APEX INTERNATIONAL RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

APEX INTERNATIONAL RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04028473

Incorporation date

06/07/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

170a-172 High Street, Rayleigh, Essex SS6 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2000)
dot icon20/06/2025
Liquidators' statement of receipts and payments to 2025-04-24
dot icon08/05/2024
Resolutions
dot icon08/05/2024
Appointment of a voluntary liquidator
dot icon08/05/2024
Statement of affairs
dot icon08/05/2024
Registered office address changed from Lawley House Butt Road Colchester Essex CO3 3DG to 170a-172 High Street Rayleigh Essex SS6 7BS on 2024-05-08
dot icon13/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon27/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon29/07/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon26/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon26/07/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon19/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon29/01/2021
Unaudited abridged accounts made up to 2019-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon17/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon24/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon24/07/2017
Notification of Michael Payne as a person with significant control on 2016-04-06
dot icon24/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/09/2015
Director's details changed for Mrs Julie Yvette Payne on 2015-06-24
dot icon23/09/2015
Director's details changed for Mrs Julie Yvette Payne on 2015-06-24
dot icon14/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon22/08/2014
Secretary's details changed for Michael John Payne on 2014-07-01
dot icon22/08/2014
Director's details changed for Mrs Julie Yvette Payne on 2014-07-01
dot icon05/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon26/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon19/08/2010
Registered office address changed from Suite 24 the Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS on 2010-08-19
dot icon29/07/2010
Statement of capital following an allotment of shares on 2010-07-20
dot icon22/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/07/2009
Return made up to 06/07/09; full list of members
dot icon22/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon29/07/2008
Return made up to 06/07/08; full list of members
dot icon03/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon31/07/2007
Return made up to 06/07/07; full list of members
dot icon11/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon07/08/2006
Return made up to 06/07/06; full list of members
dot icon07/08/2006
Director's particulars changed
dot icon07/08/2006
Secretary's particulars changed
dot icon26/10/2005
Total exemption full accounts made up to 2005-07-31
dot icon14/07/2005
Return made up to 06/07/05; full list of members
dot icon08/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon20/08/2004
Return made up to 06/07/04; full list of members
dot icon04/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon12/07/2003
Return made up to 06/07/03; full list of members
dot icon06/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon08/08/2002
Return made up to 06/07/02; full list of members
dot icon10/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon16/03/2002
Particulars of mortgage/charge
dot icon12/02/2002
Registered office changed on 12/02/02 from: 8 barn fields stanway colchester essex CO3 5WL
dot icon12/02/2002
Director's particulars changed
dot icon02/08/2001
Return made up to 06/07/01; full list of members
dot icon02/10/2000
Registered office changed on 02/10/00 from: midlands company services LTD suite 116 lonsdale house 52 blucher street nirmingham west midlands B1 1QU
dot icon02/10/2000
New secretary appointed
dot icon02/10/2000
New director appointed
dot icon11/08/2000
Secretary resigned
dot icon11/08/2000
Director resigned
dot icon06/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
06/07/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
169.47K
-
0.00
-
-
2022
1
171.88K
-
0.00
-
-
2022
1
171.88K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

171.88K £Ascended1.42 % *

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
Payne, Julie Yvette
Director
06/07/2000 - Present
5

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About APEX INTERNATIONAL RECRUITMENT LIMITED

APEX INTERNATIONAL RECRUITMENT LIMITED is an(a) Liquidation company incorporated on 06/07/2000 with the registered office located at 170a-172 High Street, Rayleigh, Essex SS6 7BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX INTERNATIONAL RECRUITMENT LIMITED?

toggle

APEX INTERNATIONAL RECRUITMENT LIMITED is currently Liquidation. It was registered on 06/07/2000 .

Where is APEX INTERNATIONAL RECRUITMENT LIMITED located?

toggle

APEX INTERNATIONAL RECRUITMENT LIMITED is registered at 170a-172 High Street, Rayleigh, Essex SS6 7BS.

What does APEX INTERNATIONAL RECRUITMENT LIMITED do?

toggle

APEX INTERNATIONAL RECRUITMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does APEX INTERNATIONAL RECRUITMENT LIMITED have?

toggle

APEX INTERNATIONAL RECRUITMENT LIMITED had 1 employees in 2022.

What is the latest filing for APEX INTERNATIONAL RECRUITMENT LIMITED?

toggle

The latest filing was on 20/06/2025: Liquidators' statement of receipts and payments to 2025-04-24.