Background WavePink WaveYellow Wave

API (NORTHWEST) LIMITED (04388377)

API (NORTHWEST) LIMITED (04388377) is an active UK company. incorporated on 6 March 2002. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. API (NORTHWEST) LIMITED has been registered for 24 years. Current directors include ARMSTRONG, David, ARMSTRONG, Michael Luke.

Company Number
04388377
Status
active
Type
ltd
Incorporated
6 March 2002
Age
24 years
Address
Hamill House, Bolton, BL1 4DH
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ARMSTRONG, David, ARMSTRONG, Michael Luke
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

API (NORTHWEST) LIMITED

API (NORTHWEST) LIMITED is an active company incorporated on 6 March 2002 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. API (NORTHWEST) LIMITED was registered 24 years ago.(SIC: 68201)

Status

active

Active since 24 years ago

Company No

04388377

LTD Company

Age

24 Years

Incorporated 6 March 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Hamill House 112-116 Chorley New Road Bolton, BL1 4DH,

Previous Addresses

104-108 Wallgate Wigan Lancashire WN3 4AB England
From: 17 January 2023To: 27 June 2024
Unit 9 Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU
From: 12 November 2013To: 17 January 2023
Armstrong Point Swan Lane Hindley Wigan Lancashire WN2 4HD England
From: 19 December 2012To: 12 November 2013
137 Monton Road Monton Manchester M30 9HQ
From: 21 July 2011To: 19 December 2012
40 Salisbury Drive Prestwich Manchester Lancashire M25 0HU
From: 6 March 2002To: 21 July 2011
Timeline

2 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Mar 02
Loan Cleared
Nov 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ARMSTRONG, Michael Luke

Active
112-116 Chorley New Road, BoltonBL1 4DH
Secretary
Appointed 06 Mar 2002

ARMSTRONG, David

Active
112-116 Chorley New Road, BoltonBL1 4DH
Born November 1974
Director
Appointed 06 Mar 2002

ARMSTRONG, Michael Luke

Active
WiganWN3 4AB
Born March 1947
Director
Appointed 06 Mar 2002

Persons with significant control

2

Mr Michael Luke Armstrong

Active
112-116 Chorley New Road, BoltonBL1 4DH
Born March 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr David Armstrong

Active
112-116 Chorley New Road, BoltonBL1 4DH
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Change Person Director Company
28 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
24 September 2007
287Change of Registered Office
Legacy
18 September 2007
288cChange of Particulars
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
24 February 2005
287Change of Registered Office
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2004
AAAnnual Accounts
Auditors Resignation Company
26 November 2003
AUDAUD
Legacy
8 September 2003
225Change of Accounting Reference Date
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Incorporation Company
6 March 2002
NEWINCIncorporation