APIS CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

APIS CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06544307

Incorporation date

26/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2008)
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/05/2025
Secretary's details changed for Mr Howard John Wellock on 2025-05-14
dot icon14/05/2025
Change of details for Mr Howard John Wellock as a person with significant control on 2025-05-14
dot icon14/05/2025
Change of details for Mr Philip James Thomas as a person with significant control on 2025-05-14
dot icon06/05/2025
Director's details changed for Mr Howard John Wellock on 2025-05-06
dot icon06/05/2025
Director's details changed for Mr Philip James Thomas on 2025-05-06
dot icon07/04/2025
Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-04-07
dot icon27/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon17/03/2025
Director's details changed for Mr Howard John Wellock on 2025-03-17
dot icon17/03/2025
Change of details for Mr Howard John Wellock as a person with significant control on 2025-03-17
dot icon17/03/2025
Director's details changed for Mr Philip James Thomas on 2025-03-17
dot icon17/03/2025
Change of details for Mr Philip James Thomas as a person with significant control on 2025-03-17
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/11/2024
Registered office address changed from C/O C/O, Uhy Hacker Young Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 2024-11-07
dot icon04/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon20/03/2023
Director's details changed for Mr Philip James Thomas on 2023-03-20
dot icon17/01/2023
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Change of details for Mr Philip James Thomas as a person with significant control on 2021-03-29
dot icon29/03/2021
Director's details changed for Mr Philip James Thomas on 2021-03-29
dot icon29/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon19/03/2021
Micro company accounts made up to 2020-03-31
dot icon28/09/2020
Appointment of Mr Howard John Wellock as a secretary on 2020-09-28
dot icon27/03/2020
Change of details for Mr Howard John Wellock as a person with significant control on 2019-03-27
dot icon26/03/2020
Director's details changed for Mr Howard John Wellock on 2020-03-26
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon26/03/2020
Notification of Philip James Thomas as a person with significant control on 2019-03-27
dot icon15/01/2020
Change of details for Mr Howard John Wellock as a person with significant control on 2020-01-15
dot icon15/01/2020
Director's details changed for Mr Howard John Wellock on 2020-01-15
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/12/2019
Statement of capital following an allotment of shares on 2019-03-27
dot icon05/09/2019
Resolutions
dot icon04/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon14/03/2019
Appointment of Mr Philip James Thomas as a director on 2018-11-01
dot icon14/03/2019
Termination of appointment of Steven Kenneth Canning as a secretary on 2018-11-01
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-03-26 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/08/2014
Compulsory strike-off action has been discontinued
dot icon14/08/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon22/07/2014
First Gazette notice for compulsory strike-off
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Howard John Wellock on 2010-03-26
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 26/03/09; full list of members
dot icon02/05/2009
Registered office changed on 02/05/2009 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT
dot icon06/04/2009
Registered office changed on 06/04/2009 from c/o warburton & freeman 806-808 hyde road gorton manchester M18 7JD U.K.
dot icon14/05/2008
Secretary appointed steven kenneth canning
dot icon14/05/2008
Director appointed howard wellock
dot icon27/03/2008
Appointment terminated secretary ashok bhardwaj
dot icon27/03/2008
Appointment terminated director bhardwaj corporate services LIMITED
dot icon26/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
83.78K
-
0.00
-
-
2022
2
39.90K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wellock, Howard John
Director
26/03/2008 - Present
8
Mr Philip James Thomas
Director
01/11/2018 - Present
4
Wellock, Howard John
Secretary
28/09/2020 - Present
-

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

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 APIS CONTRACTS LIMITED

APIS CONTRACTS LIMITED is an(a) Active company incorporated on 26/03/2008 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There are currently 3 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 APIS CONTRACTS LIMITED?

toggle

APIS CONTRACTS LIMITED is currently Active. It was registered on 26/03/2008 .

Where is APIS CONTRACTS LIMITED located?

toggle

APIS CONTRACTS LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does APIS CONTRACTS LIMITED do?

toggle

APIS CONTRACTS LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for APIS CONTRACTS LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-31.