API OVERSEAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

API OVERSEAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03503200

Incorporation date

03/02/1998

Size

Full

Contacts

Registered address

Registered address

Second Avenue, Poynton Industrial Estate, Poynton, Cheshire SK12 1NDCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1998)
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon06/02/2020
Change of details for Api Group Limited as a person with significant control on 2019-10-28
dot icon30/01/2020
Termination of appointment of Robert Hall as a director on 2020-01-29
dot icon29/01/2020
Termination of appointment of Claire Chadwick as a secretary on 2020-01-28
dot icon28/01/2020
Termination of appointment of Peter Chapman as a director on 2020-01-24
dot icon20/11/2019
Termination of appointment of Claire Marie Chadwick as a director on 2019-11-11
dot icon31/10/2019
Change of details for Api Group Plc as a person with significant control on 2019-10-28
dot icon16/10/2019
Appointment of Douglas Bradford Woodworth as a director on 2019-10-10
dot icon16/10/2019
Appointment of William Theodore Fejes Jr as a director on 2019-10-10
dot icon02/09/2019
Termination of appointment of Kostantinos Jim Kiriakopoulos as a director on 2019-08-05
dot icon20/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon27/11/2017
Registration of charge 035032000002, created on 2017-11-14
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon08/09/2017
Resolutions
dot icon08/09/2017
Statement of company's objects
dot icon17/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon26/10/2016
Appointment of Robert Hall as a director on 2016-10-18
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon02/02/2016
Auditor's resignation
dot icon27/01/2016
Appointment of Kostantinos Jim Kiriakopoulos as a director on 2015-09-21
dot icon07/01/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon17/11/2015
Auditor's resignation
dot icon08/10/2015
Termination of appointment of Andrew Turner as a director on 2015-09-14
dot icon22/09/2015
Full accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon26/02/2015
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
dot icon26/02/2015
Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
dot icon07/01/2015
Termination of appointment of Christopher Ian Charles Smith as a director on 2014-12-12
dot icon28/08/2014
Full accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon06/02/2014
Director's details changed for Andrew Turner on 2014-02-06
dot icon04/02/2014
Appointment of Peter Chapman as a director
dot icon04/02/2014
Termination of appointment of Jonathan Stansby as a director
dot icon08/01/2014
Director's details changed for Christopher Ian Charles Smith on 2013-12-20
dot icon04/12/2013
Satisfaction of charge 1 in full
dot icon07/11/2013
Appointment of Miss Claire Marie Chadwick as a director
dot icon07/11/2013
Termination of appointment of Wendy Baker as a secretary
dot icon07/11/2013
Termination of appointment of Wendy Baker as a director
dot icon07/11/2013
Appointment of Claire Chadwick as a secretary
dot icon21/06/2013
Full accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon10/07/2012
Full accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon06/02/2012
Director's details changed for Wendy Baker on 2011-10-05
dot icon06/02/2012
Director's details changed for Andrew Turner on 2012-02-06
dot icon14/10/2011
Appointment of Wendy Baker as a secretary
dot icon14/10/2011
Appointment of Mr Jonathan Stansby as a director
dot icon14/10/2011
Appointment of Wendy Baker as a director
dot icon14/10/2011
Appointment of Christopher Ian Charles Smith as a director
dot icon18/07/2011
Full accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon22/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon25/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon13/02/2009
Return made up to 03/02/09; full list of members
dot icon13/02/2009
Location of register of members
dot icon13/02/2009
Registered office changed on 13/02/2009 from second avenue poynton industrial est poynton stockport cheshire SK12 1ND
dot icon13/02/2009
Location of debenture register
dot icon30/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon07/05/2008
Appointment terminated secretary edward richards
dot icon07/05/2008
Appointment terminated director simon plant
dot icon26/03/2008
Appointment terminated director andrew robertson
dot icon07/02/2008
Return made up to 03/02/08; full list of members
dot icon23/12/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon08/06/2007
New director appointed
dot icon05/04/2007
Accounts for a dormant company made up to 2006-09-30
dot icon29/03/2007
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon06/02/2007
Return made up to 03/02/07; full list of members
dot icon19/01/2007
Director's particulars changed
dot icon26/07/2006
Full accounts made up to 2005-09-30
dot icon11/05/2006
Particulars of mortgage/charge
dot icon27/02/2006
Return made up to 03/02/06; full list of members
dot icon19/04/2005
Return made up to 03/02/05; full list of members
dot icon06/04/2005
Full accounts made up to 2004-09-30
dot icon02/11/2004
New director appointed
dot icon05/07/2004
Director resigned
dot icon18/05/2004
Full accounts made up to 2003-09-30
dot icon02/03/2004
Return made up to 03/02/04; full list of members
dot icon25/02/2004
Location of register of members
dot icon12/11/2003
Director's particulars changed
dot icon24/10/2003
Nc inc already adjusted 30/09/03
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Ad 30/09/03--------- £ si 1@1=1 £ ic 2/3
dot icon21/10/2003
Director's particulars changed
dot icon02/07/2003
Full accounts made up to 2002-09-30
dot icon27/02/2003
Return made up to 03/02/03; full list of members
dot icon02/08/2002
Director's particulars changed
dot icon26/07/2002
Full accounts made up to 2001-09-30
dot icon19/02/2002
Return made up to 03/02/02; full list of members
dot icon18/01/2002
New director appointed
dot icon18/01/2002
Registered office changed on 18/01/02 from: silk house park green macclesfield cheshire SK11 7NU
dot icon18/01/2002
Director resigned
dot icon26/03/2001
New director appointed
dot icon16/03/2001
Full accounts made up to 2000-09-30
dot icon27/02/2001
Return made up to 03/02/01; full list of members
dot icon19/07/2000
Director resigned
dot icon15/03/2000
Return made up to 03/02/00; full list of members
dot icon20/01/2000
Full accounts made up to 1999-10-03
dot icon09/09/1999
Statement of affairs
dot icon09/09/1999
Ad 02/07/98--------- £ si 1@1
dot icon29/07/1999
Full accounts made up to 1998-10-03
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Resolutions
dot icon01/03/1999
Return made up to 03/02/99; full list of members
dot icon28/01/1999
Registered office changed on 28/01/99 from: silk house park green macclesfield cheshire SK11 7DU
dot icon23/10/1998
New secretary appointed
dot icon23/10/1998
Secretary resigned
dot icon23/04/1998
Accounting reference date shortened from 28/02/99 to 30/09/98
dot icon23/04/1998
Registered office changed on 23/04/98 from: 100 barbirolli square manchester M2 3AB
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New director appointed
dot icon22/04/1998
Secretary resigned
dot icon22/04/1998
Director resigned
dot icon18/04/1998
New secretary appointed
dot icon03/04/1998
Certificate of change of name
dot icon03/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
03/02/2020
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stansby, Jonathan
Director
05/10/2011 - 01/02/2014
5
Turner, Andrew
Director
09/11/2007 - 14/09/2015
11
Baker, Wendy
Director
05/10/2011 - 31/10/2013
11
Hall, Robert
Director
18/10/2016 - 29/01/2020
3
INHOCO FORMATIONS LIMITED
Nominee Director
03/02/1998 - 23/03/1998
1430

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About API OVERSEAS HOLDINGS LIMITED

API OVERSEAS HOLDINGS LIMITED is an(a) Active company incorporated on 03/02/1998 with the registered office located at Second Avenue, Poynton Industrial Estate, Poynton, Cheshire SK12 1ND. 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 OVERSEAS HOLDINGS LIMITED?

toggle

API OVERSEAS HOLDINGS LIMITED is currently Active. It was registered on 03/02/1998 .

Where is API OVERSEAS HOLDINGS LIMITED located?

toggle

API OVERSEAS HOLDINGS LIMITED is registered at Second Avenue, Poynton Industrial Estate, Poynton, Cheshire SK12 1ND.

What does API OVERSEAS HOLDINGS LIMITED do?

toggle

API OVERSEAS HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for API OVERSEAS HOLDINGS LIMITED?

toggle

The latest filing was on 12/01/2021: Compulsory strike-off action has been suspended.