API EQUITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAPI EQUITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02563067
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of API EQUITY LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is API EQUITY LIMITED located?

    Registered Office Address
    Sherlock House Old Road
    Heaton Norris
    SK4 1TD Stockport
    Greater Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of API EQUITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACTION PROPERTIES LIMITEDJan 01, 1996Jan 01, 1996
    EARLYACTION LIMITEDNov 28, 1990Nov 28, 1990

    What are the latest accounts for API EQUITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 26, 2024
    Next Accounts Due OnNov 26, 2025
    Last Accounts
    Last Accounts Made Up ToNov 26, 2023

    What is the status of the latest confirmation statement for API EQUITY LIMITED?

    Last Confirmation Statement Made Up ToNov 28, 2025
    Next Confirmation Statement DueDec 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2024
    OverdueNo

    What are the latest filings for API EQUITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Engels House Victoria Mills Weaste Trading Estate Liverpool Street Salford Greater Manchester M5 5HD to Sherlock House Old Road Heaton Norris Stockport Greater Manchester SK4 1TD on Jan 30, 2025

    1 pagesAD01

    Change of details for Action Properties (North West) Limited as a person with significant control on Jan 30, 2025

    2 pagesPSC05

    Change of details for Action Properties (North West) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 26, 2023

    12 pagesAA

    Satisfaction of charge 025630670010 in full

    1 pagesMR04

    Satisfaction of charge 025630670009 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Certificate of change of name

    Company name changed action properties LIMITED\certificate issued on 17/02/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 17, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 05, 2024

    RES15

    Confirmation statement made on Nov 28, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2022

    11 pagesAA

    Confirmation statement made on Nov 28, 2022 with no updates

    3 pagesCS01

    Change of details for Action Properties (North West) Limited as a person with significant control on Nov 17, 2022

    2 pagesPSC05

    Accounts for a small company made up to Nov 30, 2021

    11 pagesAA

    Confirmation statement made on Nov 28, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2020

    11 pagesAA

    Previous accounting period shortened from Nov 27, 2020 to Nov 26, 2020

    1 pagesAA01

    Director's details changed for Mr Stephen Thomas Barratt on Nov 03, 2021

    2 pagesCH01

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2019

    11 pagesAA

    Confirmation statement made on Nov 28, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Nov 30, 2018

    12 pagesAA

    Previous accounting period shortened from Nov 28, 2018 to Nov 27, 2018

    1 pagesAA01

    Confirmation statement made on Nov 28, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2017

    11 pagesAA

    Who are the officers of API EQUITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRATT, Stephen Thomas
    Old Road
    Heaton Norris
    SK4 1TD Stockport
    Sherlock House
    Greater Manchester
    England
    Secretary
    Old Road
    Heaton Norris
    SK4 1TD Stockport
    Sherlock House
    Greater Manchester
    England
    British175924640001
    BARRATT, Kate
    Old Road
    Heaton Norris
    SK4 1TD Stockport
    Sherlock House
    Greater Manchester
    England
    Director
    Old Road
    Heaton Norris
    SK4 1TD Stockport
    Sherlock House
    Greater Manchester
    England
    United KingdomBritishDirector108134380004
    BARRATT, Stephen Thomas
    Old Road
    Heaton Norris
    SK4 1TD Stockport
    Sherlock House
    Greater Manchester
    England
    Director
    Old Road
    Heaton Norris
    SK4 1TD Stockport
    Sherlock House
    Greater Manchester
    England
    United KingdomBritishDirector241093590001
    JONES, Helenya Ann
    Old Road
    Heaton Norris
    SK4 1TD Stockport
    Sherlock House
    Greater Manchester
    England
    Director
    Old Road
    Heaton Norris
    SK4 1TD Stockport
    Sherlock House
    Greater Manchester
    England
    United KingdomBritishDirector67534630002
    JENNINGS, Raymond
    34 Fall Birch Road
    Lostock
    BL6 4LF Bolton
    Lancashire
    Secretary
    34 Fall Birch Road
    Lostock
    BL6 4LF Bolton
    Lancashire
    British27293900001
    JONES, Helenya Ann
    27 Godmond Hall Drive,Boothstown
    Worsley
    M28 1YF Manchester
    Lancashire
    Secretary
    27 Godmond Hall Drive,Boothstown
    Worsley
    M28 1YF Manchester
    Lancashire
    British67534630002
    JENNINGS, Raymond
    34 Fall Birch Road
    Lostock
    BL6 4LF Bolton
    Lancashire
    Director
    34 Fall Birch Road
    Lostock
    BL6 4LF Bolton
    Lancashire
    BritishProduction Director27293900001
    MOSLEY, Richard Donald
    Glen View
    Hugh Lane Bradwell
    S33 9JB Hope Valley
    Derbyshire
    Director
    Glen View
    Hugh Lane Bradwell
    S33 9JB Hope Valley
    Derbyshire
    United KingdomBritishSales Director61939230001

    Who are the persons with significant control of API EQUITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sherlock House, Old Road
    Heaton Norris
    SK4 1TD Stockport
    C/O Api Equity
    Greater Manchester
    England
    Apr 06, 2016
    Sherlock House, Old Road
    Heaton Norris
    SK4 1TD Stockport
    C/O Api Equity
    Greater Manchester
    England
    No
    Legal FormPrivate Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number06493076
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0