Company NameApex Lifts Limited
DirectorsLars Mathias Brandhammar and Reyaan Edward Shepherd
Company StatusActive
Company Number03703714
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lars Mathias Brandhammar
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed06 April 2022(23 years, 2 months after company formation)
Appointment Duration2 years
RoleActing Cfo And Vp M&A, Strategy & Business Support
Country of ResidenceSweden
Correspondence AddressUtmarksvÄGen 13 802 91
GÄVle
Sweden
Director NameMr Reyaan Edward Shepherd
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(23 years, 2 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArt's House Banks Lane
Bexleyheath
DA6 7BH
Secretary NameMr Kevin Thomas Warnock
StatusCurrent
Appointed06 April 2022(23 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressArt's House Banks Lane
Bexleyheath
DA6 7BH
Director NameMr Warren Jenchner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleLift Mang Director
Country of ResidenceEngland
Correspondence AddressArt's House Banks Lane
Bexleyheath
Kent
DA6 7BH
Secretary NameMrs Elsie Lilian Jenchner
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArt's House Banks Lane
Bexleyheath
Kent
DA6 7BH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.apexlifts.com
Email address[email protected]
Telephone020 83002929
Telephone regionLondon

Location

Registered AddressArt's House
Banks Lane
Bexleyheath
Kent
DA6 7BH
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Apex Lift & Escalator Engineers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

12 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
12 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
21 April 2022Appointment of Mr Lars Mathias Brandhammar as a director on 6 April 2022 (2 pages)
20 April 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
19 April 2022Appointment of Mr Reyaan Edward Shepherd as a director on 6 April 2022 (2 pages)
19 April 2022Appointment of Mr Kevin Thomas Warnock as a secretary on 6 April 2022 (2 pages)
19 April 2022Termination of appointment of Elsie Lilian Jenchner as a secretary on 6 April 2022 (1 page)
19 April 2022Termination of appointment of Warren Jenchner as a director on 6 April 2022 (1 page)
17 February 2022Confirmation statement made on 11 January 2022 with updates (5 pages)
18 October 2021Accounts for a dormant company made up to 31 August 2021 (5 pages)
22 February 2021Confirmation statement made on 11 January 2021 with updates (5 pages)
25 November 2020Accounts for a dormant company made up to 31 August 2020 (5 pages)
25 February 2020Accounts for a dormant company made up to 31 August 2019 (4 pages)
12 February 2020Confirmation statement made on 11 January 2020 with updates (5 pages)
21 February 2019Secretary's details changed for Mrs Elsie Lilian Jenchner on 1 February 2019 (1 page)
21 February 2019Director's details changed for Mr Warren Jenchner on 1 February 2019 (2 pages)
21 January 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
9 October 2018Accounts for a dormant company made up to 31 August 2018 (4 pages)
12 February 2018Accounts for a dormant company made up to 31 August 2017 (4 pages)
15 January 2018Confirmation statement made on 11 January 2018 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
17 December 2016Accounts for a dormant company made up to 31 August 2016 (4 pages)
17 December 2016Accounts for a dormant company made up to 31 August 2016 (4 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
5 November 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
5 November 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
21 April 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
21 April 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
8 January 2015Registered 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 2015Registered 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 2015Registered 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)
10 April 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
10 April 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
24 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
13 January 2014Registered office address changed from 18 Melbourne Grove London SE22 8RA on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 18 Melbourne Grove London SE22 8RA on 13 January 2014 (1 page)
17 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
25 October 2012Full accounts made up to 31 August 2012 (9 pages)
25 October 2012Full accounts made up to 31 August 2012 (9 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
14 November 2011Full accounts made up to 31 August 2011 (9 pages)
14 November 2011Full accounts made up to 31 August 2011 (9 pages)
26 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
24 November 2010Full accounts made up to 31 August 2010 (9 pages)
24 November 2010Full accounts made up to 31 August 2010 (9 pages)
18 May 2010Full accounts made up to 31 August 2009 (9 pages)
18 May 2010Full accounts made up to 31 August 2009 (9 pages)
5 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
25 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
25 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 January 2009Return made up to 11/01/09; no change of members (4 pages)
29 January 2009Return made up to 11/01/09; no change of members (4 pages)
11 February 2008Return made up to 11/01/08; no change of members (6 pages)
11 February 2008Return made up to 11/01/08; no change of members (6 pages)
8 February 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
8 February 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
25 March 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
25 March 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
30 January 2007Return made up to 11/01/07; full list of members (6 pages)
30 January 2007Return made up to 11/01/07; full list of members (6 pages)
1 February 2006Return made up to 11/01/06; full list of members (6 pages)
1 February 2006Return made up to 11/01/06; full list of members (6 pages)
31 January 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
31 January 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
14 January 2005Return made up to 11/01/05; full list of members (6 pages)
14 January 2005Return made up to 11/01/05; full list of members (6 pages)
3 November 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
3 November 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
9 February 2004Return made up to 16/01/04; full list of members (6 pages)
9 February 2004Return made up to 16/01/04; full list of members (6 pages)
8 February 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
8 February 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
29 January 2003Return made up to 16/01/03; full list of members (6 pages)
29 January 2003Return made up to 16/01/03; full list of members (6 pages)
1 November 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
1 November 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
15 February 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
15 February 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
26 January 2002Return made up to 22/01/02; full list of members (6 pages)
26 January 2002Return made up to 22/01/02; full list of members (6 pages)
23 March 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
23 March 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
15 February 2001Return made up to 28/01/01; full list of members (6 pages)
15 February 2001Return made up to 28/01/01; full list of members (6 pages)
7 March 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
7 March 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
22 February 2000Return made up to 28/01/00; full list of members (6 pages)
22 February 2000Return made up to 28/01/00; full list of members (6 pages)
3 March 1999Accounting reference date shortened from 31/01/00 to 31/08/99 (1 page)
3 March 1999Accounting reference date shortened from 31/01/00 to 31/08/99 (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
28 January 1999Incorporation (15 pages)
28 January 1999Incorporation (15 pages)