APEX HOLDINGS UK LIMITED - SIDCUP
Company Profile | Company Filings |
Overview
APEX HOLDINGS UK LIMITED is a Private Limited Company from SIDCUP and has the status: Active.
APEX HOLDINGS UK LIMITED was incorporated 17 years ago on 28/02/2007 and has the registered number: 06131084. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
APEX HOLDINGS UK LIMITED was incorporated 17 years ago on 28/02/2007 and has the registered number: 06131084. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
APEX HOLDINGS UK LIMITED - SIDCUP
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
VICTORIA HOUSE
SIDCUP
KENT
DA14 4DT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN HAROLD SILK | Jul 1959 | British | Director | 2016-03-01 | CURRENT |
MR KAI PETER MIDGLEY | British | Director | 2007-02-28 | CURRENT | |
MR STEPHEN MICHAEL HAINES | Jan 1970 | British | Director | 2016-04-01 | CURRENT |
MR STEPHEN MICHAEL HAINES | Secretary | 2011-03-31 | CURRENT | ||
STL SECRETARIES LTD | Corporate Secretary | 2007-02-28 UNTIL 2007-02-28 | RESIGNED | ||
POVEY LITTLE SECRETARIES LIMITED | Corporate Secretary | 2011-08-17 UNTIL 2019-08-15 | RESIGNED | ||
MR RICHARD ERNEST LANE | Sep 1943 | British | Director | 2007-02-28 UNTIL 2009-07-31 | RESIGNED |
MR SEAN ANDREW GERAGHTY | Aug 1953 | Irish | Director | 2008-01-02 UNTIL 2011-03-31 | RESIGNED |
ANDREW JOHN COX | Nov 1958 | British | Director | 2010-02-22 UNTIL 2011-01-07 | RESIGNED |
MR IAN CANNINGS | Sep 1964 | British | Director | 2007-02-28 UNTIL 2010-01-11 | RESIGNED |
MR PAUL LOWE | British | Secretary | 2008-01-02 UNTIL 2009-11-05 | RESIGNED | |
MR KAI PETER MIDGLEY | British | Secretary | 2007-02-28 UNTIL 2008-01-02 | RESIGNED | |
MR SEAN ANDREW GERAGHTY | Secretary | 2009-11-05 UNTIL 2011-03-31 | RESIGNED | ||
STL DIRECTORS LTD | Corporate Director | 2007-02-28 UNTIL 2007-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Harold Silk | 2016-04-07 | 7/1959 | Sidcup Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Kai Peter Midgley | 2016-04-07 | 1/1961 | Sidcup Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Stephen Michael Haines | 2016-04-06 | 1/1970 | Sidcup Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Apex Holdings UK Limited - Full Accounts | 2024-03-30 | 30-06-2023 | £10,115 Cash £712,534 equity |
Apex Holdings UK Limited - Full Accounts | 2023-01-10 | 30-06-2022 | £1,138 Cash £685,693 equity |
Apex Holdings UK Limited - Full Accounts | 2022-03-31 | 30-06-2021 | £10,778 Cash £657,780 equity |
Apex Holdings UK Limited - Full Accounts | 2021-05-25 | 30-06-2020 | £1,215 Cash £628,685 equity |
Apex Holdings UK Limited - Full Accounts | 2020-07-23 | 31-12-2019 | £652 Cash £600,935 equity |
Apex Holdings UK Limited - Full Accounts | 2019-04-18 | 31-12-2018 | £4,648 Cash £567,311 equity |
Apex Holdings UK Limited - Full Accounts | 2018-10-02 | 31-12-2017 | £895 Cash £532,074 equity |
Apex Holdings UK Limited - Full Accounts | 2017-09-30 | 31-12-2016 | £8,737 Cash £499,176 equity |
Abbreviated Company Accounts - APEX HOLDINGS UK LIMITED | 2016-09-24 | 31-12-2015 | £17,548 Cash £470,326 equity |
Apex Holdings UK Limited - Abbreviated Accounts | 2015-05-21 | 31-12-2014 | £20,675 Cash £443,096 equity |