APEX BUILDING MANAGEMENT SERVICES LIMITED
EASTON

Hellopages » Bristol » Bristol, City of » BS5 0EF

Company number 02985582
Status Active
Incorporation Date 1 November 1994
Company Type Private Limited Company
Address LAWNWOOD ROAD INDUSTRIAL ESTATE, UNIT 3, EASTON, BRITOL, BS5 0EF
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 18 October 2016 with updates; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 200 . The most likely internet sites of APEX BUILDING MANAGEMENT SERVICES LIMITED are www.apexbuildingmanagementservices.co.uk, and www.apex-building-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Apex Building Management Services Limited is a Private Limited Company. The company registration number is 02985582. Apex Building Management Services Limited has been working since 01 November 1994. The present status of the company is Active. The registered address of Apex Building Management Services Limited is Lawnwood Road Industrial Estate Unit 3 Easton Britol Bs5 0ef. The company`s financial liabilities are £4.57k. It is £3.13k against last year. The cash in hand is £2.76k. It is £-10.12k against last year. And the total assets are £15.47k, which is £-20.49k against last year. METCALFE, Andrea is a Secretary of the company. METCALFE, Ken George is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary METCALFE, Ken George has been resigned. Director MILLS, John Robert has been resigned. Director SAUNDERS, Philip Robert has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Electrical installation".


apex building management services Key Finiance

LIABILITIES £4.57k
+217%
CASH £2.76k
-79%
TOTAL ASSETS £15.47k
-57%
All Financial Figures

Current Directors

Secretary
METCALFE, Andrea
Appointed Date: 30 October 2007

Director
METCALFE, Ken George
Appointed Date: 01 November 1994
72 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 01 November 1994
Appointed Date: 01 November 1994

Secretary
METCALFE, Ken George
Resigned: 29 October 2007
Appointed Date: 01 November 1994

Director
MILLS, John Robert
Resigned: 30 October 2007
Appointed Date: 01 November 1994
79 years old

Director
SAUNDERS, Philip Robert
Resigned: 11 September 1998
Appointed Date: 01 November 1994
71 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 01 November 1994
Appointed Date: 01 November 1994

Persons With Significant Control

Mr Kenneth George Metcalfe
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APEX BUILDING MANAGEMENT SERVICES LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 31 July 2016
21 Oct 2016
Confirmation statement made on 18 October 2016 with updates
03 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 200

03 Nov 2015
Total exemption small company accounts made up to 31 July 2015
30 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 62 more events
10 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

10 Dec 1994
New director appointed

10 Dec 1994
Ad 01/11/94--------- £ si 298@1=298 £ ic 2/300

10 Dec 1994
Accounting reference date notified as 30/11

01 Nov 1994
Incorporation

APEX BUILDING MANAGEMENT SERVICES LIMITED Charges

7 April 1998
Mortgage debenture
Delivered: 15 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 September 1997
Debenture deed
Delivered: 4 October 1997
Status: Satisfied on 11 June 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…