APEX SECURITY ENGINEERING LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » North Hertfordshire » SG6 1HJ

Company number 02727620
Status Active
Incorporation Date 1 July 1992
Company Type Private Limited Company
Address FLINT ROAD, LETCHWORTH, HERTFORDSHIRE, SG6 1HJ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 100 . The most likely internet sites of APEX SECURITY ENGINEERING LIMITED are www.apexsecurityengineering.co.uk, and www.apex-security-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Apex Security Engineering Limited is a Private Limited Company. The company registration number is 02727620. Apex Security Engineering Limited has been working since 01 July 1992. The present status of the company is Active. The registered address of Apex Security Engineering Limited is Flint Road Letchworth Hertfordshire Sg6 1hj. . BURNS, Samuel is a Director of the company. WOODS, Kevin is a Director of the company. Secretary BUTTERFIELD, Bernard Henry has been resigned. Secretary BUTTERFIELD, Joyce Violet has been resigned. Secretary COVENTRY, Stephen John has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Director BUTTERFIELD, Bernard Henry has been resigned. Director COVENTRY, Stephen John has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
BURNS, Samuel
Appointed Date: 02 July 2008
77 years old

Director
WOODS, Kevin
Appointed Date: 18 December 1992
69 years old

Resigned Directors

Secretary
BUTTERFIELD, Bernard Henry
Resigned: 15 November 2010
Appointed Date: 13 December 1995

Secretary
BUTTERFIELD, Joyce Violet
Resigned: 18 December 1992
Appointed Date: 01 July 1992

Secretary
COVENTRY, Stephen John
Resigned: 13 December 1995
Appointed Date: 18 December 1992

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 01 July 1992
Appointed Date: 01 July 1992

Director
BUTTERFIELD, Bernard Henry
Resigned: 15 November 2010
Appointed Date: 01 July 1992
96 years old

Director
COVENTRY, Stephen John
Resigned: 13 December 1995
Appointed Date: 18 December 1992
72 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 11 July 1992
Appointed Date: 01 July 1992

Persons With Significant Control

Mr Samuel Burns
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Kevin Woods
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APEX SECURITY ENGINEERING LIMITED Events

13 Jul 2016
Confirmation statement made on 1 July 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
14 Jul 2014
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100

...
... and 71 more events
21 Jul 1992
Registered office changed on 21/07/92 from: 4 bishops avenue northwood middlesex HA6 3DG

21 Jul 1992
Secretary resigned;new secretary appointed

21 Jul 1992
Director resigned;new director appointed

01 Jul 1992
Incorporation

01 Jul 1992
Incorporation

APEX SECURITY ENGINEERING LIMITED Charges

30 April 2003
Legal charge
Delivered: 13 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land and factory buildings situate at flint road…
4 November 2002
Fixed and floating charge
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
31 January 2000
Legal mortgage
Delivered: 10 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as flint road letchworth…
18 December 1998
Fixed and floating charge
Delivered: 24 December 1998
Status: Outstanding
Persons entitled: Lombard Natwest Discounting Limited
Description: By way of fixed equitable charge any debt together with its…
23 May 1997
Mortgage debenture
Delivered: 2 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…