About

Registered Number: 02727620
Date of Incorporation: 01/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Flint Road, Letchworth, Hertfordshire, SG6 1HJ

 

Apex Security Engineering Ltd was founded on 01 July 1992 and has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Apex Security Engineering Ltd. Hilder, Daniel James, Prendergast, Robert Anthony, Wells, Tony Graham, Woods, Kevin, Butterfield, Joyce Violet, Burns, Samuel, Butterfield, Bernard Henry, Coventry, Stephen John are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.