AY-PE LTD

Register to unlock more data on OkredoRegister

AY-PE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06731818

Incorporation date

23/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Dealtry Avenue, Wigginton, York YO32 2FJCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2008)
dot icon01/10/2025
Registration of charge 067318180002, created on 2025-10-01
dot icon23/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon12/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/10/2024
Confirmation statement made on 2024-09-21 with updates
dot icon25/10/2023
Sub-division of shares on 2023-09-27
dot icon13/10/2023
Change of details for Mr Simon Ackerley as a person with significant control on 2023-09-29
dot icon13/10/2023
Change of details for Mr Richard Playford as a person with significant control on 2023-09-29
dot icon12/10/2023
Appointment of Ms Helena Francesca Jones as a director on 2023-09-29
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2022
Change of details for Mr Simon Ackerley as a person with significant control on 2022-10-12
dot icon20/10/2022
Registered office address changed from 1 Monroe Close Rawcliffe Grange York North Yorkshire YO30 5NA to 8 Dealtry Avenue Wigginton York YO32 2FJ on 2022-10-20
dot icon20/10/2022
Director's details changed for Mr Simon Ackerley on 2022-10-12
dot icon20/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon09/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2021
Registration of charge 067318180001, created on 2021-03-03
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon22/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon22/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon20/10/2010
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon16/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon24/11/2009
Secretary's details changed for Mr Richard Playford on 2009-10-01
dot icon24/11/2009
Director's details changed for Mr Simon Ackerley on 2009-10-01
dot icon24/11/2009
Director's details changed for Mr Richard Playford on 2009-10-01
dot icon23/10/2008
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
31/03/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
25.94K
-
0.00
13.38K
-
2023
6
5.58K
-
0.00
12.11K
-
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
Playford, Richard
Director
23/10/2008 - Present
3
Ackerley, Simon
Director
23/10/2008 - Present
4
Playford, Richard
Secretary
23/10/2008 - Present
-
Jones, Helena Francesca
Director
29/09/2023 - Present
3

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 AY-PE LTD

AY-PE LTD is an(a) Active company incorporated on 23/10/2008 with the registered office located at 8 Dealtry Avenue, Wigginton, York YO32 2FJ. There are currently 4 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 AY-PE LTD?

toggle

AY-PE LTD is currently Active. It was registered on 23/10/2008 .

Where is AY-PE LTD located?

toggle

AY-PE LTD is registered at 8 Dealtry Avenue, Wigginton, York YO32 2FJ.

What does AY-PE LTD do?

toggle

AY-PE LTD operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for AY-PE LTD?

toggle

The latest filing was on 01/10/2025: Registration of charge 067318180002, created on 2025-10-01.