About

Registered Number: 07924210
Date of Incorporation: 25/01/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Fenner Works, Fenner Road, Great Yarmouth, NR30 3PX,

 

Based in Great Yarmouth, Api Technologies (UK) Ltd was established in 2012, it's status in the Companies House registry is set to "Active". The companies director is listed as Carmine, Giuseppe Luigi in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARMINE, Giuseppe Luigi 22 March 2012 08 November 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
AP01 - Appointment of director 15 June 2020
AD01 - Change of registered office address 03 June 2020
CS01 - N/A 27 January 2020
AP01 - Appointment of director 10 October 2019
TM01 - Termination of appointment of director 06 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 27 December 2017
AA01 - Change of accounting reference date 08 February 2017
CS01 - N/A 06 February 2017
AUD - Auditor's letter of resignation 05 January 2017
AA - Annual Accounts 08 September 2016
TM01 - Termination of appointment of director 04 April 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 11 September 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 03 September 2014
MR04 - N/A 01 May 2014
AR01 - Annual Return 18 March 2014
AP01 - Appointment of director 14 February 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
SH01 - Return of Allotment of shares 22 February 2013
MG01 - Particulars of a mortgage or charge 11 February 2013
TM02 - Termination of appointment of secretary 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
AD01 - Change of registered office address 10 May 2012
AA01 - Change of accounting reference date 03 May 2012
AP03 - Appointment of secretary 26 March 2012
AP01 - Appointment of director 23 March 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
AD01 - Change of registered office address 14 March 2012
CERTNM - Change of name certificate 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
TM02 - Termination of appointment of secretary 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
AA01 - Change of accounting reference date 13 March 2012
CONNOT - N/A 13 March 2012
NEWINC - New incorporation documents 25 January 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.