APEX DEMOLITION LIMITED

Register to unlock more data on OkredoRegister

APEX DEMOLITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07920638

Incorporation date

23/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Station Road, St. Ives, Cambridgeshire PE27 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2012)
dot icon29/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon26/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon06/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon26/03/2024
Confirmation statement made on 2024-01-23 with updates
dot icon15/12/2023
Notification of Apex Plant Hire (Peterborough) Limited as a person with significant control on 2023-10-31
dot icon15/12/2023
Cessation of Mark Nicholls as a person with significant control on 2023-10-31
dot icon20/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon03/04/2023
Total exemption full accounts made up to 2022-01-31
dot icon31/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon22/01/2023
Previous accounting period shortened from 2022-01-27 to 2022-01-26
dot icon30/03/2022
Total exemption full accounts made up to 2021-01-31
dot icon08/03/2022
Appointment of Mr David Meek as a director on 2022-02-01
dot icon08/03/2022
Statement of capital following an allotment of shares on 2022-02-01
dot icon27/01/2022
Current accounting period shortened from 2021-01-28 to 2021-01-27
dot icon27/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon03/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon28/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon27/01/2020
Director's details changed for Mr Mark Nicholls on 2020-01-27
dot icon27/01/2020
Change of details for Mr Mark Nicholls as a person with significant control on 2020-01-27
dot icon04/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon15/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-01-31
dot icon29/10/2018
Previous accounting period shortened from 2018-01-29 to 2018-01-28
dot icon23/03/2018
Total exemption full accounts made up to 2017-01-31
dot icon21/03/2018
Confirmation statement made on 2018-01-23 with updates
dot icon06/02/2018
Director's details changed for Mr Mark Nicholls on 2017-02-01
dot icon30/01/2018
Current accounting period shortened from 2017-01-30 to 2017-01-29
dot icon30/10/2017
Previous accounting period shortened from 2017-01-31 to 2017-01-30
dot icon18/05/2017
Termination of appointment of Philip Frederick Hayden as a director on 2016-06-30
dot icon11/04/2017
Confirmation statement made on 2017-01-23 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/03/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon29/02/2012
Termination of appointment of Joanna Saban as a director
dot icon07/02/2012
Appointment of Philip Hayden as a director
dot icon07/02/2012
Appointment of Mark Nicholls as a director
dot icon07/02/2012
Statement of capital following an allotment of shares on 2012-01-30
dot icon23/01/2012
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
31/01/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
26/01/2026
dot iconNext due on
26/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
805.36K
-
0.00
287.30K
-
2022
1
1.24M
-
0.00
210.79K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saban, Joanna
Director
23/01/2012 - 23/01/2012
1131
Nicholls, Mark
Director
23/01/2012 - Present
19
Meek, David
Director
01/02/2022 - Present
-

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 DEMOLITION LIMITED

APEX DEMOLITION LIMITED is an(a) Active company incorporated on 23/01/2012 with the registered office located at 15 Station Road, St. Ives, Cambridgeshire PE27 5BH. 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 DEMOLITION LIMITED?

toggle

APEX DEMOLITION LIMITED is currently Active. It was registered on 23/01/2012 .

Where is APEX DEMOLITION LIMITED located?

toggle

APEX DEMOLITION LIMITED is registered at 15 Station Road, St. Ives, Cambridgeshire PE27 5BH.

What does APEX DEMOLITION LIMITED do?

toggle

APEX DEMOLITION LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for APEX DEMOLITION LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-23 with no updates.