Company NameApex Lift Services Limited
DirectorsLars Mathias Brandhammar and Reyaan Edward Shepherd
Company StatusActive
Company Number04983178
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 4 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(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months
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(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArt's House Banks Lane
Bexleyheath
DA6 7BH
Secretary NameMr Kevin Thomas Warnock
StatusCurrent
Appointed06 April 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months
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
Appointed03 December 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressArt's House Banks Lane
Bexleyheath
Kent
DA6 7BH
Secretary NameMrs Elsie Lilian Jenchner
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArt's House Banks Lane
Bexleyheath
Kent
DA6 7BH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteapexlifts.com
Email address[email protected]

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

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Filing History

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