Company NameApis Contracts Limited
DirectorsHoward John Wellock and Philip James Thomas
Company StatusActive
Company Number06544307
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)
Previous NameH.J.W. Joinery Contractors Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Howard John Wellock
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameMr Philip James Thomas
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(10 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Secretary NameMr Howard John Wellock
StatusCurrent
Appointed28 September 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSteven Kenneth Canning
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Silverdale Avenue
Irlam
Lancashire
M44 6HQ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O, Uhy Hacker Young
Uhy Hacker Young
St James Building 79
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Howard John Wellock
100.00%
Ordinary

Financials

Year2014
Net Worth£733
Current Liabilities£38,166

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

5 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
20 March 2023Director's details changed for Mr Philip James Thomas on 20 March 2023 (2 pages)
18 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
31 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
29 March 2021Director's details changed for Mr Philip James Thomas on 29 March 2021 (2 pages)
29 March 2021Change of details for Mr Philip James Thomas as a person with significant control on 29 March 2021 (2 pages)
29 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 September 2020Appointment of Mr Howard John Wellock as a secretary on 28 September 2020 (2 pages)
27 March 2020Change of details for Mr Howard John Wellock as a person with significant control on 27 March 2019 (2 pages)
26 March 2020Director's details changed for Mr Howard John Wellock on 26 March 2020 (2 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
26 March 2020Notification of Philip James Thomas as a person with significant control on 27 March 2019 (2 pages)
15 January 2020Change of details for Mr Howard John Wellock as a person with significant control on 15 January 2020 (2 pages)
15 January 2020Director's details changed for Mr Howard John Wellock on 15 January 2020 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
9 December 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 2
(3 pages)
5 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-04
(3 pages)
4 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
14 March 2019Appointment of Mr Philip James Thomas as a director on 1 November 2018 (2 pages)
14 March 2019Termination of appointment of Steven Kenneth Canning as a secretary on 1 November 2018 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
1 May 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
3 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
14 August 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
14 August 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 May 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1
(4 pages)
22 May 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1
(4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Mr Howard John Wellock on 26 March 2010 (2 pages)
19 April 2010Director's details changed for Mr Howard John Wellock on 26 March 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2009Return made up to 26/03/09; full list of members (3 pages)
5 May 2009Return made up to 26/03/09; full list of members (3 pages)
2 May 2009Registered office changed on 02/05/2009 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page)
2 May 2009Registered office changed on 02/05/2009 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page)
6 April 2009Registered office changed on 06/04/2009 from c/o warburton & freeman 806-808 hyde road gorton manchester M18 7JD U.K. (1 page)
6 April 2009Registered office changed on 06/04/2009 from c/o warburton & freeman 806-808 hyde road gorton manchester M18 7JD U.K. (1 page)
14 May 2008Director appointed howard wellock (2 pages)
14 May 2008Secretary appointed steven kenneth canning (2 pages)
14 May 2008Director appointed howard wellock (2 pages)
14 May 2008Secretary appointed steven kenneth canning (2 pages)
27 March 2008Appointment terminated secretary ashok bhardwaj (1 page)
27 March 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
27 March 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
27 March 2008Appointment terminated secretary ashok bhardwaj (1 page)
26 March 2008Incorporation (14 pages)
26 March 2008Incorporation (14 pages)