APEX SCAFFOLDING (EXETER) LIMITED
EXETER CAREBUZZ LIMITED

Hellopages » Devon » Exeter » EX4 8HH

Company number 03882507
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address APEX HOUSE, PINBROOK ROAD, EXETER, EX4 8HH
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Judith Mary Robins as a director on 14 May 2016. The most likely internet sites of APEX SCAFFOLDING (EXETER) LIMITED are www.apexscaffoldingexeter.co.uk, and www.apex-scaffolding-exeter.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and ten months. Apex Scaffolding Exeter Limited is a Private Limited Company. The company registration number is 03882507. Apex Scaffolding Exeter Limited has been working since 24 November 1999. The present status of the company is Active. The registered address of Apex Scaffolding Exeter Limited is Apex House Pinbrook Road Exeter Ex4 8hh. And the total assets are £695.46k, which is £-11.35k against last year. COUSINS, Matthew Edward is a Secretary of the company. COUSINS, Matthew Edward is a Director of the company. HAINES, Glenn Edwin is a Director of the company. WIMMS, Michael Derek is a Director of the company. Secretary HOGG, Sarah Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLDRIDGE, Terence John has been resigned. Director HOGG, Alan Mackenzie has been resigned. Director HOGG, Sarah Elizabeth has been resigned. Director ROBINS, Judith Mary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Scaffold erection".


apex scaffolding (exeter) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £695.46k
-2%
All Financial Figures

Current Directors

Secretary
COUSINS, Matthew Edward
Appointed Date: 02 February 2016

Director
COUSINS, Matthew Edward
Appointed Date: 01 March 2014
44 years old

Director
HAINES, Glenn Edwin
Appointed Date: 15 October 2015
56 years old

Director
WIMMS, Michael Derek
Appointed Date: 01 March 2014
53 years old

Resigned Directors

Secretary
HOGG, Sarah Elizabeth
Resigned: 02 February 2016
Appointed Date: 13 December 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 1999
Appointed Date: 24 November 1999

Director
COLDRIDGE, Terence John
Resigned: 04 April 2008
Appointed Date: 01 January 2002
78 years old

Director
HOGG, Alan Mackenzie
Resigned: 02 February 2016
Appointed Date: 13 December 1999
67 years old

Director
HOGG, Sarah Elizabeth
Resigned: 02 February 2016
Appointed Date: 13 December 1999
74 years old

Director
ROBINS, Judith Mary
Resigned: 14 May 2016
Appointed Date: 06 April 2008
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 December 1999
Appointed Date: 24 November 1999

APEX SCAFFOLDING (EXETER) LIMITED Events

07 Dec 2016
Confirmation statement made on 24 November 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Termination of appointment of Judith Mary Robins as a director on 14 May 2016
02 Feb 2016
Appointment of Mr Matthew Edward Cousins as a secretary on 2 February 2016
02 Feb 2016
Termination of appointment of Sarah Elizabeth Hogg as a director on 2 February 2016
...
... and 55 more events
05 Jan 2000
New secretary appointed;new director appointed
05 Jan 2000
Registered office changed on 05/01/00 from: 1 mitchell lane bristol avon BS1 6BZ
05 Jan 2000
Secretary resigned
05 Jan 2000
Director resigned
24 Nov 1999
Incorporation

APEX SCAFFOLDING (EXETER) LIMITED Charges

9 November 2015
Charge code 0388 2507 0005
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
5 December 2011
Debenture
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 March 2010
Debenture
Delivered: 18 March 2010
Status: Satisfied on 3 May 2012
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
30 September 2002
Guarantee & debenture
Delivered: 10 October 2002
Status: Satisfied on 31 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 2000
Debenture
Delivered: 11 May 2000
Status: Satisfied on 3 May 2012
Persons entitled: Apex Services (South West) Limited
Description: Fixed and floating charges over the undertaking and all…