Based in Hertfordshire, Apex Security Engineering Ltd was setup in 1992, it's status is listed as "Active". The companies directors are listed as Hilder, Daniel James, Prendergast, Robert Anthony, Wells, Tony Graham, Woods, Kevin, Butterfield, Joyce Violet, Burns, Samuel, Butterfield, Bernard Henry, Coventry, Stephen John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILDER, Daniel James | 01 April 2018 | - | 1 |
PRENDERGAST, Robert Anthony | 01 April 2018 | - | 1 |
WELLS, Tony Graham | 01 April 2018 | - | 1 |
WOODS, Kevin | 18 December 1992 | - | 1 |
BURNS, Samuel | 02 July 2008 | 26 July 2019 | 1 |
BUTTERFIELD, Bernard Henry | 01 July 1992 | 15 November 2010 | 1 |
COVENTRY, Stephen John | 18 December 1992 | 13 December 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTTERFIELD, Joyce Violet | 01 July 1992 | 18 December 1992 | 1 |
Document Type | Date | |
---|---|---|
SH08 - Notice of name or other designation of class of shares | 14 September 2020 | |
CS01 - N/A | 14 July 2020 | |
AA - Annual Accounts | 07 November 2019 | |
AA01 - Change of accounting reference date | 27 September 2019 | |
TM01 - Termination of appointment of director | 29 July 2019 | |
CS01 - N/A | 12 July 2019 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 05 July 2018 | |
AP01 - Appointment of director | 13 April 2018 | |
AP01 - Appointment of director | 13 April 2018 | |
AP01 - Appointment of director | 13 April 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 10 July 2017 | |
CS01 - N/A | 13 July 2016 | |
AA - Annual Accounts | 20 May 2016 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 18 June 2015 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 03 July 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 July 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 July 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 06 July 2011 | |
RESOLUTIONS - N/A | 19 April 2011 | |
SH08 - Notice of name or other designation of class of shares | 19 April 2011 | |
TM02 - Termination of appointment of secretary | 04 January 2011 | |
TM01 - Termination of appointment of director | 04 January 2011 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH03 - Change of particulars for secretary | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AA - Annual Accounts | 29 April 2010 | |
363a - Annual Return | 28 July 2009 | |
AA - Annual Accounts | 22 June 2009 | |
288a - Notice of appointment of directors or secretaries | 19 August 2008 | |
363a - Annual Return | 01 July 2008 | |
AA - Annual Accounts | 06 June 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363s - Annual Return | 29 October 2007 | |
363s - Annual Return | 13 September 2007 | |
AA - Annual Accounts | 12 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 2007 | |
363s - Annual Return | 28 July 2006 | |
AA - Annual Accounts | 07 November 2005 | |
363s - Annual Return | 09 August 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 12 November 2003 | |
363s - Annual Return | 04 August 2003 | |
395 - Particulars of a mortgage or charge | 13 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2003 | |
395 - Particulars of a mortgage or charge | 06 November 2002 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 07 August 2002 | |
AA - Annual Accounts | 30 October 2001 | |
363s - Annual Return | 28 June 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 25 July 2000 | |
395 - Particulars of a mortgage or charge | 10 February 2000 | |
AA - Annual Accounts | 21 September 1999 | |
363s - Annual Return | 16 July 1999 | |
395 - Particulars of a mortgage or charge | 24 December 1998 | |
287 - Change in situation or address of Registered Office | 28 July 1998 | |
363s - Annual Return | 25 July 1998 | |
AA - Annual Accounts | 17 June 1998 | |
363s - Annual Return | 13 August 1997 | |
AA - Annual Accounts | 09 July 1997 | |
225 - Change of Accounting Reference Date | 18 June 1997 | |
395 - Particulars of a mortgage or charge | 02 June 1997 | |
AA - Annual Accounts | 11 December 1996 | |
363s - Annual Return | 15 July 1996 | |
288 - N/A | 11 January 1996 | |
288 - N/A | 11 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 1996 | |
363s - Annual Return | 12 September 1995 | |
AA - Annual Accounts | 05 September 1995 | |
363s - Annual Return | 06 July 1994 | |
AA - Annual Accounts | 21 April 1994 | |
363s - Annual Return | 12 July 1993 | |
AA - Annual Accounts | 10 May 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 10 May 1993 | |
RESOLUTIONS - N/A | 15 April 1993 | |
288 - N/A | 15 February 1993 | |
288 - N/A | 02 February 1993 | |
287 - Change in situation or address of Registered Office | 21 July 1992 | |
288 - N/A | 21 July 1992 | |
288 - N/A | 21 July 1992 | |
NEWINC - New incorporation documents | 01 July 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 April 2003 | Outstanding |
N/A |
Fixed and floating charge | 04 November 2002 | Outstanding |
N/A |
Legal mortgage | 31 January 2000 | Outstanding |
N/A |
Fixed and floating charge | 18 December 1998 | Outstanding |
N/A |
Mortgage debenture | 23 May 1997 | Outstanding |
N/A |