UKBizDB.co.uk

API MICROWAVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Api Microwave Limited. The company was founded 16 years ago and was given the registration number 06632600. The firm's registered office is in GREAT YARMOUTH. You can find them at Fenner Road, South Denes, Great Yarmouth, Norfolk. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:API MICROWAVE LIMITED
Company Number:06632600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2008
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Fenner Road, South Denes, Great Yarmouth, Norfolk, NR30 3PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX

Director28 November 2022Active
C/O Frp Advisory Trading Limited, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX

Director29 November 2021Active
Fenner Road, South Denes, Great Yarmouth, NR30 3PX

Secretary22 March 2012Active
Brook Road, Wimborne, BH21 2BJ

Secretary23 September 2011Active
6, Stoney Lane, Galgate, LA2 0JY

Secretary21 July 2008Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Corporate Secretary27 June 2008Active
Brook Road, Wimborne, BH21 2BJ

Director29 March 2011Active
Fenner Road, South Denes, Great Yarmouth, NR30 3PX

Director22 March 2012Active
Whittle Bridge Farm, Preston Road, Charnock Richard, Chorley, PR7 5HS

Director21 July 2008Active
Fenner Road, South Denes, Great Yarmouth, NR30 3PX

Director31 March 2022Active
Fenner Road, South Denes, Great Yarmouth, NR30 3PX

Director14 February 2014Active
168 Heald Road, Carlisle, United States,

Director21 July 2008Active
Fenner Road, South Denes, Great Yarmouth, NR30 3PX

Director23 September 2019Active
Fenner Road, South Denes, Great Yarmouth, NR30 3PX

Director04 April 2016Active
6, Stoney Lane, Galgate, LA2 0JY

Director21 July 2008Active
1, Fenner Road, South Denes, Great Yarmouth, Uk, NR30 3PX

Director22 March 2012Active
Brook Road, Wimborne, BH21 2BJ

Director23 September 2011Active
Brook Road, Wimborne, BH21 2BJ

Director23 September 2011Active
Fenner Road, South Denes, Great Yarmouth, United Kingdom, NR30 3PX

Director16 December 2011Active
Fenner Road, South Denes, Great Yarmouth, NR30 3PX

Director07 January 2013Active
Fenner Road, South Denes, Great Yarmouth, NR30 3PX

Director16 December 2011Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Director27 June 2008Active
Fenner Road, South Denes, Great Yarmouth, NR30 3PX

Director15 June 2020Active
Fenner Road, South Denes, Great Yarmouth, NR30 3PX

Director03 March 2015Active
43267, Parkers Ridge Drive Leesburg, Va, United States, 20176

Director16 September 2009Active

People with Significant Control

Rf2m Limited
Notified on:19 May 2023
Status:Active
Country of residence:England
Address:Fenner Works, Fenner Road, Great Yarmouth, England, NR30 3PX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Address

Change registered office address company with date old address new address.

Download
2023-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-12Resolution

Resolution.

Download
2023-12-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Capital

Capital statement capital company with date currency figure.

Download
2023-05-31Insolvency

Legacy.

Download
2023-05-31Capital

Legacy.

Download
2023-05-31Resolution

Resolution.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-12-19Capital

Capital statement capital company with date currency figure.

Download
2022-12-19Capital

Legacy.

Download
2022-12-19Insolvency

Legacy.

Download
2022-12-19Resolution

Resolution.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-03Accounts

Accounts with accounts type full.

Download
2022-02-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.