Company NameAPI Electrical Limited
DirectorAndrew Parry
Company StatusActive
Company Number08250588
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Andrew Parry
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2012(1 week after company formation)
Appointment Duration11 years, 6 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressApi Electrical Limited Manchester Freight Terminal
Chaddock Lane
Astley
Manchester
M28 1DP
Secretary NameMr Andrew Parry
StatusCurrent
Appointed19 October 2012(1 week after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressApi Electrical Limited Manchester Freight Terminal
Chaddock Lane
Astley
Manchester
M28 1DP
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2012(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressApi Electrical Limited Manchester Freight Terminal
Chaddock Lane
Astley
Manchester
M28 1DP
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew Parry
100.00%
Ordinary

Financials

Year2014
Net Worth£2,966
Current Liabilities£74,558

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return12 October 2023 (6 months, 4 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Filing History

18 October 2023Registered 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 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
17 October 2023Registered 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 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
13 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
28 October 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
18 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
29 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
21 December 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
27 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
27 October 2020Registered 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 2020Secretary's details changed for Mr Andrew Parry on 27 October 2020 (1 page)
27 October 2020Change of details for Mr Andrew Parry as a person with significant control on 27 October 2020 (2 pages)
27 October 2020Director's details changed for Mr Andrew Parry on 27 October 2020 (2 pages)
24 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
25 October 2018Director's details changed for Mr Andrew Parry on 25 October 2018 (2 pages)
25 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
25 October 2018Secretary's details changed for Mr Andrew Parry on 25 October 2018 (1 page)
25 October 2018Registered 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 2018Change of details for Mr Andrew Parry as a person with significant control on 25 October 2018 (2 pages)
31 August 2018Registered 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 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
19 November 2012Registered office address changed from 107 Oldham Street Manchester M4 1LW United Kingdom on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 107 Oldham Street Manchester M4 1LW United Kingdom on 19 November 2012 (1 page)
19 October 2012Appointment of Mr Andrew Parry as a director (2 pages)
19 October 2012Appointment of Mr Andrew Parry as a secretary (1 page)
19 October 2012Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
19 October 2012Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
19 October 2012Termination of appointment of Lee Gilburt as a director (1 page)
19 October 2012Termination of appointment of Lee Gilburt as a director (1 page)
19 October 2012Appointment of Mr Andrew Parry as a director (2 pages)
19 October 2012Appointment of Mr Andrew Parry as a secretary (1 page)
19 October 2012Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 19 October 2012 (1 page)
19 October 2012Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 19 October 2012 (1 page)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)