APEX DECORATING SERVICES LIMITED

Register to unlock more data on OkredoRegister

APEX DECORATING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04057765

Incorporation date

22/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7, Courtyard 31 Pontefract Road, Normanton Industrial Estate, Normanton WF6 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2000)
dot icon18/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon25/11/2024
Application to strike the company off the register
dot icon04/04/2024
Termination of appointment of Mark Twitchett as a director on 2024-03-29
dot icon01/03/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon08/03/2023
Notification of Apex (Leeds) Holdings Limited as a person with significant control on 2023-01-23
dot icon08/03/2023
Change of details for Mrs Adele Marie Thorpe as a person with significant control on 2023-01-23
dot icon08/03/2023
Change of details for Mr Paul Barrie Thorpe as a person with significant control on 2020-01-23
dot icon08/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/04/2022
Appointment of Mrs Adele Marie Thorpe as a director on 2022-04-28
dot icon04/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon22/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/02/2021
Director's details changed for Mr Paul Barrie Thorpe on 2021-02-24
dot icon03/03/2020
Confirmation statement made on 2020-02-18 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon14/06/2019
Registered office address changed from Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England to Unit 7, Courtyard 31 Pontefract Road Normanton Industrial Estate Normanton WF6 1JU on 2019-06-14
dot icon10/05/2019
Registered office address changed from 4 Club Lane Leeds West Yorkshire LS13 1JG to Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 2019-05-10
dot icon04/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon01/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/02/2016
Satisfaction of charge 040577650001 in full
dot icon22/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon23/03/2015
Appointment of Mr Mark Twitchett as a director on 2015-03-01
dot icon12/03/2015
Registration of charge 040577650001, created on 2015-03-11
dot icon25/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon05/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon18/02/2013
Termination of appointment of Larraine Thorpe as a secretary
dot icon18/02/2013
Register(s) moved to registered office address
dot icon07/06/2012
Statement of capital following an allotment of shares on 2012-05-29
dot icon17/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon17/04/2012
Register(s) moved to registered inspection location
dot icon17/04/2012
Appointment of Mr Paul Barrie Thorpe as a director
dot icon17/04/2012
Termination of appointment of Larraine Thorpe as a director
dot icon17/04/2012
Register inspection address has been changed
dot icon11/10/2011
Total exemption full accounts made up to 2011-08-31
dot icon27/06/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon19/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon06/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon06/09/2010
Director's details changed for Larraine Thorpe on 2010-08-09
dot icon06/09/2010
Secretary's details changed for Larraine Thorpe on 2010-08-09
dot icon09/04/2010
Accounts for a dormant company made up to 2009-08-31
dot icon28/08/2009
Return made up to 09/08/09; full list of members
dot icon13/03/2009
Total exemption full accounts made up to 2008-08-31
dot icon18/08/2008
Return made up to 09/08/08; full list of members
dot icon02/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon23/08/2007
Return made up to 09/08/07; no change of members
dot icon09/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon14/09/2006
Return made up to 09/08/06; full list of members
dot icon18/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon19/09/2005
Return made up to 09/08/05; full list of members
dot icon25/04/2005
Accounts for a dormant company made up to 2004-08-31
dot icon16/08/2004
Return made up to 09/08/04; full list of members
dot icon23/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon26/08/2003
Return made up to 14/08/03; full list of members
dot icon29/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon19/08/2002
Return made up to 14/08/02; full list of members
dot icon28/05/2002
Accounts for a dormant company made up to 2001-08-31
dot icon26/09/2001
Return made up to 22/08/01; full list of members
dot icon12/09/2000
New secretary appointed;new director appointed
dot icon12/09/2000
Registered office changed on 12/09/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
dot icon12/09/2000
Director resigned
dot icon12/09/2000
Secretary resigned
dot icon22/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
18/02/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
9.26K
-
0.00
93.58K
-
2022
11
79.19K
-
0.00
91.24K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Twitchett, Mark
Director
01/03/2015 - 29/03/2024
-

Persons with Significant Control

3
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 DECORATING SERVICES LIMITED

APEX DECORATING SERVICES LIMITED is an(a) Active company incorporated on 22/08/2000 with the registered office located at Unit 7, Courtyard 31 Pontefract Road, Normanton Industrial Estate, Normanton WF6 1JU. There is currently no 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 DECORATING SERVICES LIMITED?

toggle

APEX DECORATING SERVICES LIMITED is currently Active. It was registered on 22/08/2000 .

Where is APEX DECORATING SERVICES LIMITED located?

toggle

APEX DECORATING SERVICES LIMITED is registered at Unit 7, Courtyard 31 Pontefract Road, Normanton Industrial Estate, Normanton WF6 1JU.

What does APEX DECORATING SERVICES LIMITED do?

toggle

APEX DECORATING SERVICES LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for APEX DECORATING SERVICES LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via voluntary strike-off.