Zevenaar
Netherlands
Director Name | Mr Lars Mathias Brandhammar |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 06 April 2022(7 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Acting Cfo And Vp M&A, Strategy & Business Support |
Country of Residence | Sweden |
Correspondence Address | UtmarksvÄGen 13 802 91 GÄVle Sweden |
Director Name | Mr Per, Torsten LidstrÖM |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 06 April 2022(7 years, 9 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 Reyaan Edward Shepherd |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(7 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Art's House Banks Lane Bexleyheath DA6 7BH |
Secretary Name | Mr Kevin Warnock |
---|---|
Status | Current |
Appointed | 06 April 2022(7 years, 9 months after company formation) |
Appointment Duration | 2 years |
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 | 01 July 2014(same day as company formation) |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
15 October 2014 | Delivered on: 29 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 15 and 15A banks lane and 13 banks lane bexley heath kent. Outstanding |
---|---|
15 October 2014 | Delivered on: 22 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All legal interest in 15 and 15A banks lane, bexleyheath, DA6 7BH (land registry title no: K113742) and 13 banks lane, bexleyheath, DA6 7BH (land registry title no: SGL569643) is charged by way of legal mortgage. Outstanding |
25 September 2014 | Delivered on: 29 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 December 2020 | Group of companies' accounts made up to 31 August 2020 (34 pages) |
---|---|
17 June 2020 | Confirmation statement made on 17 June 2020 with updates (6 pages) |
8 January 2020 | Satisfaction of charge 091108590003 in full (1 page) |
8 January 2020 | Satisfaction of charge 091108590002 in full (1 page) |
8 January 2020 | Satisfaction of charge 091108590001 in full (1 page) |
17 December 2019 | Group of companies' accounts made up to 31 August 2019 (35 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with updates (6 pages) |
21 February 2019 | Director's details changed for Mr Warren Jenchner on 1 February 2019 (2 pages) |
21 February 2019 | Change of details for Mr Warren Jenchner as a person with significant control on 1 February 2019 (2 pages) |
20 December 2018 | Group of companies' accounts made up to 31 August 2018 (35 pages) |
3 July 2018 | Confirmation statement made on 17 June 2018 with updates (6 pages) |
30 May 2018 | Group of companies' accounts made up to 31 August 2017 (37 pages) |
24 July 2017 | Statement of capital on 2 June 2017
|
24 July 2017 | Statement of capital on 2 June 2017
|
12 July 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
12 July 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
11 July 2017 | Notification of Warren Jenchner as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Warren Jenchner as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Warren Jenchner as a person with significant control on 11 July 2017 (2 pages) |
13 February 2017 | Group of companies' accounts made up to 31 August 2016 (33 pages) |
13 February 2017 | Group of companies' accounts made up to 31 August 2016 (33 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
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) |
11 January 2016 | Group of companies' accounts made up to 31 August 2015 (25 pages) |
11 January 2016 | Group of companies' accounts made up to 31 August 2015 (25 pages) |
3 December 2015 | Statement of capital following an allotment of shares on 21 August 2014
|
3 December 2015 | Statement of capital following an allotment of shares on 21 August 2014
|
29 July 2015 | Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
29 July 2015 | Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
8 January 2015 | Registered office address changed from Apex House Lefa Business Park Edgington Way Sidcup Kent DA14 5BH United Kingdom 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 United Kingdom 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 United Kingdom to Art's House Banks Lane Bexleyheath Kent DA6 7BH on 8 January 2015 (1 page) |
29 October 2014 | Registration of charge 091108590003, created on 15 October 2014 (11 pages) |
29 October 2014 | Registration of charge 091108590003, created on 15 October 2014 (11 pages) |
22 October 2014 | Registration of charge 091108590002, created on 15 October 2014 (9 pages) |
22 October 2014 | Registration of charge 091108590002, created on 15 October 2014 (9 pages) |
29 September 2014 | Registration of charge 091108590001, created on 25 September 2014 (5 pages) |
29 September 2014 | Registration of charge 091108590001, created on 25 September 2014 (5 pages) |
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|