UKBizDB.co.uk

API TECHNOLOGIES (UK) LIMITED

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

This company is commonly known as Api Technologies (uk) Limited. The company was founded 12 years ago and was given the registration number 07924210. The firm's registered office is in GREAT YARMOUTH. You can find them at Fenner Works, Fenner Road, Great Yarmouth, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:API TECHNOLOGIES (UK) LIMITED
Company Number:07924210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Fenner Works, Fenner Road, Great Yarmouth, England, NR30 3PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fenner Works, Fenner Road, Great Yarmouth, England, NR30 3PX

Director28 November 2022Active
Fenner Works, Fenner Road, Great Yarmouth, England, NR30 3PX

Director29 November 2021Active
Sst, Brunel Court, Waterwells Business Park, Quedgeley, Gloucester, United Kingdom, GL2 2AL

Secretary22 March 2012Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Secretary25 January 2012Active
19, Weald Close, Brentwood, United Kingdom, CM14 4QU

Director25 January 2012Active
Sst, Brunel Court, Waterwells Business Park, Quedgeley, Gloucester, United Kingdom, GL2 2AL

Director22 March 2012Active
Fenner Works, Fenner Road, Great Yarmouth, England, NR30 3PX

Director14 February 2014Active
Fenner Works, Fenner Road, Great Yarmouth, England, NR30 3PX

Director23 September 2019Active
Sst, Brunel Court, Waterwells Business Park, Quedgeley, Gloucester, United Kingdom, GL2 2AL

Director13 March 2012Active
Sst, Brunel Court, Waterwells Business Park, Quedgeley, Gloucester, United Kingdom, GL2 2AL

Director22 March 2012Active
Sst, Brunel Court, Waterwells Business Park, Quedgeley, Gloucester, United Kingdom, GL2 2AL

Director13 March 2012Active
Fenner Works, Fenner Road, Great Yarmouth, England, NR30 3PX

Director15 June 2020Active
Sst, Brunel Court, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AL

Director03 February 2015Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director25 January 2012Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director25 January 2012Active

People with Significant Control

Spectrum Control Inc
Notified on:19 May 2022
Status:Active
Country of residence:United States
Address:8031, Avonia Road, Fairview, United States, PA 16415
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
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-28Incorporation

Memorandum articles.

Download
2024-01-14Resolution

Resolution.

Download
2024-01-10Accounts

Accounts with accounts type group.

Download
2023-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

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 group.

Download
2022-03-03Accounts

Accounts with accounts type group.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type group.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-03Address

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

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-06Officers

Termination director company with name termination date.

Download
2019-09-20Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.