Apex Scaffolding (exeter) Limited EXETER


Apex Scaffolding (exeter) started in year 1999 as Private Limited Company with registration number 03882507. The Apex Scaffolding (exeter) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Exeter at Apex House. Postal code: EX4 8HH. Since January 31, 2000 Apex Scaffolding (exeter) Limited is no longer carrying the name Carebuzz.

At present there are 3 directors in the the company, namely Glenn H., Matthew C. and Michael W.. In addition one secretary - Matthew C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sarah H. who worked with the the company until 2 February 2016.

Apex Scaffolding (exeter) Limited Address / Contact

Office Address Apex House
Office Address2 Pinbrook Road
Town Exeter
Post code EX4 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03882507
Date of Incorporation Wed, 24th Nov 1999
Industry Scaffold erection
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Matthew C.

Position: Secretary

Appointed: 02 February 2016

Glenn H.

Position: Director

Appointed: 15 October 2015

Matthew C.

Position: Director

Appointed: 01 March 2014

Michael W.

Position: Director

Appointed: 01 March 2014

Judith R.

Position: Director

Appointed: 06 April 2008

Resigned: 14 May 2016

Terence C.

Position: Director

Appointed: 01 January 2002

Resigned: 04 April 2008

Sarah H.

Position: Director

Appointed: 13 December 1999

Resigned: 02 February 2016

Alan H.

Position: Director

Appointed: 13 December 1999

Resigned: 02 February 2016

Sarah H.

Position: Secretary

Appointed: 13 December 1999

Resigned: 02 February 2016

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 November 1999

Resigned: 13 December 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 1999

Resigned: 13 December 1999

Company previous names

Carebuzz January 31, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand224 73815 57658 97743 70450 748277 373354 386345 009
Current Assets706 809695 462800 153858 032824 3961 064 576  
Debtors482 071679 886741 176814 328773 648787 203478 875644 005
Net Assets Liabilities300 151300 377314 259325 845332 759336 942328 436343 408
Other Debtors12 57415 22717 26444 75753 34334 53935 91756 417
Other
Amounts Owed By Group Undertakings Participating Interests     121 775-26 162 
Amounts Owed By Related Parties42 96370 51646 32999 067188 729121 774  
Amounts Owed To Group Undertakings Participating Interests       174 947
Amounts Owed To Related Parties    7 833   
Amount Specific Bank Loan136 736158 748209 442173 915165 732   
Average Number Employees During Period5051516163585353
Bank Borrowings113 224158 748209 442173 915165 732309 169  
Bank Borrowings Overdrafts     309 169253 058175 000
Bank Overdrafts23 512       
Corporation Tax Payable     25 00021 80056 000
Creditors406 658395 085485 894532 187491 637309 169253 058175 000
Financial Commitments Other Than Capital Commitments53 88735 67834 73518 83176 65749 653  
Nominal Value Allotted Share Capital     111
Number Shares Issued Fully Paid 1111111
Other Creditors49 20038 49214 76042 24926 51023 11136 99036 079
Other Taxation Payable     230 44058 08557 856
Par Value Share  111111
Taxation Social Security Payable160 924159 385204 563205 326200 109230 440  
Total Assets Less Current Liabilities    332 759646 111  
Total Borrowings136 736158 748209 442173 915165 732309 169  
Trade Creditors Trade Payables39 59832 56053 729106 29789 15399 08372 95075 724
Trade Debtors Trade Receivables426 534594 143677 583670 504531 576630 890469 120587 588

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 6th, June 2023
Free Download (8 pages)

Company search

Advertisements