About

Registered Number: 03882507
Date of Incorporation: 24/11/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Apex House, Pinbrook Road, Exeter, EX4 8HH

 

Having been setup in 1999, Apex Scaffolding (Exeter) Ltd are based in Exeter, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COUSINS, Matthew Edward 02 February 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 25 May 2016
TM01 - Termination of appointment of director 18 May 2016
AP03 - Appointment of secretary 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM02 - Termination of appointment of secretary 02 February 2016
AR01 - Annual Return 01 December 2015
MR01 - N/A 10 November 2015
AP01 - Appointment of director 26 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 23 June 2014
AP01 - Appointment of director 24 April 2014
AP01 - Appointment of director 24 April 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 19 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2012
AA - Annual Accounts 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
MG01 - Particulars of a mortgage or charge 08 December 2011
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 27 August 2010
MG01 - Particulars of a mortgage or charge 18 March 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 11 December 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 03 December 2002
395 - Particulars of a mortgage or charge 10 October 2002
AA - Annual Accounts 14 July 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 22 June 2001
363s - Annual Return 03 January 2001
225 - Change of Accounting Reference Date 12 September 2000
395 - Particulars of a mortgage or charge 11 May 2000
CERTNM - Change of name certificate 28 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
287 - Change in situation or address of Registered Office 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
NEWINC - New incorporation documents 24 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2015 Outstanding

N/A

Debenture 05 December 2011 Outstanding

N/A

Debenture 16 March 2010 Fully Satisfied

N/A

Guarantee & debenture 30 September 2002 Fully Satisfied

N/A

Debenture 08 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.