Apex Windows And Contractors Limited BRIGHTON


Apex Windows And Contractors started in year 1999 as Private Limited Company with registration number 03741645. The Apex Windows And Contractors company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Brighton at 4 Frederick Terrace. Postal code: BN1 1AX.

At present there are 3 directors in the the company, namely Billy M., Adam D. and Paul D.. In addition one secretary - Paul D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Apex Windows And Contractors Limited Address / Contact

Office Address 4 Frederick Terrace
Office Address2 Frederick Place
Town Brighton
Post code BN1 1AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03741645
Date of Incorporation Fri, 26th Mar 1999
Industry Glazing
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Billy M.

Position: Director

Appointed: 19 August 2019

Adam D.

Position: Director

Appointed: 19 August 2019

Paul D.

Position: Secretary

Appointed: 21 January 2010

Paul D.

Position: Director

Appointed: 26 March 1999

Brian D.

Position: Secretary

Appointed: 12 March 2005

Resigned: 21 January 2010

Paul B.

Position: Secretary

Appointed: 07 May 2003

Resigned: 29 October 2004

Donna D.

Position: Director

Appointed: 01 March 2001

Resigned: 25 February 2003

Donna D.

Position: Secretary

Appointed: 13 May 1999

Resigned: 07 May 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1999

Resigned: 26 March 1999

Bryan D.

Position: Director

Appointed: 26 March 1999

Resigned: 13 August 1999

Paul D.

Position: Secretary

Appointed: 26 March 1999

Resigned: 13 August 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 March 1999

Resigned: 26 March 1999

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Paul D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand40 04525 08035 647160 020110 037124 474
Current Assets143 944148 689155 515305 450270 086322 478
Debtors31 52955 60929 86844 50261 823111 034
Net Assets Liabilities41 68631 07051 299119 703118 082138 635
Other Debtors  3 0003 0003 0003 000
Property Plant Equipment44 03727 22116 71413 23133 55051 250
Total Inventories72 37068 00090 000100 92898 226 
Other
Accumulated Amortisation Impairment Intangible Assets13 000 13 00013 00013 000 
Accumulated Depreciation Impairment Property Plant Equipment61 85769 39080 24784 65996 043113 405
Additions Other Than Through Business Combinations Property Plant Equipment   92931 70335 062
Average Number Employees During Period888999
Bank Borrowings Overdrafts19 95825 85129 85016 6679 3766 482
Corporation Tax Payable 4 2267 91120 9293 9121 504
Corporation Tax Recoverable5 0145 014    
Creditors138 638138 363117 75416 6679 37622 867
Increase From Depreciation Charge For Year Property Plant Equipment 14 075 4 41211 38417 362
Intangible Assets Gross Cost13 000 13 00013 00013 000 
Net Current Assets Liabilities5 30610 32637 761108 986100 323119 990
Other Creditors5 8205 5856 3965 65721 96616 385
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 542    
Other Disposals Property Plant Equipment 10 200    
Other Taxation Social Security Payable15 68524 77420 27241 01824 09143 759
Property Plant Equipment Gross Cost105 89496 61196 96197 890129 593164 655
Provisions For Liabilities Balance Sheet Subtotal7 6576 4773 1762 5146 4159 738
Total Additions Including From Business Combinations Property Plant Equipment 917    
Total Assets Less Current Liabilities49 34337 54754 475122 217133 873171 240
Trade Creditors Trade Payables97 17577 92753 325100 24592 445133 058
Trade Debtors Trade Receivables22 23147 59526 86841 50258 823108 034

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, December 2023
Free Download (12 pages)

Company search

Advertisements