APEX CONTRACTORS LIMITED - SIDCUP
Company Profile | Company Filings |
Overview
APEX CONTRACTORS LIMITED is a Private Limited Company from SIDCUP ENGLAND and has the status: Active.
APEX CONTRACTORS LIMITED was incorporated 27 years ago on 10/04/1997 and has the registered number: 03350641. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
APEX CONTRACTORS LIMITED was incorporated 27 years ago on 10/04/1997 and has the registered number: 03350641. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
APEX CONTRACTORS LIMITED - SIDCUP
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
12 HATHERLEY ROAD
SIDCUP
KENT
DA14 4DT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL NATHAN HOLLIS | Nov 1978 | British | Director | 2023-03-31 | CURRENT |
MR JOHN HAROLD SILK | Jul 1959 | British | Director | 2008-01-02 | CURRENT |
MR STEPHEN MICHAEL HAINES | Jan 1970 | British | Director | 2011-01-07 | CURRENT |
MR STEPHEN MICHAEL HAINES | Secretary | 2011-03-31 | CURRENT | ||
MR RICHARD ERNEST LANE | Sep 1943 | British | Director | 2004-07-01 UNTIL 2009-07-31 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Corporate Nominee Director | 1997-04-10 UNTIL 1997-04-18 | RESIGNED | |
MR SEAN ANDREW GERAGHTY | Secretary | 2009-11-05 UNTIL 2011-03-31 | RESIGNED | ||
MR KAI PETER MIDGLEY | British | Secretary | 1997-04-18 UNTIL 2008-01-02 | RESIGNED | |
MR PAUL LOWE | British | Secretary | 2008-01-02 UNTIL 2009-11-05 | RESIGNED | |
MR SEAN ANDREW GERAGHTY | Aug 1953 | Irish | Director | 2008-01-02 UNTIL 2011-03-31 | RESIGNED |
SRIRANGANATHAN RAJARATNAM | Aug 1953 | British | Director | 2003-09-01 UNTIL 2005-12-22 | RESIGNED |
MR KAI PETER MIDGLEY | British | Director | 1997-04-18 UNTIL 2023-03-31 | RESIGNED | |
MR SEAN O'NEILL | Feb 1959 | British | Director | 2008-01-02 UNTIL 2008-10-01 | RESIGNED |
MR MICHAEL EDWARD PAUL | Dec 1966 | British | Director | 1997-04-18 UNTIL 2003-10-29 | RESIGNED |
ANDREW JOHN COX | Nov 1958 | British | Director | 2010-02-22 UNTIL 2011-01-07 | RESIGNED |
MR JOHN CHARLES FOSTER | Mar 1947 | British | Director | 2001-07-01 UNTIL 2004-03-26 | RESIGNED |
MR IAN CANNINGS | Sep 1964 | British | Director | 2004-07-01 UNTIL 2010-01-11 | RESIGNED |
POVEY LITTLE SECRETARIES LIMITED | Corporate Secretary | 2011-08-17 UNTIL 2019-08-15 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1997-04-10 UNTIL 1997-04-18 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1997-04-10 UNTIL 1997-04-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Kai Peter Midgley | 2016-04-06 - 2023-03-31 | 1/1961 | Sidcup Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Stephen Michael Haines | 2016-04-06 | 1/1970 | Sidcup Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr John Harold Silk | 2016-04-06 | 7/1959 | Sidcup Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Apex Contractors Limited - Full Accounts | 2023-11-15 | 30-06-2023 | £1,504,430 Cash £4,141,861 equity |
Apex Contractors Limited - Full Accounts | 2023-01-10 | 30-06-2022 | £1,565,741 Cash £3,977,356 equity |
Apex Contractors Limited - Full Accounts | 2022-01-28 | 30-06-2021 | £1,465,515 Cash £3,608,984 equity |
Apex Contractors Limited - Full Accounts | 2020-11-24 | 30-06-2020 | £1,946,193 Cash £3,255,197 equity |
Apex Contractors Limited - Full Accounts | 2020-01-18 | 30-06-2019 | £586,044 Cash £2,912,986 equity |
Apex Contractors Limited - Full Accounts | 2019-03-30 | 30-06-2018 | £1,262,007 Cash £2,610,980 equity |
Apex Contractors Limited - Full Accounts | 2018-01-12 | 30-06-2017 | £874,960 Cash £2,321,470 equity |
Apex Contractors Limited - Full Accounts | 2017-03-18 | 30-06-2016 | £473,228 Cash £2,050,762 equity |
Apex Contractors Limited - Abbreviated Accounts | 2015-12-03 | 30-06-2015 | £757,465 Cash £1,780,443 equity |
Apex Contractors Limited - Abbreviated Accounts | 2015-03-31 | 30-06-2014 | £1,501,526 equity |