APEX SERVICES (SOUTH WEST) LIMITED
EXETER APEX SCAFFOLDING (EXETER) LIMITED

Hellopages » Devon » Exeter » EX4 8HH

Company number 02562642
Status Active
Incorporation Date 27 November 1990
Company Type Private Limited Company
Address APEX HOUSE, PINBROOK ROAD, EXETER, DEVON, EX4 8HH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 27 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 SERVICES (SOUTH WEST) LIMITED are www.apexservicessouthwest.co.uk, and www.apex-services-south-west.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and ten months. Apex Services South West Limited is a Private Limited Company. The company registration number is 02562642. Apex Services South West Limited has been working since 27 November 1990. The present status of the company is Active. The registered address of Apex Services South West Limited is Apex House Pinbrook Road Exeter Devon Ex4 8hh. The company`s financial liabilities are £175.07k. It is £28.98k against last year. And the total assets are £436.07k, which is £1.48k against last year. WIMMS, Michael Derek 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. 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. The company operates in "Other specialised construction activities n.e.c.".


apex services (south west) Key Finiance

LIABILITIES £175.07k
+19%
CASH n/a
TOTAL ASSETS £436.07k
+0%
All Financial Figures

Current Directors

Secretary
WIMMS, Michael Derek
Appointed Date: 02 February 2016

Director
COUSINS, Matthew Edward
Appointed Date: 02 February 2016
44 years old

Director
HAINES, Glenn Edwin
Appointed Date: 02 February 2016
56 years old

Director
WIMMS, Michael Derek
Appointed Date: 02 February 2016
53 years old

Resigned Directors

Secretary
HOGG, Sarah Elizabeth
Resigned: 02 February 2016

Director
COLDRIDGE, Terence John
Resigned: 04 April 2008
Appointed Date: 19 April 1999
78 years old

Director
HOGG, Alan Mackenzie
Resigned: 02 February 2016
67 years old

Director
HOGG, Sarah Elizabeth
Resigned: 02 February 2016
74 years old

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

Persons With Significant Control

Apex Scaffolding Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APEX SERVICES (SOUTH WEST) LIMITED Events

09 Dec 2016
Confirmation statement made on 27 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
03 Feb 2016
Appointment of Mr Glenn Edwin Haines as a director on 2 February 2016
02 Feb 2016
Appointment of Mr Michael Derek Wimms as a secretary on 2 February 2016
...
... and 95 more events
21 Jan 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

21 Jan 1991
Registered office changed on 21/01/91 from: 181 newfoundland road bristol avon BS2 9LU

14 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jan 1991
Company name changed headingford LIMITED\certificate issued on 14/01/91

27 Nov 1990
Incorporation

APEX SERVICES (SOUTH WEST) LIMITED Charges

9 November 2015
Charge code 0256 2642 0011
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
6 May 2014
Charge code 0256 2642 0010
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 March 2011
Legal charge
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apex house pinbrook road pinbrook industrial estate exeter…
16 March 2010
Debenture
Delivered: 26 March 2010
Status: Satisfied on 3 May 2012
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
22 October 2002
Legal charge
Delivered: 9 November 2002
Status: Satisfied on 1 April 2011
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as the dairy estate exhibition way…
22 October 2002
Legal charge
Delivered: 9 November 2002
Status: Satisfied on 23 February 2011
Persons entitled: Barclays Bank PLC
Description: Freehold property known as the dairy building the dairy…
30 September 2002
Guarantee & debenture
Delivered: 10 October 2002
Status: Satisfied on 1 April 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1999
Legal charge
Delivered: 4 August 1999
Status: Satisfied on 23 February 2011
Persons entitled: Barclays Bank PLC
Description: Property k/a land at pinbrook industrial estate chancel…
8 September 1997
Legal charge
Delivered: 12 September 1997
Status: Satisfied on 18 January 2003
Persons entitled: Barclays Bank PLC
Description: Land at pinbrook industrial estate chancel lane exeter…
23 June 1995
Legal charge
Delivered: 27 June 1995
Status: Satisfied on 18 January 2003
Persons entitled: Scoteberry Limited
Description: Land/blds lying to the south west of chancel rd,pinhoe…
24 January 1991
Debenture
Delivered: 31 January 1991
Status: Satisfied on 8 March 2013
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…