APEX MASONRY LIMITED

Register to unlock more data on OkredoRegister

APEX MASONRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02503910

Incorporation date

21/05/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Colebrook Industrial Estate, Longfield Road, Tunbridge Wells, Kent TN2 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1990)
dot icon25/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon19/01/2026
Registration of charge 025039100003, created on 2026-01-14
dot icon28/07/2025
Registration of charge 025039100002, created on 2025-07-25
dot icon17/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon28/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon03/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon18/11/2020
Resolutions
dot icon04/11/2020
Cessation of Gregory Michael Phillips as a person with significant control on 2020-11-02
dot icon04/11/2020
Cessation of Simon Jeramy Cole as a person with significant control on 2020-11-02
dot icon04/11/2020
Notification of Cnc Laminates Limited as a person with significant control on 2020-11-02
dot icon04/11/2020
Registered office address changed from Units 5 & 6 (Off) Brunswick Road Cobbs Wood Industrial Estate Ashford Kent TN23 1EL to Colebrook Industrial Estate Longfield Road Tunbridge Wells Kent TN2 3DG on 2020-11-04
dot icon04/11/2020
Termination of appointment of Gregory Michael Phillips as a secretary on 2020-11-02
dot icon04/11/2020
Termination of appointment of Gregory Michael Phillips as a director on 2020-11-02
dot icon04/11/2020
Termination of appointment of Simon Jeremy Cole as a director on 2020-11-02
dot icon04/11/2020
Appointment of Mr George Charles Kensell as a director on 2020-11-02
dot icon04/11/2020
Appointment of Mr Thomas William Kensell as a director on 2020-11-02
dot icon29/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon07/06/2019
Confirmation statement made on 2019-05-25 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon12/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon12/06/2015
Director's details changed for Mr Gregory Michael Phillips on 2015-06-12
dot icon12/06/2015
Director's details changed for Mr Simon Jeremy Cole on 2015-06-12
dot icon12/06/2015
Secretary's details changed for Mr Gregory Michael Phillips on 2015-06-12
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon05/12/2013
Registered office address changed from Unit 9 Hulberry Craft Units Lullingstone Lane, Eynsford Kent DA4 0JB on 2013-12-05
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/07/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon23/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon09/08/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mr Gregory Michael Phillips on 2009-10-31
dot icon09/08/2010
Director's details changed for Simon Jeremy Cole on 2009-10-31
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/05/2009
Return made up to 21/05/09; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/06/2008
Return made up to 21/05/08; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/07/2007
Return made up to 21/05/07; no change of members
dot icon01/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon18/07/2006
Return made up to 21/05/06; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon24/06/2005
Return made up to 21/05/05; full list of members
dot icon07/01/2005
Return made up to 21/05/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon04/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon30/06/2003
Return made up to 21/05/03; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon05/06/2002
Return made up to 21/05/02; full list of members
dot icon26/10/2001
Registered office changed on 26/10/01 from: unit 5 hulberry craft units lullingstone lane, eynsford dartford kent DA4 0JB
dot icon04/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon30/05/2001
Return made up to 21/05/01; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-10-31
dot icon11/08/2000
Registered office changed on 11/08/00 from: 48 lewis road sidcup kent DA14 4NA
dot icon02/08/2000
Return made up to 21/05/00; full list of members
dot icon19/01/2000
Accounts for a small company made up to 1998-10-31
dot icon17/09/1999
Ad 06/07/99--------- £ si 98@1=98 £ ic 2/100
dot icon17/09/1999
Return made up to 21/05/99; full list of members
dot icon16/07/1999
Location of register of members (non legible)
dot icon16/07/1999
Location of debenture register (non legible)
dot icon16/07/1999
Location of register of directors' interests
dot icon26/11/1998
Accounts for a small company made up to 1997-10-31
dot icon18/06/1998
Return made up to 21/05/98; no change of members
dot icon11/11/1997
Accounts for a small company made up to 1996-10-31
dot icon23/07/1997
Return made up to 21/05/97; no change of members
dot icon02/09/1996
Accounts for a small company made up to 1995-10-31
dot icon21/05/1996
Return made up to 21/05/96; full list of members
dot icon31/08/1995
Accounts for a small company made up to 1994-10-31
dot icon17/05/1995
Return made up to 21/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/09/1994
Accounts for a small company made up to 1993-10-31
dot icon10/06/1994
Return made up to 21/05/94; full list of members
dot icon29/08/1993
Accounts for a small company made up to 1992-10-31
dot icon15/06/1993
Return made up to 21/05/93; no change of members
dot icon07/07/1992
Full accounts made up to 1991-10-31
dot icon01/06/1992
Return made up to 21/05/92; no change of members
dot icon31/05/1992
Director's particulars changed
dot icon21/06/1991
Return made up to 21/05/91; full list of members
dot icon18/06/1991
Particulars of mortgage/charge
dot icon11/02/1991
Accounting reference date notified as 31/10
dot icon24/05/1990
Secretary resigned
dot icon21/05/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.58M
-
0.00
348.73K
-
2022
10
1.58M
-
0.00
355.08K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kensell, George Charles
Director
02/11/2020 - Present
9
Kensell, Thomas William
Director
02/11/2020 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APEX MASONRY LIMITED

APEX MASONRY LIMITED is an(a) Active company incorporated on 21/05/1990 with the registered office located at Colebrook Industrial Estate, Longfield Road, Tunbridge Wells, Kent TN2 3DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APEX MASONRY LIMITED?

toggle

APEX MASONRY LIMITED is currently Active. It was registered on 21/05/1990 .

Where is APEX MASONRY LIMITED located?

toggle

APEX MASONRY LIMITED is registered at Colebrook Industrial Estate, Longfield Road, Tunbridge Wells, Kent TN2 3DG.

What does APEX MASONRY LIMITED do?

toggle

APEX MASONRY LIMITED operates in the Cutting shaping and finishing of stone (23.70 - SIC 2007) sector.

What is the latest filing for APEX MASONRY LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-23 with no updates.