Api Limited DURHAM


Api started in year 2004 as Private Limited Company with registration number 05187342. The Api company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Durham at First Floor, Finchale House. Postal code: DH1 1TW.

At the moment there are 3 directors in the the company, namely Spencer G., Robert J. and John B.. In addition one secretary - Spencer G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Api Limited Address / Contact

Office Address First Floor, Finchale House
Office Address2 Belmont Business Park
Town Durham
Post code DH1 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05187342
Date of Incorporation Thu, 22nd Jul 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Spencer G.

Position: Secretary

Appointed: 23 February 2022

Spencer G.

Position: Director

Appointed: 04 July 2016

Robert J.

Position: Director

Appointed: 02 April 2015

John B.

Position: Director

Appointed: 31 March 2008

Helen A.

Position: Secretary

Appointed: 24 March 2016

Resigned: 23 February 2022

Thomas W.

Position: Secretary

Appointed: 02 November 2009

Resigned: 24 March 2016

Philip N.

Position: Director

Appointed: 31 March 2008

Resigned: 10 March 2009

Christopher D.

Position: Director

Appointed: 21 December 2007

Resigned: 15 December 2015

Richard W.

Position: Director

Appointed: 21 December 2007

Resigned: 31 August 2016

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 26 August 2004

Resigned: 02 November 2009

Thomas W.

Position: Director

Appointed: 24 August 2004

Resigned: 04 July 2016

@uk Dormant Company Director Limited

Position: Corporate Nominee Director

Appointed: 22 July 2004

Resigned: 24 August 2004

@uk Dormant Company Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 2004

Resigned: 26 August 2004

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we established, there is Spencer G. This PSC has significiant influence or control over this company,. The second one in the PSC register is John B. This PSC has significiant influence or control over the company,. Moving on, there is Robert J., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Spencer G.

Notified on 28 February 2022
Nature of control: significiant influence or control

John B.

Notified on 4 July 2016
Nature of control: significiant influence or control

Robert J.

Notified on 4 July 2016
Ceased on 28 February 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand196 73789 597103 617185 259
Current Assets354 213342 086392 084489 716
Debtors157 476252 489288 467304 457
Net Assets Liabilities-43 214-50 402-54 910-26 295
Property Plant Equipment79 20462 48547 34148 097
Other
Accumulated Depreciation Impairment Property Plant Equipment63 90780 62696 47098 499
Additions Other Than Through Business Combinations Property Plant Equipment 17002 785
Amounts Owed By Group Undertakings Participating Interests83 565214 985248 485237 740
Amounts Owed To Group Undertakings Participating Interests208 407115 201154 801187 201
Average Number Employees During Period2222
Creditors470 451450 563494 335564 108
Fixed Assets79 20462 48547 34148 097
Increase From Depreciation Charge For Year Property Plant Equipment 16 71915 8442 029
Net Current Assets Liabilities-116 238-108 477-102 251-74 392
Other Creditors25 420116 42887 155122 491
Property Plant Equipment Gross Cost143 111143 111143 811146 596
Taxation Social Security Payable3 2501 5521 8902 074
Total Assets Less Current Liabilities-37 034-45 992-54 910-26 295
Trade Creditors Trade Payables233 374217 382250 489252 342
Trade Debtors Trade Receivables4 9863 7841625 456

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements