APEX DESIGN & PRINT LTD

Register to unlock more data on OkredoRegister

APEX DESIGN & PRINT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04846989

Incorporation date

28/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

57 Cumberland Avenue, Doncaster DN2 6LUCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2003)
dot icon16/08/2025
Compulsory strike-off action has been discontinued
dot icon08/05/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon28/10/2024
Termination of appointment of Graham Slesser as a secretary on 2024-10-28
dot icon29/09/2024
Termination of appointment of Richard Malcolm Ragsdell as a director on 2024-08-13
dot icon29/09/2024
Cessation of Richard Malcolm Ragsdell as a person with significant control on 2024-08-12
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon27/01/2021
Registered office address changed from Jubilee House 27 Highfield Road Doncaster South Yorkshire DN1 2LA to 57 Cumberland Avenue Doncaster DN2 6LU on 2021-01-27
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon05/10/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon05/10/2010
Director's details changed for Richard Malcolm Ragsdell on 2010-07-28
dot icon05/10/2010
Register inspection address has been changed
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/10/2009
Annual return made up to 2009-07-28 with full list of shareholders
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/08/2008
Return made up to 28/07/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/10/2007
Return made up to 28/07/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon04/10/2006
Return made up to 28/07/06; full list of members
dot icon22/08/2005
Return made up to 28/07/05; full list of members
dot icon14/04/2005
Accounts for a dormant company made up to 2004-07-31
dot icon14/04/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon16/08/2004
Return made up to 28/07/04; full list of members
dot icon27/09/2003
New secretary appointed
dot icon27/09/2003
Registered office changed on 27/09/03 from: 27 highfield rd, doncaster, DN1 2LA
dot icon27/09/2003
New director appointed
dot icon30/07/2003
Secretary resigned
dot icon30/07/2003
Director resigned
dot icon28/07/2003
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
31/12/2023
dot iconNext confirmation date
28/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.73K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
27/07/2003 - 29/07/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
27/07/2003 - 29/07/2003
41295
Slesser, Graham
Secretary
16/09/2003 - 28/10/2024
4
Ragsdell, Richard Malcolm
Director
16/09/2003 - 13/08/2024
-

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 DESIGN & PRINT LTD

APEX DESIGN & PRINT LTD is an(a) Active company incorporated on 28/07/2003 with the registered office located at 57 Cumberland Avenue, Doncaster DN2 6LU. 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 DESIGN & PRINT LTD?

toggle

APEX DESIGN & PRINT LTD is currently Active. It was registered on 28/07/2003 .

Where is APEX DESIGN & PRINT LTD located?

toggle

APEX DESIGN & PRINT LTD is registered at 57 Cumberland Avenue, Doncaster DN2 6LU.

What does APEX DESIGN & PRINT LTD do?

toggle

APEX DESIGN & PRINT LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for APEX DESIGN & PRINT LTD?

toggle

The latest filing was on 16/08/2025: Compulsory strike-off action has been discontinued.