APEX AUCTIONS LIMITED
Wholesale of other machinery and equipment
APEX AUCTIONS LIMITED
Wholesale of other machinery and equipment
Contact & Details
Contact
Registered Address
168 Church Road Hove BN3 2DL England
Full company profile for APEX AUCTIONS LIMITED (04376357), an active supply chain, manufacturing and commerce models company based in Hove, England. Incorporated 18 Feb 2002. Wholesale of other machinery and equipment. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£1.37M
Net Assets
£2.93M
Total Liabilities
£699.54k
Turnover
N/A
Employees
16
Debt Ratio
19%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Eloise Jade Walker | Director | British | England | 20 Apr 2023 | Active |
| Kevin Brooker | Director | British | United Kingdom | 29 Mar 2021 | Active |
| Ss Secretariat Limited | Corporate-secretary | United Kingdom | Unknown | 18 Feb 2002 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Brighthelm Holdings Ltd
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Stephen John Cecil Dugard
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
69 Middle Street, Brighton (BN1 1AL) BRIGHTON AND HOVE | Leasehold | - | 8 Jun 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Feb 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 17 Feb 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 17 Dec 2025 | Persons With Significant Control | Brighthelm Holdings Ltd notified as a person with significant control | |
| 16 Dec 2025 | Persons With Significant Control | Cessation of Stephen John Cecil Dugard as a person with significant control on 6 Apr 2016 | |
| 11 Dec 2025 | Confirmation Statement | Confirmation statement made on 10 Nov 2025 with no updates |
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Brighthelm Holdings Ltd notified as a person with significant control
Cessation of Stephen John Cecil Dugard as a person with significant control on 6 Apr 2016
Confirmation statement made on 10 Nov 2025 with no updates
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
2 months ago on 17 Feb 2026
Mortgage Satisfy Charge Full
2 months ago on 17 Feb 2026
Brighthelm Holdings Ltd notified as a person with significant control
4 months ago on 17 Dec 2025
Cessation of Stephen John Cecil Dugard as a person with significant control on 6 Apr 2016
4 months ago on 16 Dec 2025
Confirmation statement made on 10 Nov 2025 with no updates
5 months ago on 11 Dec 2025
