API MICROWAVE LIMITED

Register to unlock more data on OkredoRegister

API MICROWAVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06632600

Incorporation date

27/06/2008

Size

Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2008)
dot icon03/02/2026
Liquidators' statement of receipts and payments to 2025-11-30
dot icon31/01/2025
Liquidators' statement of receipts and payments to 2024-11-30
dot icon12/12/2023
Declaration of solvency
dot icon12/12/2023
Resolutions
dot icon12/12/2023
Appointment of a voluntary liquidator
dot icon12/12/2023
Registered office address changed from Fenner Road South Denes Great Yarmouth Norfolk NR30 3PX to C/O Frp Advisory Trading Limited 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2023-12-12
dot icon18/09/2023
Satisfaction of charge 066326000003 in full
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon31/05/2023
Resolutions
dot icon31/05/2023
Statement by Directors
dot icon31/05/2023
Solvency Statement dated 26/05/23
dot icon31/05/2023
Statement of capital on 2023-05-31
dot icon22/05/2023
Notification of Rf2M Limited as a person with significant control on 2023-05-19
dot icon19/05/2023
Withdrawal of a person with significant control statement on 2023-05-19
dot icon12/01/2023
Termination of appointment of Kevin Leslie Dunne as a director on 2023-01-12
dot icon19/12/2022
Resolutions
dot icon19/12/2022
Solvency Statement dated 16/12/22
dot icon19/12/2022
Statement by Directors
dot icon19/12/2022
Statement of capital on 2022-12-19
dot icon12/12/2022
Appointment of Mr Neil Snowdon as a director on 2022-11-28
dot icon11/11/2022
Termination of appointment of Ian Michael Skiggs as a director on 2022-10-28
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon31/03/2022
Termination of appointment of Matthew John Howchin as a director on 2022-03-31
dot icon31/03/2022
Appointment of Mr Kevin Leslie Dunne as a director on 2022-03-31
dot icon03/03/2022
Full accounts made up to 2020-12-31
dot icon09/02/2022
Appointment of Mr Richard Dennis Sorelle as a director on 2021-11-29
dot icon08/02/2022
Termination of appointment of Terrence Hahn as a director on 2021-11-29
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon13/01/2021
Full accounts made up to 2019-12-31
dot icon31/07/2020
Termination of appointment of Richard John Farrington as a director on 2020-07-31
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon15/06/2020
Appointment of Mr Ian Michael Skiggs as a director on 2020-06-15
dot icon06/10/2019
Termination of appointment of Robert Edward Tavares as a director on 2019-09-23
dot icon06/10/2019
Appointment of Mr Terrence Hahn as a director on 2019-09-23
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon27/12/2017
Full accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon13/02/2017
Previous accounting period extended from 2016-11-30 to 2016-12-31
dot icon05/01/2017
Auditor's resignation
dot icon08/09/2016
Full accounts made up to 2015-11-30
dot icon22/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon08/04/2016
Appointment of Matthew John Howchin as a director on 2016-04-04
dot icon04/04/2016
Termination of appointment of Matthew Thomas Richards as a director on 2016-04-01
dot icon11/09/2015
Full accounts made up to 2014-11-30
dot icon16/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon05/03/2015
Appointment of Robert Edward Tavares as a director on 2015-03-03
dot icon05/03/2015
Termination of appointment of Bel William Lazar as a director on 2015-03-02
dot icon04/02/2015
Termination of appointment of Christopher William Bradley as a director on 2015-01-31
dot icon04/02/2015
Termination of appointment of Christopher William Bradley as a secretary on 2015-01-31
dot icon01/12/2014
Certificate of change of name
dot icon01/12/2014
Change of name notice
dot icon03/09/2014
Full accounts made up to 2013-11-30
dot icon24/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon01/05/2014
Satisfaction of charge 2 in full
dot icon01/05/2014
Satisfaction of charge 1 in full
dot icon25/04/2014
Registration of charge 066326000003
dot icon14/02/2014
Appointment of Mr Richard John Farrington as a director
dot icon26/11/2013
Full accounts made up to 2012-11-30
dot icon10/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon20/03/2013
Previous accounting period extended from 2012-08-31 to 2012-11-30
dot icon11/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon28/01/2013
Appointment of Mr Matthew Thomas Richards as a director
dot icon24/01/2013
Termination of appointment of Karen Oddey as a director
dot icon09/10/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon19/06/2012
Full accounts made up to 2011-12-26
dot icon30/05/2012
Certificate of change of name
dot icon30/05/2012
Change of name notice
dot icon17/04/2012
Appointment of Christopher William Bradley as a director
dot icon17/04/2012
Appointment of Christopher William Bradley as a secretary
dot icon12/04/2012
Termination of appointment of Michael Round as a director
dot icon12/04/2012
Appointment of Bel William Lazar as a director
dot icon27/01/2012
Statement of capital following an allotment of shares on 2011-12-16
dot icon24/01/2012
Current accounting period shortened from 2012-12-26 to 2012-08-31
dot icon24/01/2012
Appointment of Mr Michael Andrew Round as a director
dot icon24/01/2012
Registered office address changed from Brook Road Wimborne Dorset BH21 2BJ on 2012-01-24
dot icon20/01/2012
Appointment of Ms Karen Oddey as a director
dot icon11/01/2012
Auditor's resignation
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/12/2011
Termination of appointment of Gordon Lundgren as a director
dot icon21/12/2011
Termination of appointment of David Ashton as a director
dot icon21/12/2011
Termination of appointment of Hannah Irving as a secretary
dot icon21/12/2011
Termination of appointment of Malcolm Morgan as a director
dot icon23/09/2011
Appointment of Mr Gordon Lundgren as a director
dot icon23/09/2011
Appointment of Mr Gordon Lundgren as a director
dot icon23/09/2011
Appointment of Mr Malcolm Fraser Morgan as a director
dot icon23/09/2011
Termination of appointment of Stephen Collier as a director
dot icon23/09/2011
Termination of appointment of Jacqueline Kelly as a director
dot icon23/09/2011
Appointment of Mrs Hannah Louise Irving as a secretary
dot icon23/09/2011
Termination of appointment of Jacqueline Kelly as a secretary
dot icon26/08/2011
Full accounts made up to 2010-12-26
dot icon05/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon26/04/2011
Appointment of Mr David Nicholas Ashton as a director
dot icon26/04/2011
Termination of appointment of Jeremy Wensinger as a director
dot icon29/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mr Jeremy Wensinger on 2010-01-01
dot icon29/06/2010
Director's details changed for Jacqueline Anne Bernadette Kelly on 2010-01-01
dot icon29/06/2010
Director's details changed for Stephen Collier on 2010-01-01
dot icon25/03/2010
Full accounts made up to 2009-12-26
dot icon29/09/2009
Director appointed mr jeremy wensinger
dot icon29/09/2009
Appointment terminated director david gaggin
dot icon30/06/2009
Return made up to 20/06/09; full list of members
dot icon18/02/2009
Accounting reference date extended from 31/12/2008 to 26/12/2009
dot icon29/07/2008
Memorandum and Articles of Association
dot icon28/07/2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon28/07/2008
Registered office changed on 28/07/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
dot icon28/07/2008
Appointment terminated secretary shoosmiths secretaries LIMITED
dot icon28/07/2008
Appointment terminated director sanjeev sharma
dot icon28/07/2008
Director and secretary appointed jacqueline anne bernadette kelly
dot icon28/07/2008
Director appointed david gaggin
dot icon28/07/2008
Director appointed stephen collier
dot icon23/07/2008
Certificate of change of name
dot icon27/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
20/06/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snowdon, Neil
Director
28/11/2022 - Present
4
Skiggs, Ian Michael
Director
15/06/2020 - 28/10/2022
7
Dunne, Kevin Leslie
Director
31/03/2022 - 12/01/2023
6
Sorelle, Richard Dennis
Director
29/11/2021 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About API MICROWAVE LIMITED

API MICROWAVE LIMITED is an(a) Liquidation company incorporated on 27/06/2008 with the registered office located at C/O Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of API MICROWAVE LIMITED?

toggle

API MICROWAVE LIMITED is currently Liquidation. It was registered on 27/06/2008 .

Where is API MICROWAVE LIMITED located?

toggle

API MICROWAVE LIMITED is registered at C/O Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX.

What does API MICROWAVE LIMITED do?

toggle

API MICROWAVE LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for API MICROWAVE LIMITED?

toggle

The latest filing was on 03/02/2026: Liquidators' statement of receipts and payments to 2025-11-30.