Check the

APEX CONTRACTORS LIMITED

Company
APEX CONTRACTORS LIMITED (03350641)

APEX CONTRACTORS

Phone: 08442 570 000
A⁺ rating

ABOUT APEX CONTRACTORS LIMITED

Repeat business is the core factor within Apex thanks to consistently satisfying clients through excellent delivery and priding ourselves on being able to do business with people, not contracting.

Steve has well over 20 years of commercial management experience within the constuction industry. His articulate and professional characteristics help to ensure the efficient financial management of business operations.

Founding Director of Apex. Having started the business in 1990 Kai's career highlights include two Sunday Times Fast Track 100 listings and the CITB Employer of the Year Award.

KEY FINANCES

Year
2017
Assets
£3664.59k ▲ £704.23k (23.79 %)
Cash
£874.96k ▲ £401.73k (84.89 %)
Liabilities
£1620.5k ▲ £419.86k (34.97 %)
Net Worth
£2044.08k ▲ £284.36k (16.16 %)

REGISTRATION INFO

Company name
APEX CONTRACTORS LIMITED
Company number
03350641
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Apr 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
apexcontractors.co.uk
Phones
08442 570 000
Registered Address
12 HATHERLEY ROAD,
SIDCUP,
KENT,
ENGLAND,
DA14 4DT

ECONOMIC ACTIVITIES

41201
Construction of commercial buildings

LAST EVENTS

17 Mar 2017
Total exemption full accounts made up to 30 June 2016
22 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 300
02 Dec 2015
Total exemption small company accounts made up to 30 June 2015

CHARGES

30 May 2007
Status
Outstanding
Delivered
9 June 2007
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

20 October 2006
Status
Satisfied on 7 March 2007
Delivered
21 October 2006
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

3 February 1998
Status
Satisfied on 12 July 2001
Delivered
6 February 1998
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

APEX CONTRACTORS LIMITED DIRECTORS

Stephen Michael Haines

  Acting
Appointed
31 March 2011
Role
Secretary
Address
The Old Mill, Bexley High Street, Bexley, Kent, England, DA5 1JX
Name
HAINES, Stephen Michael

POVEY LITTLE SECRETARIES LIMITED

  Acting
Appointed
17 August 2011
Role
Secretary
Address
12 Hatherley Road, Sidcup, Kent, Uk, DA14 4DT
Name
POVEY LITTLE SECRETARIES LIMITED

Stephen Michael Haines

  Acting
Appointed
07 January 2011
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
The Old Mill, Bexley High Street, Bexley, Kent, England, DA5 1JX
Country Of Residence
England
Name
HAINES, Stephen Michael

Kai Peter Midgley

  Acting
Appointed
18 April 1997
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
The Old Mill, Bexley High Street, Bexley, Kent, England, DA5 1JX
Country Of Residence
England
Name
MIDGLEY, Kai Peter

John Harold Silk

  Acting
Appointed
02 January 2008
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
The Old Mill, Bexley High Street, Bexley, Kent, United Kingdom, DA5 1JX
Country Of Residence
England
Name
SILK, John Harold

Sean Andrew Geraghty

  Resigned
Appointed
05 November 2009
Resigned
31 March 2011
Role
Secretary
Address
The Old Mill, Bexley High Street, Bexley, Kent, United Kingdom, DA5 1JX
Name
GERAGHTY, Sean Andrew

Paul Lowe

  Resigned
Appointed
02 January 2008
Resigned
05 November 2009
Role
Secretary
Address
The Old Mill, Bexley High Street, Bexley, Kent, United Kingdom, DA5 1JX
Name
LOWE, Paul

Kai Peter Midgley

  Resigned
Appointed
18 April 1997
Resigned
02 January 2008
Role
Secretary
Nationality
British
Address
7 Shoreham House, Church Street Shoreham, Sevenoaks, Kent, TN14 7RY
Name
MIDGLEY, Kai Peter

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
10 April 1997
Resigned
18 April 1997
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

Ian Cannings

  Resigned
Appointed
01 July 2004
Resigned
11 January 2010
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
The Old Mill, Bexley High Street, Bexley, Kent, England, DA5 1JX
Country Of Residence
United Kingdom
Name
CANNINGS, Ian

COMBINED NOMINEES LIMITED

  Resigned
Appointed
10 April 1997
Resigned
18 April 1997
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

Andrew John Cox

  Resigned
Appointed
22 February 2010
Resigned
07 January 2011
Occupation
Development Director
Role
Director
Age
66
Nationality
British
Address
The Old Mill, Bexley High Street, Bexley, Kent, United Kingdom, DA5 1JX
Country Of Residence
Gb-Eng
Name
COX, Andrew John

John Charles Foster

  Resigned
Appointed
01 July 2001
Resigned
26 March 2004
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
240 Eastwood Road, Rayleigh, Essex, SS6 7LY
Country Of Residence
United Kingdom
Name
FOSTER, John Charles

Sean Andrew Geraghty

  Resigned
Appointed
02 January 2008
Resigned
31 March 2011
Occupation
Finance Director
Role
Director
Age
71
Nationality
Irish
Address
The Old Mill, Bexley High Street, Bexley, Kent, United Kingdom, DA5 1JX
Country Of Residence
United Kingdom
Name
GERAGHTY, Sean Andrew

Richard Ernest Lane

  Resigned
Appointed
01 July 2004
Resigned
31 July 2009
Occupation
Chartered Accountant
Role
Director
Age
81
Nationality
British
Address
13 St Michaels Close, Bickley, Bromley, Kent, BR1 2DX
Country Of Residence
United Kingdom
Name
LANE, Richard Ernest

Sean O Neill

  Resigned
Appointed
02 January 2008
Resigned
01 October 2008
Occupation
Contractor
Role
Director
Age
66
Nationality
British
Address
15 Greenholm Road, London, United Kingdom, SE9 1UQ
Country Of Residence
United Kingdom
Name
O'NEILL, Sean

Michael Edward Paul

  Resigned
Appointed
18 April 1997
Resigned
29 October 2003
Occupation
Quantity Surveyor
Role
Director
Age
58
Nationality
British
Address
7 Avondale Road, Bromley, Kent, BR1 4HT
Country Of Residence
United Kingdom
Name
PAUL, Michael Edward

Sriranganathan Rajaratnam

  Resigned
Appointed
01 September 2003
Resigned
22 December 2005
Occupation
Accountant
Role
Director
Age
71
Nationality
British
Address
20 Riverdale Road, Bexley, Kent, DA5 1QX
Name
RAJARATNAM, Sriranganathan

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
10 April 1997
Resigned
18 April 1997
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.