UKBizDB.co.uk

APUS ENERGY LIMITED

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

This company is commonly known as Apus Energy Limited. The company was founded 9 years ago and was given the registration number 09153837. The firm's registered office is in CARDIFF. You can find them at Fourth Floor, 2 Kingsway, Cardiff, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:APUS ENERGY LIMITED
Company Number:09153837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD

Director30 July 2014Active
Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD

Director16 November 2018Active
Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD

Director17 May 2017Active
Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD

Director16 November 2018Active
First Floor, 18 Park Place, Cardiff, CF10 3DQ

Director17 May 2017Active
First Floor, 18 Park Place, Cardiff, United Kingdom, CF10 3DQ

Director30 July 2014Active
First Floor, 18 Park Place, Cardiff, CF10 3DQ

Director14 November 2016Active
First Floor, 18 Park Place, Cardiff, United Kingdom, CF10 3DQ

Director20 November 2014Active
First Floor, 18 Park Place, Cardiff, CF10 3DQ

Director12 October 2016Active

People with Significant Control

Almape Holdings Limited
Notified on:30 May 2023
Status:Active
Country of residence:United Kingdom
Address:Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Welsh Power Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fourth Floor, 2 Kingsway, Cardiff, United Kingdom, CF10 3FD
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Octopus Administrative Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 33 Holborn, London, United Kingdom, EC1N 2HT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-17Resolution

Resolution.

Download
2023-06-10Officers

Change person director company with change date.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-12-17Mortgage

Mortgage satisfy charge full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Change person director company with change date.

Download
2018-12-24Accounts

Accounts with accounts type small.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.