Apex Alarms Limited BATH


Apex Alarms started in year 2007 as Private Limited Company with registration number 06100869. The Apex Alarms company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Bath at Unit 11 Church Farm Business Park. Postal code: BA2 9AP. Since 2007-03-22 Apex Alarms Limited is no longer carrying the name Elderwell Commerce.

The company has 2 directors, namely Ian P., Haris K.. Of them, Haris K. has been with the company the longest, being appointed on 12 January 2023 and Ian P. has been with the company for the least time - from 1 December 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Richard H. who worked with the the company until 12 January 2023.

Apex Alarms Limited Address / Contact

Office Address Unit 11 Church Farm Business Park
Office Address2 Corston
Town Bath
Post code BA2 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06100869
Date of Incorporation Tue, 13th Feb 2007
Industry Security systems service activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Ian P.

Position: Director

Appointed: 01 December 2023

Haris K.

Position: Director

Appointed: 12 January 2023

Richard H.

Position: Director

Appointed: 08 September 2015

Resigned: 12 January 2023

Shirley H.

Position: Director

Appointed: 08 September 2015

Resigned: 12 January 2023

John H.

Position: Director

Appointed: 13 February 2007

Resigned: 12 January 2023

Richard H.

Position: Secretary

Appointed: 13 February 2007

Resigned: 12 January 2023

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we discovered, there is Shield Bidco Limited from Bath, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Shirley H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Shield Bidco Limited

Unit 11 Church Farm Business Park, Corston, Bath, BA2 9AP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13556584
Notified on 12 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shirley H.

Notified on 13 March 2018
Ceased on 12 January 2023
Nature of control: 25-50% voting rights
25-50% shares

John H.

Notified on 6 April 2016
Ceased on 12 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard H.

Notified on 13 March 2018
Ceased on 12 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Elderwell Commerce March 22, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth93 662113 43093 30397 447301 300421 824       
Balance Sheet
Cash Bank On Hand     41 562314 781462 000206 530304 077619 039640 875424 896
Current Assets157 476243 636167 026192 861440 481425 628772 956846 539599 478756 1621 112 7011 563 676981 374
Debtors111 579127 654130 24398 222397 459381 066454 675382 038387 948447 085488 662889 347512 921
Net Assets Liabilities     421 824722 498799 284853 242836 9041 117 5911 404 997229 495
Other Debtors       280 465306 259285 352241 866527 209 
Property Plant Equipment     231 147219 611216 581522 597507 900538 196579 29383 018
Total Inventories     3 0003 5002 5005 0005 0005 00033 454 
Cash Bank In Hand23 005109 39231 38391 33939 72241 562       
Net Assets Liabilities Including Pension Asset Liability93 662113 43093 30397 447         
Stocks Inventory22 8926 5905 4003 3003 3003 000       
Tangible Fixed Assets285 981312 958321 759309 469221 653231 147       
Reserves/Capital
Called Up Share Capital1 0001 0001 1001 1001 1001 100       
Profit Loss Account Reserve92 662112 43092 20396 347300 200420 724       
Shareholder Funds93 662113 43093 30397 447301 300421 824       
Other
Accumulated Amortisation Impairment Intangible Assets           1 3335 332
Accumulated Depreciation Impairment Property Plant Equipment     131 412147 620164 622178 948190 519208 167204 68884 533
Additions Other Than Through Business Combinations Property Plant Equipment        335 59524 37171 60786 883 
Average Number Employees During Period     799915121618
Bank Borrowings Overdrafts       57 708  47 078  
Corporation Tax Payable       28 95836 52451 74388 52895 761 
Creditors     14 3107 9316 3515 84211 38151 19713 5493 985
Fixed Assets285 981312 958        538 196597 96097 686
Future Minimum Lease Payments Under Non-cancellable Operating Leases     13 5578 6069 6645 3231 1961 4791 78960 897
Increase From Amortisation Charge For Year Intangible Assets            3 999
Increase From Depreciation Charge For Year Property Plant Equipment      28 44417 00228 47933 02835 78929 48325 548
Intangible Assets           18 66714 668
Intangible Assets Gross Cost           20 000 
Net Current Assets Liabilities-191 664-187 353-213 166-205 22781 961211 601517 388594 748345 221347 259644 326848 115147 928
Nominal Value Allotted Share Capital           1001 100
Number Shares Issued Fully Paid      100100   1001 100
Other Creditors       6 3515 84211 3814 11913 549 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 236 14 15321 45718 14132 962145 703
Other Disposals Property Plant Equipment      17 900 15 25327 49723 66349 265629 944
Other Taxation Social Security Payable       33 27017 79044 67070 782137 695 
Par Value Share  111111     
Property Plant Equipment Gross Cost     362 559367 231381 202701 545698 419746 363783 981167 551
Provisions For Liabilities Balance Sheet Subtotal     6 6146 5705 6938 7346 87413 73427 52912 134
Total Additions Including From Business Combinations Property Plant Equipment      22 57213 971    13 514
Total Assets Less Current Liabilities94 317125 605108 593104 242303 614442 748736 999811 328867 818855 1591 182 5221 446 075245 614
Trade Creditors Trade Payables       117 769163 574216 625179 728187 702 
Trade Debtors Trade Receivables       101 57381 689161 733246 796362 138 
Advances Credits Made In Period Directors       401 820     
Advances Credits Repaid In Period Directors       260 845     
Creditors Due After One Year 5 49710 4113 880 14 310       
Creditors Due Within One Year 430 989380 192398 088358 520214 027       
Number Shares Allotted  100100100100       
Provisions For Liabilities Charges 6 6784 8792 9152 3146 614       
Share Capital Allotted Called Up Paid  100100100100       
Tangible Fixed Assets Additions 50 05933 53211 151         
Tangible Fixed Assets Cost Or Valuation315 351365 410398 028402 227         
Tangible Fixed Assets Depreciation29 37052 45276 26992 758         
Tangible Fixed Assets Depreciation Charged In Period  24 50821 241         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6914 752         
Tangible Fixed Assets Disposals  9146 952         
Value Shares Allotted 1 0001 000          
Creditors Due After One Year Total Noncurrent Liabilities6555 497           
Creditors Due Within One Year Total Current Liabilities349 140430 989           
Tangible Fixed Assets Depreciation Charge For Period 23 082           
Net Assets Liability Excluding Pension Asset Liability   97 447301 300        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2023-12-01 director's details were changed
filed on: 19th, December 2023
Free Download (2 pages)

Company search