About

Registered Number: 01129631
Date of Incorporation: 17/08/1973 (50 years and 8 months ago)
Company Status: Active
Registered Address: Art's House, Banks Lane, Bexleyheath, Kent, DA6 7BH,

 

Based in Bexleyheath in Kent, Apex Lift & Escalator Engineers Ltd was established in 1973, it's status is listed as "Active". The company has 10 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Lesley Anne 01 September 2003 - 1
POYNTER, Gary Lee 01 July 2005 - 1
BRAXTON, Richard 01 July 2005 17 November 2006 1
CONSTABLE, Derek Henry 01 July 2005 25 June 2014 1
HOLDERNESS, Michael Roger 01 July 2005 31 May 2017 1
JENCHNER, Arthur Richard N/A 15 November 2009 1
LOMAS, Mark Andrew 01 January 2009 28 January 2011 1
ROBERTS, Jonathan Edward 01 June 2015 31 August 2017 1
WAKEFIELD, Karen 01 July 2005 31 January 2013 1
WATHEN, John Robert N/A 31 January 2003 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 15 March 2019
CH01 - Change of particulars for director 11 February 2019
CH01 - Change of particulars for director 11 February 2019
CH01 - Change of particulars for director 11 February 2019
CH01 - Change of particulars for director 11 February 2019
CH03 - Change of particulars for secretary 11 February 2019
AA - Annual Accounts 21 December 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 14 March 2018
TM01 - Termination of appointment of director 25 September 2017
TM01 - Termination of appointment of director 10 July 2017
CS01 - N/A 17 March 2017
AD01 - Change of registered office address 06 March 2017
AD01 - Change of registered office address 01 March 2017
AA - Annual Accounts 14 February 2017
AUD - Auditor's letter of resignation 14 June 2016
AUD - Auditor's letter of resignation 13 June 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 11 January 2016
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 16 March 2015
AD01 - Change of registered office address 08 January 2015
MR01 - N/A 29 September 2014
CH01 - Change of particulars for director 15 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 August 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 27 March 2014
MR01 - N/A 14 February 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 04 April 2013
TM01 - Termination of appointment of director 06 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 February 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 13 January 2012
TM01 - Termination of appointment of director 29 July 2011
AA - Annual Accounts 24 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 April 2011
AR01 - Annual Return 25 March 2011
TM01 - Termination of appointment of director 02 February 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AP01 - Appointment of director 24 March 2010
TM01 - Termination of appointment of director 04 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2009
363a - Annual Return 27 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
AA - Annual Accounts 19 February 2009
AA - Annual Accounts 16 May 2008
363s - Annual Return 02 May 2008
AA - Annual Accounts 08 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2007
363s - Annual Return 03 April 2007
123 - Notice of increase in nominal capital 30 March 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
MEM/ARTS - N/A 21 March 2007
288b - Notice of resignation of directors or secretaries 09 December 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 24 March 2006
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 08 March 2004
RESOLUTIONS - N/A 11 September 2003
RESOLUTIONS - N/A 11 September 2003
RESOLUTIONS - N/A 11 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2003
CERTNM - Change of name certificate 29 August 2003
RESOLUTIONS - N/A 21 August 2003
RESOLUTIONS - N/A 21 August 2003
RESOLUTIONS - N/A 21 August 2003
123 - Notice of increase in nominal capital 21 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2003
363s - Annual Return 04 April 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
169 - Return by a company purchasing its own shares 24 February 2003
AA - Annual Accounts 12 February 2003
RESOLUTIONS - N/A 01 November 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 23 March 2001
287 - Change in situation or address of Registered Office 12 October 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 16 April 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 05 May 1998
AA - Annual Accounts 05 March 1998
288a - Notice of appointment of directors or secretaries 17 July 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 06 March 1996
AA - Annual Accounts 30 January 1996
AA - Annual Accounts 23 March 1995
363s - Annual Return 20 March 1995
AA - Annual Accounts 31 March 1994
363s - Annual Return 12 March 1994
395 - Particulars of a mortgage or charge 14 May 1993
AA - Annual Accounts 05 May 1993
363s - Annual Return 23 March 1993
363s - Annual Return 22 May 1992
AA - Annual Accounts 23 March 1992
363a - Annual Return 06 April 1991
AA - Annual Accounts 19 March 1991
363 - Annual Return 21 May 1990
AA - Annual Accounts 11 May 1990
363 - Annual Return 22 August 1989
AA - Annual Accounts 06 July 1989
288 - N/A 19 May 1989
AA - Annual Accounts 20 January 1989
363 - Annual Return 31 August 1988
363 - Annual Return 23 July 1987
AA - Annual Accounts 22 July 1987
363 - Annual Return 27 February 1987
AA - Annual Accounts 24 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2014 Outstanding

N/A

A registered charge 06 February 2014 Outstanding

N/A

Credit agreement 07 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.