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 FINANCE
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
-
Check the company
-
UK
-
Bexley
- Company name
- APEX CONTRACTORS LIMITED
- Company number
- 03350641
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Apr 1997
Age - 29 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
- 56
- 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
- 65
- 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
- 66
- 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
- 61
- 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
- 35
- 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
- 67
- 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
- 79
- 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
- 72
- 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
- 82
- 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
- 67
- 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
- 59
- 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
- 72
- 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.