APEX ENFORCEMENT SERVICES LIMITED
NOTTINGHAM M.A. JULIOUS & CO LIMITED

Hellopages » Nottinghamshire » Nottingham » NG7 7FQ

Company number 04874966
Status Active
Incorporation Date 22 August 2003
Company Type Private Limited Company
Address APEX HOUSE, MOSLEY STREET, NOTTINGHAM, NG7 7FQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 22 August 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of APEX ENFORCEMENT SERVICES LIMITED are www.apexenforcementservices.co.uk, and www.apex-enforcement-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Apex Enforcement Services Limited is a Private Limited Company. The company registration number is 04874966. Apex Enforcement Services Limited has been working since 22 August 2003. The present status of the company is Active. The registered address of Apex Enforcement Services Limited is Apex House Mosley Street Nottingham Ng7 7fq. . PYE, Adam John William is a Secretary of the company. PYE, Adam John William is a Director of the company. PYE, Margaret Ann is a Director of the company. JOHN PYE & SONS HOLDINGS LIMITED is a Director of the company. Secretary CHUBB, Nigel Edwin has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FIRMSTONE, Colin John has been resigned. Director HIRD, Paul has been resigned. Director JULIOUS, Margaret Ann has been resigned. Director KEITCH, Richard has been resigned. Director KNOTT, Howard Geoffrey has been resigned. Director MILLER, Sheldon Roland has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PYE, Adam John William
Appointed Date: 30 June 2006

Director
PYE, Adam John William
Appointed Date: 30 June 2006
53 years old

Director
PYE, Margaret Ann
Appointed Date: 01 October 2009
84 years old

Director
JOHN PYE & SONS HOLDINGS LIMITED
Appointed Date: 30 June 2006

Resigned Directors

Secretary
CHUBB, Nigel Edwin
Resigned: 30 June 2006
Appointed Date: 01 September 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 September 2003
Appointed Date: 22 August 2003

Director
FIRMSTONE, Colin John
Resigned: 30 September 2009
Appointed Date: 30 June 2006
78 years old

Director
HIRD, Paul
Resigned: 30 September 2009
Appointed Date: 30 June 2006
57 years old

Director
JULIOUS, Margaret Ann
Resigned: 30 June 2006
Appointed Date: 01 September 2003
83 years old

Director
KEITCH, Richard
Resigned: 30 September 2009
Appointed Date: 06 July 2009
67 years old

Director
KNOTT, Howard Geoffrey
Resigned: 30 September 2009
Appointed Date: 30 June 2006
68 years old

Director
MILLER, Sheldon Roland
Resigned: 30 September 2009
Appointed Date: 30 June 2006
50 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 September 2003
Appointed Date: 22 August 2003

Persons With Significant Control

Mr Adam John William Pye
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mrs Margaret Ann Pye
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Joseph Pye
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Pye & Sons Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

APEX ENFORCEMENT SERVICES LIMITED Events

13 Apr 2017
Accounts for a dormant company made up to 31 July 2016
24 Aug 2016
Confirmation statement made on 22 August 2016 with updates
05 May 2016
Accounts for a dormant company made up to 31 July 2015
24 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 50,000

12 May 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 50 more events
03 Sep 2003
Secretary resigned
03 Sep 2003
Director resigned
03 Sep 2003
New secretary appointed
03 Sep 2003
Registered office changed on 03/09/03 from: 12 york place leeds west yorkshire LS1 2DS
22 Aug 2003
Incorporation