Company NameApex Lifts (Group) Limited
Company StatusActive
Company Number09110859
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Merijn RaphaËL Aldewereld
Date of BirthMay 1982 (Born 42 years ago)
NationalityDutch
StatusCurrent
Appointed06 April 2022(7 years, 9 months after company formation)
Appointment Duration2 years
RoleVp Sales Europe & Nordics
Country of ResidenceNetherlands
Correspondence AddressMercurion 30 6903
Zevenaar
Netherlands
Director NameMr Lars Mathias Brandhammar
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed06 April 2022(7 years, 9 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 Per, Torsten LidstrÖM
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySwedish
StatusCurrent
Appointed06 April 2022(7 years, 9 months after company formation)
Appointment Duration2 years
RolePresident And Ceo Cibes Lift Group
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(7 years, 9 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 Warnock
StatusCurrent
Appointed06 April 2022(7 years, 9 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
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArt's House Banks Lane
Bexleyheath
Kent
DA6 7BH

Contact

Websiteapexlifts.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

Accounts

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

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

15 October 2014Delivered 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 2014Delivered 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 2014Delivered on: 29 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 December 2020Group of companies' accounts made up to 31 August 2020 (34 pages)
17 June 2020Confirmation statement made on 17 June 2020 with updates (6 pages)
8 January 2020Satisfaction of charge 091108590003 in full (1 page)
8 January 2020Satisfaction of charge 091108590002 in full (1 page)
8 January 2020Satisfaction of charge 091108590001 in full (1 page)
17 December 2019Group of companies' accounts made up to 31 August 2019 (35 pages)
17 June 2019Confirmation statement made on 17 June 2019 with updates (6 pages)
21 February 2019Director's details changed for Mr Warren Jenchner on 1 February 2019 (2 pages)
21 February 2019Change of details for Mr Warren Jenchner as a person with significant control on 1 February 2019 (2 pages)
20 December 2018Group of companies' accounts made up to 31 August 2018 (35 pages)
3 July 2018Confirmation statement made on 17 June 2018 with updates (6 pages)
30 May 2018Group of companies' accounts made up to 31 August 2017 (37 pages)
24 July 2017Statement of capital on 2 June 2017
  • GBP 17,200.0
(4 pages)
24 July 2017Statement of capital on 2 June 2017
  • GBP 17,200.0
(4 pages)
12 July 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
12 July 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
11 July 2017Notification of Warren Jenchner as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Warren Jenchner as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Warren Jenchner as a person with significant control on 11 July 2017 (2 pages)
13 February 2017Group of companies' accounts made up to 31 August 2016 (33 pages)
13 February 2017Group of companies' accounts made up to 31 August 2016 (33 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 17,400
(4 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 17,400
(4 pages)
14 June 2016Auditor's resignation (1 page)
14 June 2016Auditor's resignation (1 page)
13 June 2016Auditor's resignation (1 page)
13 June 2016Auditor's resignation (1 page)
11 January 2016Group of companies' accounts made up to 31 August 2015 (25 pages)
11 January 2016Group of companies' accounts made up to 31 August 2015 (25 pages)
3 December 2015Statement of capital following an allotment of shares on 21 August 2014
  • GBP 17,400.0
(6 pages)
3 December 2015Statement of capital following an allotment of shares on 21 August 2014
  • GBP 17,400.0
(6 pages)
29 July 2015Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
29 July 2015Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 17,400
(4 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 17,400
(4 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 17,400
(4 pages)
8 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Registration of charge 091108590003, created on 15 October 2014 (11 pages)
29 October 2014Registration of charge 091108590003, created on 15 October 2014 (11 pages)
22 October 2014Registration of charge 091108590002, created on 15 October 2014 (9 pages)
22 October 2014Registration of charge 091108590002, created on 15 October 2014 (9 pages)
29 September 2014Registration of charge 091108590001, created on 25 September 2014 (5 pages)
29 September 2014Registration of charge 091108590001, created on 25 September 2014 (5 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1
(30 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1
(30 pages)