GÄVle
Sweden
Director Name | Mr Reyaan Edward Shepherd |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Art's House Banks Lane Bexleyheath DA6 7BH |
Secretary Name | Mr Kevin Thomas Warnock |
---|---|
Status | Current |
Appointed | 06 April 2022(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Art's House Banks Lane Bexleyheath DA6 7BH |
Director Name | Mr Warren Jenchner |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Art's House Banks Lane Bexleyheath Kent DA6 7BH |
Secretary Name | Mrs Elsie Lilian Jenchner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Art's House Banks Lane Bexleyheath Kent DA6 7BH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | apexlifts.com |
---|---|
Email address | [email protected] |
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 at £1 | Apex Lift & Escalator Engineers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
15 November 2023 | Confirmation statement made on 14 November 2023 with updates (4 pages) |
---|---|
12 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
1 December 2022 | Confirmation statement made on 14 November 2022 with updates (4 pages) |
21 April 2022 | Appointment of Mr Lars Mathias Brandhammar as a director on 6 April 2022 (2 pages) |
20 April 2022 | Appointment of Mr Reyaan Edward Shepherd 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 Elsie Lilian Jenchner as a secretary on 6 April 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 Kevin Thomas Warnock as a secretary on 6 April 2022 (2 pages) |
1 December 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
18 October 2021 | Accounts for a dormant company made up to 31 August 2021 (5 pages) |
13 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
25 November 2020 | Accounts for a dormant company made up to 31 August 2020 (5 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 August 2019 (4 pages) |
25 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
1 November 2018 | Director's details changed for Mr Warren Jenchner on 1 November 2018 (2 pages) |
1 November 2018 | Secretary's details changed for Mrs Elsie Lilian Jenchner on 1 November 2018 (1 page) |
10 October 2018 | Accounts for a dormant company made up to 31 August 2018 (4 pages) |
12 February 2018 | Accounts for a dormant company made up to 31 August 2017 (4 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
4 January 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
5 November 2015 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
5 November 2015 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
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) |
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
10 April 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
15 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
13 January 2014 | Registered office address changed from 18 Melbourne Grove London SE22 8RA on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 18 Melbourne Grove London SE22 8RA on 13 January 2014 (1 page) |
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Full accounts made up to 31 August 2012 (9 pages) |
25 October 2012 | Full accounts made up to 31 August 2012 (9 pages) |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Full accounts made up to 31 August 2011 (9 pages) |
14 November 2011 | Full accounts made up to 31 August 2011 (9 pages) |
19 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Full accounts made up to 31 August 2010 (9 pages) |
9 November 2010 | Full accounts made up to 31 August 2010 (9 pages) |
18 May 2010 | Full accounts made up to 31 August 2009 (9 pages) |
18 May 2010 | Full accounts made up to 31 August 2009 (9 pages) |
25 November 2009 | Director's details changed for Warren Jenchner on 14 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Warren Jenchner on 14 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
22 December 2008 | Return made up to 14/11/08; no change of members (4 pages) |
22 December 2008 | Return made up to 14/11/08; no change of members (4 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
19 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
23 November 2007 | Return made up to 14/11/07; no change of members (6 pages) |
23 November 2007 | Return made up to 14/11/07; no change of members (6 pages) |
25 March 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
25 March 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
9 December 2006 | Return made up to 14/11/06; full list of members (6 pages) |
9 December 2006 | Return made up to 14/11/06; full list of members (6 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
24 November 2005 | Return made up to 14/11/05; full list of members (6 pages) |
24 November 2005 | Return made up to 14/11/05; full list of members (6 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
29 November 2004 | Return made up to 22/11/04; full list of members (6 pages) |
29 November 2004 | Return made up to 22/11/04; full list of members (6 pages) |
8 February 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
8 February 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
3 December 2003 | Incorporation (17 pages) |
3 December 2003 | Incorporation (17 pages) |