APEX ENFORCEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

APEX ENFORCEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04874966

Incorporation date

22/08/2003

Size

Dormant

Contacts

Registered address

Registered address

Apex House, Mosley Street, Nottingham NG7 7FQCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2003)
dot icon16/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon28/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon06/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon28/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon25/08/2023
Cessation of Margaret Ann Pye as a person with significant control on 2023-07-31
dot icon25/08/2023
Cessation of John Joseph Pye as a person with significant control on 2023-07-31
dot icon25/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon24/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon05/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon21/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with updates
dot icon12/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon27/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon25/03/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon23/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon03/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon12/09/2017
Confirmation statement made on 2017-08-22 with updates
dot icon13/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon24/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon05/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon24/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon12/05/2015
Accounts for a dormant company made up to 2014-07-31
dot icon16/09/2014
Annual return made up to 2014-08-22
dot icon28/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon18/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/01/2012
Certificate of change of name
dot icon24/01/2012
Change of name notice
dot icon25/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon05/04/2011
Previous accounting period shortened from 2010-09-30 to 2010-07-31
dot icon31/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon31/08/2010
Director's details changed for John Pye & Sons Holdings Limited on 2009-10-01
dot icon23/06/2010
Appointment of Margaret Ann Pye as a director
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/02/2010
Secretary's details changed for Mr Adam John William Pye on 2010-02-23
dot icon23/02/2010
Director's details changed for Mr Adam John William Pye on 2010-02-23
dot icon08/10/2009
Previous accounting period extended from 2009-07-31 to 2009-09-30
dot icon08/10/2009
Termination of appointment of Richard Keitch as a director
dot icon08/10/2009
Termination of appointment of Paul Hird as a director
dot icon08/10/2009
Termination of appointment of Colin Firmstone as a director
dot icon08/10/2009
Termination of appointment of Sheldon Miller as a director
dot icon08/10/2009
Termination of appointment of Howard Knott as a director
dot icon25/08/2009
Return made up to 22/08/09; full list of members
dot icon11/08/2009
Director appointed richard keitch
dot icon10/08/2009
Ad 30/07/09\gbp si 49000@1=49000\gbp ic 1000/50000\
dot icon10/08/2009
Nc inc already adjusted 30/07/09
dot icon10/08/2009
Resolutions
dot icon13/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/09/2008
Return made up to 22/08/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2007-07-31
dot icon31/08/2007
Return made up to 22/08/07; full list of members
dot icon17/08/2007
Accounting reference date shortened from 31/08/07 to 31/07/07
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/09/2006
Return made up to 22/08/06; full list of members
dot icon17/07/2006
New secretary appointed;new director appointed
dot icon17/07/2006
New director appointed
dot icon17/07/2006
Secretary resigned
dot icon17/07/2006
New director appointed
dot icon17/07/2006
New director appointed
dot icon17/07/2006
New director appointed
dot icon17/07/2006
New director appointed
dot icon17/07/2006
Ad 30/06/06--------- £ si 999@1=999 £ ic 1/1000
dot icon17/07/2006
Director resigned
dot icon30/05/2006
Accounts for a dormant company made up to 2005-08-31
dot icon05/09/2005
Return made up to 22/08/05; full list of members
dot icon09/08/2005
Registered office changed on 09/08/05 from: bridge house, 1 dale road matlock derby derbyshire DE4 3LT
dot icon09/08/2005
Accounts for a dormant company made up to 2004-08-31
dot icon09/09/2004
Return made up to 22/08/04; full list of members
dot icon04/09/2003
New director appointed
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
Director resigned
dot icon03/09/2003
New secretary appointed
dot icon03/09/2003
Registered office changed on 03/09/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon22/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/07/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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
JOHN PYE & SONS HOLDINGS LIMITED
Corporate Director
30/06/2006 - Present
1
Pye, Margaret Ann
Director
01/10/2009 - Present
10
Pye, Adam John William
Director
30/06/2006 - Present
14

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APEX ENFORCEMENT SERVICES LIMITED

APEX ENFORCEMENT SERVICES LIMITED is an(a) Active company incorporated on 22/08/2003 with the registered office located at Apex House, Mosley Street, Nottingham NG7 7FQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX ENFORCEMENT SERVICES LIMITED?

toggle

APEX ENFORCEMENT SERVICES LIMITED is currently Active. It was registered on 22/08/2003 .

Where is APEX ENFORCEMENT SERVICES LIMITED located?

toggle

APEX ENFORCEMENT SERVICES LIMITED is registered at Apex House, Mosley Street, Nottingham NG7 7FQ.

What does APEX ENFORCEMENT SERVICES LIMITED do?

toggle

APEX ENFORCEMENT SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for APEX ENFORCEMENT SERVICES LIMITED?

toggle

The latest filing was on 16/04/2026: Accounts for a dormant company made up to 2025-07-31.