Chaddock Lane
Astley
Manchester
M28 1DP
Secretary Name | Mr Andrew Parry |
---|---|
Status | Current |
Appointed | 19 October 2012(1 week after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | Api Electrical Limited Manchester Freight Terminal Chaddock Lane Astley Manchester M28 1DP |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2012(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Api Electrical Limited Manchester Freight Terminal Chaddock Lane Astley Manchester M28 1DP |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
1 at £1 | Andrew Parry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,966 |
Current Liabilities | £74,558 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 12 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
18 October 2023 | Registered office address changed from Api Electrical Limited Manchester Freight Terminal Chaddock Lane Astley Manchester M28 1DP England to Api Electrical Limited Manchester Freight Terminal Chaddock Lane Astley Manchester M28 1DP on 18 October 2023 (1 page) |
---|---|
18 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
17 October 2023 | Registered office address changed from Ground Floor 400 Chaddock Lane Tyldesley Manchester M29 7JS England to Api Electrical Limited Manchester Freight Terminal Chaddock Lane Astley Manchester M28 1DP on 17 October 2023 (1 page) |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
13 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
28 October 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
18 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
29 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
27 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
27 October 2020 | Registered office address changed from Ground Floor 402 Chaddock Lane Tyldesley Manchester M29 7JS England to Ground Floor 400 Chaddock Lane Tyldesley Manchester M29 7JS on 27 October 2020 (1 page) |
27 October 2020 | Secretary's details changed for Mr Andrew Parry on 27 October 2020 (1 page) |
27 October 2020 | Change of details for Mr Andrew Parry as a person with significant control on 27 October 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr Andrew Parry on 27 October 2020 (2 pages) |
24 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
25 October 2018 | Director's details changed for Mr Andrew Parry on 25 October 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
25 October 2018 | Secretary's details changed for Mr Andrew Parry on 25 October 2018 (1 page) |
25 October 2018 | Registered office address changed from 79 Tib Street Manchester M4 1LS England to Ground Floor 402 Chaddock Lane Tyldesley Manchester M29 7JS on 25 October 2018 (1 page) |
25 October 2018 | Change of details for Mr Andrew Parry as a person with significant control on 25 October 2018 (2 pages) |
31 August 2018 | Registered office address changed from 52 Oak Street Manchester M4 5JA to 79 Tib Street Manchester M4 1LS on 31 August 2018 (1 page) |
9 April 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
17 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
1 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
19 November 2012 | Registered office address changed from 107 Oldham Street Manchester M4 1LW United Kingdom on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 107 Oldham Street Manchester M4 1LW United Kingdom on 19 November 2012 (1 page) |
19 October 2012 | Appointment of Mr Andrew Parry as a director (2 pages) |
19 October 2012 | Appointment of Mr Andrew Parry as a secretary (1 page) |
19 October 2012 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
19 October 2012 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
19 October 2012 | Termination of appointment of Lee Gilburt as a director (1 page) |
19 October 2012 | Termination of appointment of Lee Gilburt as a director (1 page) |
19 October 2012 | Appointment of Mr Andrew Parry as a director (2 pages) |
19 October 2012 | Appointment of Mr Andrew Parry as a secretary (1 page) |
19 October 2012 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 19 October 2012 (1 page) |
12 October 2012 | Incorporation
|
12 October 2012 | Incorporation
|