Company NameAPI (Northwest) Limited
DirectorsMichael Luke Armstrong and David Armstrong
Company StatusActive
Company Number04388377
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMichael Luke Armstrong
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2002(same day as company formation)
RoleDirector/Packaging Manufacture
Country of ResidenceEngland
Correspondence AddressUnit 9, Armstrong Point Swan Lane
Hindley Green
Wigan
Lancashire
WN2 4AU
Director NameMr David Armstrong
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Armstrong Point
Swan Lane Hindley Green
Wigan
Lancashire
WN2 4AU
Secretary NameMichael Luke Armstrong
NationalityBritish
StatusCurrent
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, Armstrong Point Swan Lane
Hindley Green
Wigan
Lancashire
WN2 4AU

Location

Registered Address104-108 Wallgate
Wigan
Lancashire
WN3 4AB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Michael Luke Armstrong
51.00%
Ordinary
49 at £1David Armstrong
49.00%
Ordinary

Financials

Year2014
Net Worth£445,436
Cash£451
Current Liabilities£167,598

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

10 May 2002Delivered on: 14 May 2002
Persons entitled: Girobank PLC

Classification: Direct legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a block a fulwood park, caxton road, preston, lancashire,. See the mortgage charge document for full details.
Outstanding

Filing History

16 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
17 January 2023Director's details changed for Michael Luke Armstrong on 9 January 2023 (2 pages)
17 January 2023Change of details for Mr Michael Luke Armstrong as a person with significant control on 9 January 2023 (2 pages)
17 January 2023Director's details changed for Mr David Armstrong on 9 January 2023 (2 pages)
17 January 2023Secretary's details changed for Michael Luke Armstrong on 9 January 2023 (1 page)
17 January 2023Registered office address changed from Unit 9 Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU to 104-108 Wallgate Wigan Lancashire WN3 4AB on 17 January 2023 (1 page)
23 December 2022Change of details for Mr David Armstrong as a person with significant control on 30 November 2022 (2 pages)
21 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
8 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
8 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
27 May 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
27 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
14 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
22 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
19 April 2018Director's details changed for Mr David Armstrong on 28 March 2018 (2 pages)
19 April 2018Change of details for Mr David Armstrong as a person with significant control on 28 March 2018 (2 pages)
20 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
20 March 2018Change of details for Mr Michael Luke Armstrong as a person with significant control on 10 March 2017 (2 pages)
13 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
22 November 2017Satisfaction of charge 1 in full (1 page)
22 November 2017Satisfaction of charge 1 in full (1 page)
27 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
22 June 2015Secretary's details changed for Michael Luke Armstrong on 22 June 2015 (1 page)
22 June 2015Secretary's details changed for Michael Luke Armstrong on 22 June 2015 (1 page)
22 June 2015Director's details changed for Michael Luke Armstrong on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Michael Luke Armstrong on 22 June 2015 (2 pages)
4 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
12 November 2013Director's details changed for Mr David Armstrong on 1 November 2013 (2 pages)
12 November 2013Registered office address changed from Armstrong Point Swan Lane Hindley Wigan Lancashire WN2 4HD England on 12 November 2013 (1 page)
12 November 2013Director's details changed for Mr David Armstrong on 1 November 2013 (2 pages)
12 November 2013Director's details changed for Mr David Armstrong on 1 November 2013 (2 pages)
12 November 2013Registered office address changed from Armstrong Point Swan Lane Hindley Wigan Lancashire WN2 4HD England on 12 November 2013 (1 page)
23 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 December 2012Registered office address changed from 137 Monton Road Monton Manchester M30 9HQ on 19 December 2012 (1 page)
19 December 2012Director's details changed for Mr David Armstrong on 19 December 2012 (2 pages)
19 December 2012Registered office address changed from 137 Monton Road Monton Manchester M30 9HQ on 19 December 2012 (1 page)
19 December 2012Director's details changed for Mr David Armstrong on 19 December 2012 (2 pages)
30 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
25 April 2012Director's details changed for Mr David Armstrong on 29 February 2012 (2 pages)
25 April 2012Director's details changed for Mr David Armstrong on 29 February 2012 (2 pages)
25 April 2012Director's details changed for Mr David Armstrong on 29 February 2012 (2 pages)
25 April 2012Director's details changed for Mr David Armstrong on 29 February 2012 (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 July 2011Registered office address changed from 40 Salisbury Drive Prestwich Manchester Lancashire M25 0HU on 21 July 2011 (2 pages)
21 July 2011Registered office address changed from 40 Salisbury Drive Prestwich Manchester Lancashire M25 0HU on 21 July 2011 (2 pages)
28 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 May 2010Director's details changed for Michael Luke Armstrong on 6 March 2010 (2 pages)
5 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Michael Luke Armstrong on 6 March 2010 (2 pages)
5 May 2010Director's details changed for David Armstrong on 6 March 2010 (2 pages)
5 May 2010Director's details changed for David Armstrong on 6 March 2010 (2 pages)
5 May 2010Director's details changed for David Armstrong on 6 March 2010 (2 pages)
5 May 2010Director's details changed for Michael Luke Armstrong on 6 March 2010 (2 pages)
5 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 May 2009Return made up to 06/03/09; full list of members (4 pages)
28 May 2009Return made up to 06/03/09; full list of members (4 pages)
10 February 2009Return made up to 06/03/08; full list of members (4 pages)
10 February 2009Return made up to 06/03/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 September 2007Registered office changed on 24/09/07 from: 1 sutherland road hawkley hall wigan lancashire WN3 5JG (1 page)
24 September 2007Registered office changed on 24/09/07 from: 1 sutherland road hawkley hall wigan lancashire WN3 5JG (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
25 June 2007Return made up to 06/03/07; full list of members (7 pages)
25 June 2007Return made up to 06/03/07; full list of members (7 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 March 2006Return made up to 06/03/06; full list of members (7 pages)
9 March 2006Return made up to 06/03/06; full list of members (7 pages)
20 May 2005Return made up to 06/03/05; full list of members (7 pages)
20 May 2005Return made up to 06/03/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 February 2005Registered office changed on 24/02/05 from: swan lane hindley green industrial estate wigan lancashire WN2 4HD (1 page)
24 February 2005Registered office changed on 24/02/05 from: swan lane hindley green industrial estate wigan lancashire WN2 4HD (1 page)
23 March 2004Return made up to 06/03/04; full list of members (7 pages)
23 March 2004Return made up to 06/03/04; full list of members (7 pages)
10 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
10 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
8 September 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
8 September 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
22 May 2003Return made up to 06/03/03; full list of members (7 pages)
22 May 2003Return made up to 06/03/03; full list of members (7 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
6 March 2002Incorporation (20 pages)
6 March 2002Incorporation (20 pages)