Apex Contractors Limited SIDCUP


Founded in 1997, Apex Contractors, classified under reg no. 03350641 is an active company. Currently registered at 12 Hatherley Road DA14 4DT, Sidcup the company has been in the business for 27 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 3 directors in the the firm, namely Daniel H., Stephen H. and John S.. In addition one secretary - Stephen H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Apex Contractors Limited Address / Contact

Office Address 12 Hatherley Road
Town Sidcup
Post code DA14 4DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03350641
Date of Incorporation Thu, 10th Apr 1997
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Daniel H.

Position: Director

Appointed: 31 March 2023

Stephen H.

Position: Secretary

Appointed: 31 March 2011

Stephen H.

Position: Director

Appointed: 07 January 2011

John S.

Position: Director

Appointed: 02 January 2008

Povey Little Secretaries Limited

Position: Corporate Secretary

Appointed: 17 August 2011

Resigned: 15 August 2019

Andrew C.

Position: Director

Appointed: 22 February 2010

Resigned: 07 January 2011

Sean G.

Position: Secretary

Appointed: 05 November 2009

Resigned: 31 March 2011

Sean G.

Position: Director

Appointed: 02 January 2008

Resigned: 31 March 2011

Sean O.

Position: Director

Appointed: 02 January 2008

Resigned: 01 October 2008

Paul L.

Position: Secretary

Appointed: 02 January 2008

Resigned: 05 November 2009

Ian C.

Position: Director

Appointed: 01 July 2004

Resigned: 11 January 2010

Richard L.

Position: Director

Appointed: 01 July 2004

Resigned: 31 July 2009

Sriranganathan R.

Position: Director

Appointed: 01 September 2003

Resigned: 22 December 2005

John F.

Position: Director

Appointed: 01 July 2001

Resigned: 26 March 2004

Kai M.

Position: Director

Appointed: 18 April 1997

Resigned: 31 March 2023

Michael P.

Position: Director

Appointed: 18 April 1997

Resigned: 29 October 2003

Kai M.

Position: Secretary

Appointed: 18 April 1997

Resigned: 02 January 2008

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 1997

Resigned: 18 April 1997

Combined Nominees Limited

Position: Nominee Director

Appointed: 10 April 1997

Resigned: 18 April 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 10 April 1997

Resigned: 18 April 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Stephen H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is John S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kai M., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen H.

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

John S.

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

Kai M.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 401 1521 501 5261 780 443        
Balance Sheet
Cash Bank In Hand  757 465        
Cash Bank On Hand  757 465473 228874 9601 262 007586 0441 946 1931 465 5151 565 7411 504 430
Current Assets3 632 9232 965 2723 389 6472 960 3623 664 5883 778 8944 297 0255 319 9864 663 1834 758 1666 980 195
Debtors3 632 9232 965 2722 623 1822 477 9342 782 3582 508 4473 702 3613 373 7933 197 6683 192 425499 248
Net Assets Liabilities  1 780 4432 050 7622 321 4702 610 9802 912 9863 255 1973 608 9843 977 3564 141 861
Net Assets Liabilities Including Pension Asset Liability1 401 1521 501 5261 780 443        
Other Debtors   142 963       
Property Plant Equipment  254 559291 041277 385283 341268 235268 235253 701238 087211 207
Stocks Inventory  9 000        
Tangible Fixed Assets24 93953 431254 559        
Total Inventories  9 0009 2007 2708 4408 620   4 976 517
Reserves/Capital
Called Up Share Capital13 158300300        
Profit Loss Account Reserve1 310 6231 423 8551 702 772        
Shareholder Funds1 401 1521 501 5261 780 443        
Other
Amount Specific Advance Or Credit Directors  92 07270 07246 07222 0722 0002 0002 000  
Accumulated Depreciation Not Including Impairment Property Plant Equipment  81 23694 876108 532124 454139 560139 560154 09438 00664 886
Amounts Owed By Group Undertakings Participating Interests          150 500
Average Number Employees During Period  152020201821222213
Corporation Tax Payable  22 62260 16469 98666 95876 28780 77686 99490 337 
Creditors  1 870 5831 200 6411 620 5031 451 2551 652 2742 333 0241 307 9001 018 8973 049 541
Creditors Due Within One Year2 310 0591 542 2191 870 583        
Disposals Decrease In Depreciation Impairment Property Plant Equipment         129 514 
Disposals Property Plant Equipment         131 702 
Fixed Assets24 93953 431254 559291 041277 385283 341268 235268 235253 701238 087211 207
Increase From Depreciation Charge For Year Property Plant Equipment   13 64013 65615 92215 106 14 53413 42626 880
Net Current Assets Liabilities1 322 8641 423 0531 519 0641 759 7212 044 0852 327 6392 644 7512 986 9623 355 2833 739 2693 930 654
Other Creditors  250 084125 57998 95477 24627 09930 33126 0001 99925 256
Other Taxation Social Security Payable  122 19836 25472 62652 46867 366145 615336 706368 806564 069
Prepayments Accrued Income    16 38887 663130 6181 246   
Property Plant Equipment Gross Cost  335 795385 917385 917407 795407 795407 795407 795276 093276 093
Provisions For Liabilities Charges-53 349-25 042-6 820        
Share Premium Account77 37177 37177 371        
Tangible Fixed Assets Additions 32 572214 734        
Tangible Fixed Assets Cost Or Valuation248 609281 181335 795        
Tangible Fixed Assets Depreciation223 670227 75081 236        
Tangible Fixed Assets Depreciation Charged In Period 4 08013 606        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  160 120        
Tangible Fixed Assets Disposals  160 120        
Taxation Including Deferred Taxation Balance Sheet Subtotal  -6 820        
Total Additions Including From Business Combinations Property Plant Equipment   50 122 21 878     
Total Assets Less Current Liabilities1 347 8031 476 4841 773 6232 050 7622 321 4702 610 9802 912 9863 255 1973 608 9843 977 3564 141 861
Trade Creditors Trade Payables  1 475 679978 6441 378 9371 254 5831 481 5222 076 302858 200557 7552 460 216
Trade Debtors Trade Receivables  2 623 1822 334 9712 765 9702 420 7843 571 7433 372 5473 197 6683 192 425348 748
Work In Progress  9 0009 2007 2708 4408 620   4 976 517

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Amended total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 19th, March 2024
Free Download (5 pages)

Company search

Advertisements