About

Registered Number: 01799049
Date of Incorporation: 12/03/1984 (41 years and 1 month ago)
Company Status: Active
Registered Address: 7 Regents Drive, Prudhoe, Northumberland, NE42 6PX

 

Api (Suppliers) Ltd was setup in 1984, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wilson, Derek Andrew, Barker, John Douglas at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Derek Andrew 17 October 2013 - 1
BARKER, John Douglas N/A 01 June 1999 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 08 October 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 30 September 2014
MISC - Miscellaneous document 10 June 2014
AR01 - Annual Return 14 March 2014
CH01 - Change of particulars for director 14 March 2014
AA - Annual Accounts 07 January 2014
TM02 - Termination of appointment of secretary 06 November 2013
AD01 - Change of registered office address 24 October 2013
TM01 - Termination of appointment of director 23 October 2013
AP01 - Appointment of director 23 October 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 14 December 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 06 January 2011
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 03 February 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
AA - Annual Accounts 02 February 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 10 December 2004
363s - Annual Return 18 October 2004
AA - Annual Accounts 02 February 2004
AA - Annual Accounts 07 January 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 02 February 2002
363s - Annual Return 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
287 - Change in situation or address of Registered Office 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
AA - Annual Accounts 22 March 2001
AA - Annual Accounts 02 February 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
363s - Annual Return 14 April 2000
288b - Notice of resignation of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
363s - Annual Return 10 August 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
AA - Annual Accounts 09 March 1999
AA - Annual Accounts 08 May 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 01 March 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 03 March 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 17 December 1993
363s - Annual Return 12 March 1993
AA - Annual Accounts 01 March 1993
AA - Annual Accounts 16 July 1992
363b - Annual Return 21 February 1992
AA - Annual Accounts 11 February 1992
288 - N/A 10 February 1992
363 - Annual Return 04 June 1991
AA - Annual Accounts 07 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 January 1991
363 - Annual Return 26 November 1990
288 - N/A 17 August 1989
288 - N/A 17 August 1989
288 - N/A 17 August 1989
288 - N/A 16 August 1989
288 - N/A 16 August 1989
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
AA - Annual Accounts 24 May 1988
PUC 2 - N/A 13 November 1987
RESOLUTIONS - N/A 02 November 1987
RESOLUTIONS - N/A 02 November 1987
123 - Notice of increase in nominal capital 02 November 1987
AA - Annual Accounts 27 October 1987
AA - Annual Accounts 27 October 1987
288 - N/A 16 September 1987
363 - Annual Return 10 February 1987
287 - Change in situation or address of Registered Office 03 February 1987
363 - Annual Return 23 October 1986
CERTNM - Change of name certificate 13 June 1984
NEWINC - New incorporation documents 12 March 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.