Apis Limited
- Active
- Incorporated on 4 Oct 2010
Reg Address: The Victory Offices, 112 Victory Road, Blackpool FY1 3NW
Previous Names:
Intercede 2377 Limited - 11 Oct 2010
Intercede 2377 Limited - 4 Oct 2010
Company Classifications:
56302 - Public houses and bars
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Oct 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Apis Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Michael David George | Director | 27 Oct 2017 | British | Active |
2 | Mark John Goddard | Director | 27 Oct 2017 | British | Active |
3 | Michael Mowlem | Director | 6 Mar 2014 | British | Resigned 28 May 2014 |
4 | Michael Mowlem | Director | 6 Mar 2014 | British | Resigned 28 May 2014 |
5 | Joanne Louise Jones | Secretary | 3 Mar 2011 | - | Active |
6 | Nigel Byron Wimpenny | Director | 31 Jan 2011 | British | Resigned 28 May 2014 |
7 | Joanne Louise Jones | Director | 31 Jan 2011 | British | Active |
8 | Nigel Byron Wimpenny | Director | 31 Jan 2011 | British | Resigned 28 May 2014 |
9 | George Bryan Lawrence Wardman | Director | 12 Oct 2010 | British | Resigned 5 Feb 2018 |
10 | James Edward Baer | Director | 12 Oct 2010 | British | Active |
11 | Michael John Norris | Director | 12 Oct 2010 | British | Resigned 28 Feb 2011 |
12 | Gary Eric Roberts | Director | 12 Oct 2010 | British | Active |
13 | Clive Henry Preston | Director | 12 Oct 2010 | British | Resigned 27 Oct 2017 |
14 | William De Bretton Priestley | Director | 8 Oct 2010 | British | Resigned 16 Jan 2014 |
15 | Paul Stewart Landsman | Director | 8 Oct 2010 | English | Resigned 28 May 2014 |
16 | William George Henry Yuill | Director | 4 Oct 2010 | British | Resigned 8 Oct 2010 |
17 | MITRE SECRETARIES LIMITED | Corporate Secretary | 4 Oct 2010 | - | Resigned 8 Oct 2010 |
18 | Harry John Haley | Corporate Director | 4 Oct 2010 | British | Resigned 8 Oct 2010 |
19 | MITRE SECRETARIES LIMITED | Corporate Director | 4 Oct 2010 | - | Resigned 8 Oct 2010 |
20 | William George Henry Yuill | Director | 4 Oct 2010 | British | Resigned 8 Oct 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Ingleby 1952 Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Apis Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 4 Oct 2023 | Download PDF |
2 | Accounts - Full | 12 Oct 2022 | Download PDF 20 Pages |
3 | Confirmation Statement - No Updates | 10 Oct 2022 | Download PDF 3 Pages |
4 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Apr 2021 | Download PDF |
5 | Accounts - Full | 27 Jan 2021 | Download PDF 16 Pages |
6 | Confirmation Statement - No Updates | 5 Oct 2020 | Download PDF 3 Pages |
7 | Confirmation Statement - No Updates | 10 Oct 2019 | Download PDF 3 Pages |
8 | Accounts - Full | 9 Aug 2019 | Download PDF 15 Pages |
9 | Confirmation Statement - No Updates | 11 Oct 2018 | Download PDF 3 Pages |
10 | Accounts - Full | 31 Aug 2018 | Download PDF 13 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 14 Feb 2018 | Download PDF 1 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 10 Nov 2017 | Download PDF 2 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 10 Nov 2017 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 10 Nov 2017 | Download PDF 1 Pages |
15 | Mortgage - Satisfy Charge Full | 2 Nov 2017 | Download PDF 1 Pages |
16 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Nov 2017 | Download PDF 84 Pages |
17 | Confirmation Statement - No Updates | 17 Oct 2017 | Download PDF 3 Pages |
18 | Accounts - Full | 28 Jul 2017 | Download PDF 12 Pages |
19 | Confirmation Statement - Updates | 18 Oct 2016 | Download PDF 6 Pages |
20 | Accounts - Full | 20 Apr 2016 | Download PDF 14 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Oct 2015 | Download PDF 6 Pages |
22 | Accounts - Full | 1 Jun 2015 | Download PDF 12 Pages |
23 | Officers - Change Person Director Company With Change Date | 29 Oct 2014 | Download PDF 2 Pages |
24 | Officers - Change Person Director Company With Change Date | 29 Oct 2014 | Download PDF 2 Pages |
25 | Officers - Change Person Director Company With Change Date | 29 Oct 2014 | Download PDF 2 Pages |
26 | Officers - Change Person Director Company With Change Date | 29 Oct 2014 | Download PDF 2 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Oct 2014 | Download PDF 6 Pages |
28 | Accounts - Group | 9 Sep 2014 | Download PDF 28 Pages |
29 | Resolution | 17 Jun 2014 | Download PDF 11 Pages |
30 | Officers - Termination Director Company With Name | 12 Jun 2014 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name | 11 Jun 2014 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name | 11 Jun 2014 | Download PDF 2 Pages |
33 | Mortgage - Satisfy Charge Full | 10 Jun 2014 | Download PDF 4 Pages |
34 | Mortgage - Create With Deed With Charge Number | 2 Jun 2014 | Download PDF 104 Pages |
35 | Officers - Appoint Person Director Company With Name | 10 Mar 2014 | Download PDF 3 Pages |
36 | Officers - Termination Director Company With Name | 4 Feb 2014 | Download PDF 1 Pages |
37 | Officers - Termination Director Company With Name | 30 Jan 2014 | Download PDF 1 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Nov 2013 | Download PDF 39 Pages |
39 | Accounts - Group | 1 Jul 2013 | Download PDF 29 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Nov 2012 | Download PDF 39 Pages |
41 | Accounts - Group | 11 Jul 2012 | Download PDF 29 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Nov 2011 | Download PDF 39 Pages |
43 | Resolution | 5 Oct 2011 | Download PDF 62 Pages |
44 | Officers - Termination Director Company With Name | 18 Mar 2011 | Download PDF 2 Pages |
45 | Officers - Appoint Person Secretary Company With Name | 18 Mar 2011 | Download PDF 3 Pages |
46 | Address - Change Registered Office Company With Date Old | 18 Mar 2011 | Download PDF 2 Pages |
47 | Officers - Appoint Person Director Company With Name | 16 Mar 2011 | Download PDF 3 Pages |
48 | Officers - Appoint Person Director Company With Name | 16 Mar 2011 | Download PDF 3 Pages |
49 | Capital - Allotment Shares | 16 Mar 2011 | Download PDF 30 Pages |
50 | Resolution | 16 Mar 2011 | Download PDF 3 Pages |
51 | Capital - Allotment Shares | 19 Nov 2010 | Download PDF 26 Pages |
52 | Officers - Appoint Person Director Company With Name | 18 Nov 2010 | Download PDF 3 Pages |
53 | Officers - Appoint Person Director Company With Name | 2 Nov 2010 | Download PDF 3 Pages |
54 | Officers - Appoint Person Director Company With Name | 2 Nov 2010 | Download PDF 3 Pages |
55 | Officers - Appoint Person Director Company With Name | 2 Nov 2010 | Download PDF 3 Pages |
56 | Capital - Name Of Class Of Shares | 2 Nov 2010 | Download PDF 2 Pages |
57 | Officers - Appoint Person Director Company With Name | 2 Nov 2010 | Download PDF 3 Pages |
58 | Mortgage - Legacy | 20 Oct 2010 | Download PDF 9 Pages |
59 | Change Of Name - Certificate Company | 11 Oct 2010 | Download PDF 4 Pages |
60 | Officers - Appoint Person Director Company With Name | 11 Oct 2010 | Download PDF 2 Pages |
61 | Officers - Appoint Person Director Company With Name | 11 Oct 2010 | Download PDF 2 Pages |
62 | Officers - Termination Director Company With Name | 11 Oct 2010 | Download PDF 1 Pages |
63 | Officers - Termination Director Company With Name | 8 Oct 2010 | Download PDF 1 Pages |
64 | Officers - Termination Director Company With Name | 8 Oct 2010 | Download PDF 1 Pages |
65 | Officers - Termination Secretary Company With Name | 8 Oct 2010 | Download PDF 1 Pages |
66 | Address - Change Registered Office Company With Date Old | 8 Oct 2010 | Download PDF 2 Pages |
67 | Accounts - Change Account Reference Date Company Current Extended | 5 Oct 2010 | Download PDF 1 Pages |
68 | Address - Change Registered Office Company With Date Old | 5 Oct 2010 | Download PDF 1 Pages |
69 | Incorporation - Company | 4 Oct 2010 | Download PDF 44 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.