Bexleyheath
DA6 7BH
Director Name | Mr Per, Torsten LidstrÖM |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 06 April 2022(48 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | President And Ceo Cibes Lift Group |
Country of Residence | Sweden |
Correspondence Address | UtmarksvÄGen 13 802 91 GÄVle Sweden |
Director Name | Mr Lars Mathias Brandhammar |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 06 April 2022(48 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Acting Cfo And Cp M&A, Strategy & Business Support |
Country of Residence | Sweden |
Correspondence Address | UtmarksvÄGen 13 802 91 GÄVle Sweden |
Director Name | Mr Merijn, RapaËL Aldewereld |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 06 April 2022(48 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Vp Sales Europe & Nordics |
Country of Residence | Netherlands |
Correspondence Address | Mercurion 30 6903 Zevenaar Netherlands |
Secretary Name | Mr Kevin Thomas Warnock |
---|---|
Status | Current |
Appointed | 06 April 2022(48 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Art's House Banks Lane Bexleyheath DA6 7BH |
Director Name | Mr Arthur Richard Jenchner |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(17 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 15 November 2009) |
Role | Engineer |
Correspondence Address | Woodlands Bungalow Tinkerpot Rise Otford Hills Sevenoaks Kent TN15 6AF |
Director Name | Mr John Robert Wathen |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 January 2003) |
Role | Engineer |
Correspondence Address | Somerdaze Laleham Reach Chertsey Surrey KT16 8RT |
Secretary Name | Mrs Elsie Lilian Jenchner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(17 years, 7 months after company formation) |
Appointment Duration | 31 years (resigned 06 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Art's House Banks Lane Bexleyheath Kent DA6 7BH |
Director Name | Mr Warren Jenchner |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(23 years, 10 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 06 April 2022) |
Role | Lift Sales Manager |
Country of Residence | England |
Correspondence Address | Art's House Banks Lane Bexleyheath Kent DA6 7BH |
Director Name | Lesley Anne Hughes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(30 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 06 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Art's House Banks Lane Bexleyheath Kent DA6 7BH |
Director Name | Mrs Elsie Lilian Jenchner |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(30 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 06 April 2022) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Art's House Banks Lane Bexleyheath Kent DA6 7BH |
Director Name | Derek Henry Constable |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 25 June 2014) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oslin Walk Kings Hill West Malling Kent ME19 4GE |
Director Name | Michael Roger Holderness |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(31 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 May 2017) |
Role | Fleet Workshop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cartmel Road Bexleyheath Kent DA7 5EA |
Director Name | Karen Wakefield |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2013) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 146 Lavender Hill Tonbridge Kent TN9 2AY |
Director Name | Richard Braxton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 2006) |
Role | Repair Service Manager |
Correspondence Address | 15 St Margarets Avenue Sidcup Kent DA15 7NP |
Director Name | Gary Lee Poynter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(31 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 06 April 2022) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | Art's House Banks Lane Bexleyheath Kent DA6 7BH |
Director Name | Mr Mark Andrew Lomas |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(35 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 2011) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ulric House Waleron Road Fleet Hampshire GU51 1GE |
Director Name | Mr David Andrew McDonald |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(36 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 33a Park Road Toddington Dunstable Bedfordshire LU5 6AB |
Director Name | Mr Jonathan Edward Roberts |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Art's House Banks Lane Bexleyheath Kent DA6 7BH |
Director Name | Mr Kevin Thomas Warnock |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(41 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Art's House Banks Lane Bexleyheath Kent DA6 7BH |
Website | apexlifts.com |
---|---|
Email address | [email protected] |
Telephone | 020 83002929 |
Telephone region | London |
Registered Address | Art's House Banks Lane Bexleyheath Kent DA6 7BH |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.2k at £1 | Apex Lifts (Group) Limited 68.97% Ordinary A |
---|---|
5k at £0.1 | Apex Lifts (Group) Limited 28.74% Ordinary Redeemable C |
400 at £0.1 | Apex Lifts (Group) Limited 2.30% Ordinary Redeemable B |
Year | 2014 |
---|---|
Turnover | £16,251,858 |
Gross Profit | £4,660,119 |
Net Worth | £4,660,752 |
Cash | £2,289,226 |
Current Liabilities | £2,530,759 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
25 September 2014 | Delivered on: 29 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
6 February 2014 | Delivered on: 14 February 2014 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's Classification: A registered charge Particulars: None. Outstanding |
7 May 1993 | Delivered on: 14 May 1993 Satisfied on: 3 July 2003 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £23,987.50 due or to become due from the company to the chargee under the terms of the charge. Particulars: All its right title and interest in and to all sums payable. See the mortgage charge document for full details. Fully Satisfied |
4 August 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
31 March 2023 | Director's details changed for Mr Merijn, Rapaël Aldewereld on 31 March 2023 (2 pages) |
16 March 2023 | Confirmation statement made on 14 March 2023 with updates (4 pages) |
21 April 2022 | Appointment of Mr per, Torsten Lidström as a director on 6 April 2022 (2 pages) |
21 April 2022 | Appointment of Mr Merijn, Rapaël Aldewereld as a director on 6 April 2022 (2 pages) |
21 April 2022 | Appointment of Mr Lars Mathias Brandhammar as a director on 6 April 2022 (2 pages) |
20 April 2022 | Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
19 April 2022 | Termination of appointment of Warren Jenchner as a director on 6 April 2022 (1 page) |
19 April 2022 | Appointment of Mr Reyaan Edward Shepherd as a director on 6 April 2022 (2 pages) |
19 April 2022 | Termination of appointment of Elsie Lilian Jenchner as a director on 6 April 2022 (1 page) |
19 April 2022 | Termination of appointment of Lesley Anne Hughes as a director on 6 April 2022 (1 page) |
19 April 2022 | Termination of appointment of Elsie Lilian Jenchner as a secretary on 6 April 2022 (1 page) |
19 April 2022 | Termination of appointment of Kevin Thomas Warnock as a director on 6 April 2022 (1 page) |
19 April 2022 | Termination of appointment of Gary Lee Poynter as a director on 6 April 2022 (1 page) |
19 April 2022 | Appointment of Mr Kevin Thomas Warnock as a secretary on 6 April 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 14 March 2022 with updates (5 pages) |
23 December 2021 | Full accounts made up to 31 August 2021 (29 pages) |
8 December 2021 | Satisfaction of charge 011296310002 in full (1 page) |
15 March 2021 | Confirmation statement made on 14 March 2021 with updates (5 pages) |
14 December 2020 | Full accounts made up to 31 August 2020 (29 pages) |
27 March 2020 | Confirmation statement made on 14 March 2020 with updates (5 pages) |
17 December 2019 | Full accounts made up to 31 August 2019 (30 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
11 February 2019 | Director's details changed for Gary Lee Poynter on 1 February 2019 (2 pages) |
11 February 2019 | Director's details changed for Lesley Anne Hughes on 1 February 2019 (2 pages) |
11 February 2019 | Secretary's details changed for Mrs Elsie Lilian Jenchner on 1 February 2019 (1 page) |
11 February 2019 | Director's details changed for Mr Warren Jenchner on 1 February 2018 (2 pages) |
11 February 2019 | Director's details changed for Mrs Elsie Lilian Jenchner on 1 February 2019 (2 pages) |
21 December 2018 | Full accounts made up to 31 August 2018 (29 pages) |
29 May 2018 | Full accounts made up to 31 August 2017 (30 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
25 September 2017 | Termination of appointment of Jonathan Edward Roberts as a director on 31 August 2017 (1 page) |
25 September 2017 | Termination of appointment of Jonathan Edward Roberts as a director on 31 August 2017 (1 page) |
10 July 2017 | Termination of appointment of Michael Roger Holderness as a director on 31 May 2017 (1 page) |
10 July 2017 | Termination of appointment of Michael Roger Holderness as a director on 31 May 2017 (1 page) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
6 March 2017 | Registered office address changed from Art's House Banks Lane Bexleyheath Kent DA6 7BH England to Art's House Banks Lane Bexleyheath Kent DA6 7BH on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from Art's House Banks Lane Bexleyheath Kent DA6 7BH England to Art's House Banks Lane Bexleyheath Kent DA6 7BH on 6 March 2017 (1 page) |
1 March 2017 | Registered office address changed from Art's House Banks Lane Bexleyheath Kent DA6 7BH to Art's House Banks Lane Bexleyheath Kent DA6 7BH on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from Art's House Banks Lane Bexleyheath Kent DA6 7BH to Art's House Banks Lane Bexleyheath Kent DA6 7BH on 1 March 2017 (1 page) |
14 February 2017 | Full accounts made up to 31 August 2016 (31 pages) |
14 February 2017 | Full accounts made up to 31 August 2016 (31 pages) |
14 June 2016 | Auditor's resignation (1 page) |
14 June 2016 | Auditor's resignation (1 page) |
13 June 2016 | Auditor's resignation (1 page) |
13 June 2016 | Auditor's resignation (1 page) |
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
11 January 2016 | Accounts for a medium company made up to 31 August 2015 (21 pages) |
11 January 2016 | Accounts for a medium company made up to 31 August 2015 (21 pages) |
18 June 2015 | Appointment of Mr Kevin Thomas Warnock as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Jonathan Edward Roberts as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Kevin Thomas Warnock as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Jonathan Edward Roberts as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Jonathan Edward Roberts as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Kevin Thomas Warnock as a director on 1 June 2015 (2 pages) |
26 April 2015 | Accounts for a medium company made up to 31 August 2014 (21 pages) |
26 April 2015 | Accounts for a medium company made up to 31 August 2014 (21 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
8 January 2015 | Registered office address changed from Apex House Lefa Business Park Edgington Way Sidcup Kent DA14 5BH to Art's House Banks Lane Bexleyheath Kent DA6 7BH on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Apex House Lefa Business Park Edgington Way Sidcup Kent DA14 5BH to Art's House Banks Lane Bexleyheath Kent DA6 7BH on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Apex House Lefa Business Park Edgington Way Sidcup Kent DA14 5BH to Art's House Banks Lane Bexleyheath Kent DA6 7BH on 8 January 2015 (1 page) |
29 September 2014 | Registration of charge 011296310003, created on 25 September 2014 (5 pages) |
29 September 2014 | Registration of charge 011296310003, created on 25 September 2014 (5 pages) |
15 September 2014 | Director's details changed for Gary Lee Poynter on 15 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Gary Lee Poynter on 15 September 2014 (2 pages) |
1 August 2014 | Statement of capital on 4 July 2014
|
1 August 2014 | Statement of capital on 4 July 2014
|
1 August 2014 | Statement of capital on 4 July 2014
|
1 July 2014 | Termination of appointment of Derek Constable as a director (1 page) |
1 July 2014 | Termination of appointment of Derek Constable as a director (1 page) |
28 April 2014 | Accounts for a medium company made up to 31 August 2013 (19 pages) |
28 April 2014 | Accounts for a medium company made up to 31 August 2013 (19 pages) |
27 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders
|
27 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders
|
14 February 2014 | Registration of charge 011296310002 (12 pages) |
14 February 2014 | Registration of charge 011296310002 (12 pages) |
22 April 2013 | Full accounts made up to 31 August 2012 (19 pages) |
22 April 2013 | Full accounts made up to 31 August 2012 (19 pages) |
4 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (10 pages) |
4 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (10 pages) |
6 March 2013 | Termination of appointment of Karen Wakefield as a director (1 page) |
6 March 2013 | Termination of appointment of Karen Wakefield as a director (1 page) |
22 February 2013 | Statement of capital on 31 January 2013
|
22 February 2013 | Statement of capital on 31 January 2013
|
21 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (12 pages) |
21 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (12 pages) |
13 January 2012 | Full accounts made up to 31 August 2011 (20 pages) |
13 January 2012 | Full accounts made up to 31 August 2011 (20 pages) |
29 July 2011 | Termination of appointment of David Mcdonald as a director (1 page) |
29 July 2011 | Termination of appointment of David Mcdonald as a director (1 page) |
24 May 2011 | Full accounts made up to 31 August 2010 (20 pages) |
24 May 2011 | Full accounts made up to 31 August 2010 (20 pages) |
5 April 2011 | Statement of capital on 28 January 2011
|
5 April 2011 | Statement of capital on 28 January 2011
|
25 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (13 pages) |
25 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (13 pages) |
2 February 2011 | Termination of appointment of Mark Lomas as a director (1 page) |
2 February 2011 | Termination of appointment of Mark Lomas as a director (1 page) |
7 May 2010 | Full accounts made up to 31 August 2009 (20 pages) |
7 May 2010 | Full accounts made up to 31 August 2009 (20 pages) |
5 May 2010 | Director's details changed for Gary Lee Poynter on 14 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Lesley Anne Hughes on 14 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (11 pages) |
5 May 2010 | Secretary's details changed for Mrs Elsie Lillian Jenchner on 14 March 2010 (1 page) |
5 May 2010 | Director's details changed for Mrs Elsie Lilian Jenchner on 14 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Karen Wakefield on 14 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Michael Roger Holderness on 14 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Mrs Elsie Lilian Jenchner on 14 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr David Andrew Mcdonald on 14 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Michael Roger Holderness on 14 March 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Mrs Elsie Lillian Jenchner on 14 March 2010 (1 page) |
5 May 2010 | Director's details changed for Karen Wakefield on 14 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Mark Andrew Lomas on 14 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Derek Henry Constable on 14 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (11 pages) |
5 May 2010 | Director's details changed for Mark Andrew Lomas on 14 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Gary Lee Poynter on 14 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Lesley Anne Hughes on 14 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr David Andrew Mcdonald on 14 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Derek Henry Constable on 14 March 2010 (2 pages) |
24 March 2010 | Appointment of Mr David Andrew Mcdonald as a director (1 page) |
24 March 2010 | Appointment of Mr David Andrew Mcdonald as a director (1 page) |
4 February 2010 | Termination of appointment of Arthur Jenchner as a director (2 pages) |
4 February 2010 | Termination of appointment of Arthur Jenchner as a director (2 pages) |
30 April 2009 | Ad 21/04/09\gbp si [email protected]=20\gbp ic 1780/1800\ (2 pages) |
30 April 2009 | Ad 21/04/09\gbp si [email protected]=20\gbp ic 1780/1800\ (2 pages) |
27 April 2009 | Return made up to 14/03/09; full list of members (11 pages) |
27 April 2009 | Return made up to 14/03/09; full list of members (11 pages) |
14 April 2009 | Director appointed mark andrew lomas (2 pages) |
14 April 2009 | Director appointed mark andrew lomas (2 pages) |
19 February 2009 | Full accounts made up to 31 August 2008 (19 pages) |
19 February 2009 | Full accounts made up to 31 August 2008 (19 pages) |
16 May 2008 | Full accounts made up to 31 August 2007 (19 pages) |
16 May 2008 | Full accounts made up to 31 August 2007 (19 pages) |
2 May 2008 | Return made up to 14/03/08; full list of members (11 pages) |
2 May 2008 | Return made up to 14/03/08; full list of members (11 pages) |
8 June 2007 | Accounts for a medium company made up to 31 August 2006 (19 pages) |
8 June 2007 | Accounts for a medium company made up to 31 August 2006 (19 pages) |
26 April 2007 | £ ic 1780/1760 20/03/07 £ sr [email protected]=20 (1 page) |
26 April 2007 | £ ic 1780/1760 20/03/07 £ sr [email protected]=20 (1 page) |
5 April 2007 | £ ic 2280/1780 23/03/07 £ sr [email protected]=500 (1 page) |
5 April 2007 | Ad 23/03/07--------- £ si [email protected]=500 £ ic 1780/2280 (2 pages) |
5 April 2007 | £ ic 2280/1780 23/03/07 £ sr [email protected]=500 (1 page) |
5 April 2007 | Ad 23/03/07--------- £ si [email protected]=500 £ ic 1780/2280 (2 pages) |
3 April 2007 | Return made up to 14/03/07; full list of members (13 pages) |
3 April 2007 | Return made up to 14/03/07; full list of members (13 pages) |
30 March 2007 | Nc inc already adjusted 12/10/06 (1 page) |
30 March 2007 | Nc inc already adjusted 12/10/06 (1 page) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
21 March 2007 | Memorandum and Articles of Association (11 pages) |
21 March 2007 | Memorandum and Articles of Association (11 pages) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Director resigned (1 page) |
5 April 2006 | Accounts for a medium company made up to 31 August 2005 (18 pages) |
5 April 2006 | Accounts for a medium company made up to 31 August 2005 (18 pages) |
24 March 2006 | Return made up to 14/03/06; full list of members (13 pages) |
24 March 2006 | Return made up to 14/03/06; full list of members (13 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
29 July 2005 | Ad 11/05/05--------- £ si [email protected]=100 £ ic 1700/1800 (2 pages) |
29 July 2005 | Ad 11/05/05--------- £ si [email protected]=100 £ ic 1700/1800 (2 pages) |
18 March 2005 | Return made up to 14/03/05; full list of members (9 pages) |
18 March 2005 | Return made up to 14/03/05; full list of members (9 pages) |
23 February 2005 | Full accounts made up to 31 August 2004 (19 pages) |
23 February 2005 | Full accounts made up to 31 August 2004 (19 pages) |
15 April 2004 | Return made up to 15/03/04; full list of members
|
15 April 2004 | Return made up to 15/03/04; full list of members
|
8 March 2004 | Full accounts made up to 31 August 2003 (19 pages) |
8 March 2004 | Full accounts made up to 31 August 2003 (19 pages) |
11 September 2003 | Resolutions
|
11 September 2003 | Resolutions
|
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
7 September 2003 | Ad 22/08/03--------- £ si [email protected]=500 £ ic 1200/1700 (2 pages) |
7 September 2003 | Ad 22/08/03--------- £ si [email protected]=500 £ ic 1200/1700 (2 pages) |
29 August 2003 | Company name changed apex lift and escalator engineer s LIMITED\certificate issued on 29/08/03 (2 pages) |
29 August 2003 | Company name changed apex lift and escalator engineer s LIMITED\certificate issued on 29/08/03 (2 pages) |
21 August 2003 | Nc inc already adjusted 26/03/03 (1 page) |
21 August 2003 | Nc inc already adjusted 26/03/03 (1 page) |
21 August 2003 | Resolutions
|
21 August 2003 | Resolutions
|
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2003 | Return made up to 15/03/03; full list of members (8 pages) |
4 April 2003 | Return made up to 15/03/03; full list of members (8 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
24 February 2003 | £ ic 2000/1200 31/01/03 £ sr 800@1=800 (1 page) |
24 February 2003 | £ ic 2000/1200 31/01/03 £ sr 800@1=800 (1 page) |
12 February 2003 | Accounts for a medium company made up to 31 August 2002 (19 pages) |
12 February 2003 | Accounts for a medium company made up to 31 August 2002 (19 pages) |
1 November 2002 | Resolutions
|
1 November 2002 | Resolutions
|
25 March 2002 | Return made up to 15/03/02; full list of members (8 pages) |
25 March 2002 | Return made up to 15/03/02; full list of members (8 pages) |
26 February 2002 | Accounts for a medium company made up to 31 August 2001 (18 pages) |
26 February 2002 | Accounts for a medium company made up to 31 August 2001 (18 pages) |
26 April 2001 | Return made up to 15/03/01; full list of members (8 pages) |
26 April 2001 | Return made up to 15/03/01; full list of members (8 pages) |
23 March 2001 | Full accounts made up to 31 August 2000 (18 pages) |
23 March 2001 | Full accounts made up to 31 August 2000 (18 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: 165A upper heath lane dartford kent DA1 2TW (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: 165A upper heath lane dartford kent DA1 2TW (1 page) |
20 March 2000 | Return made up to 15/03/00; full list of members (8 pages) |
20 March 2000 | Return made up to 15/03/00; full list of members (8 pages) |
22 February 2000 | Accounts for a medium company made up to 31 August 1999 (18 pages) |
22 February 2000 | Accounts for a medium company made up to 31 August 1999 (18 pages) |
16 April 1999 | Return made up to 15/03/99; no change of members
|
16 April 1999 | Return made up to 15/03/99; no change of members
|
19 March 1999 | Accounts for a medium company made up to 31 August 1998 (18 pages) |
19 March 1999 | Accounts for a medium company made up to 31 August 1998 (18 pages) |
5 May 1998 | Return made up to 15/03/98; full list of members (6 pages) |
5 May 1998 | Return made up to 15/03/98; full list of members (6 pages) |
5 March 1998 | Accounts for a medium company made up to 31 August 1997 (17 pages) |
5 March 1998 | Accounts for a medium company made up to 31 August 1997 (17 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
9 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
9 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
18 February 1997 | Full accounts made up to 31 August 1996 (14 pages) |
18 February 1997 | Full accounts made up to 31 August 1996 (14 pages) |
30 January 1996 | Full accounts made up to 31 August 1995 (14 pages) |
30 January 1996 | Full accounts made up to 31 August 1995 (14 pages) |
23 March 1995 | Full accounts made up to 31 August 1994 (14 pages) |
23 March 1995 | Full accounts made up to 31 August 1994 (14 pages) |
20 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
20 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
23 March 1993 | Return made up to 15/03/93; full list of members (6 pages) |
23 March 1993 | Return made up to 15/03/93; full list of members (6 pages) |