Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > API FOILS HOLDINGS LIMITED
Company Information for

API FOILS HOLDINGS LIMITED

Cc/O Ernst & Young Llp, 2 St Peter's Square, Manchester, M2 3EY,
Company Registration Number
02488951
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Api Foils Holdings Ltd
API FOILS HOLDINGS LIMITED was founded on 1990-04-04 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Api Foils Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
API FOILS HOLDINGS LIMITED
 
Legal Registered Office
Cc/O Ernst & Young Llp
2 St Peter's Square
Manchester
M2 3EY
Other companies in SK12
 
Previous Names
GEORGE M. WHILEY LIMITED02/07/2003
Filing Information
Company Number 02488951
Company ID Number 02488951
Date formed 1990-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts FULL
Last Datalog update: 2023-04-30 12:28:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for API FOILS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of API FOILS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE CHADWICK
Company Secretary 2013-10-31
CLAIRE MARIE CHADWICK
Director 2013-10-31
PETER CHAPMAN
Director 2014-02-01
ROBERT HALL
Director 2016-10-18
KOSTANTINOS JIM KIRIAKOPOULOS
Director 2015-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW TURNER
Director 2007-11-09 2015-09-14
CHRISTOPHER IAN CHARLES SMITH
Director 2011-10-05 2014-12-12
JONATHAN STANSBY
Director 2011-10-05 2014-02-01
WENDY BAKER
Company Secretary 2011-10-05 2013-10-31
WENDY BAKER
Director 2011-10-05 2013-10-31
WENDY BAKER
Company Secretary 2011-08-10 2011-08-10
EDWARD JOHN RICHARDS
Company Secretary 1998-09-29 2008-04-30
SIMON PAUL PLANT
Director 2004-09-08 2008-04-30
ANDREW ROBERTSON
Director 2007-05-15 2008-03-20
DAVID ANDREW WALTON
Director 2001-12-03 2007-09-18
DEREK ASHLEY
Director 2001-02-08 2004-05-27
DENNIS JAMES HOLT
Director 1991-03-15 2001-12-03
MICHAEL JOHN SMITH
Director 1996-03-31 2000-07-11
ASSOCIATED PACKAGING INDUSTRIES LIMITED
Company Secretary 1997-01-31 1998-09-29
TREVOR KEITH JOHNSTON
Company Secretary 1996-03-31 1997-01-31
ALAN SENTANCE
Company Secretary 1991-02-02 1996-03-31
ALAN SENTANCE
Director 1991-02-02 1996-03-31
ADRIAN CHARLES MISSENDEN
Director 1991-02-02 1991-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE MARIE CHADWICK API-STACE LIMITED Director 2013-10-31 CURRENT 1993-09-03 In Administration/Administrative Receiver
CLAIRE MARIE CHADWICK API OVERSEAS HOLDINGS LIMITED Director 2013-10-31 CURRENT 1998-02-03 Active - Proposal to Strike off
CLAIRE MARIE CHADWICK CLAIRE CHADWICK LIMITED Director 2009-08-17 CURRENT 2009-08-17 Dissolved 2014-10-07
PETER CHAPMAN API ASIA LIMITED Director 2014-02-01 CURRENT 1998-09-29 Dissolved 2017-09-12
PETER CHAPMAN APIL REALISATIONS LIMITED Director 2014-02-01 CURRENT 1921-03-30 Active
PETER CHAPMAN APIF REALISATIONS LIMITED Director 2014-02-01 CURRENT 1924-11-28 In Administration/Administrative Receiver
PETER CHAPMAN API-STACE LIMITED Director 2014-02-01 CURRENT 1993-09-03 In Administration/Administrative Receiver
PETER CHAPMAN API HOLOGRAPHICS LIMITED Director 2014-02-01 CURRENT 1998-02-03 In Administration/Administrative Receiver
PETER CHAPMAN API GROUP SERVICES LIMITED Director 2014-02-01 CURRENT 2004-01-16 In Administration/Administrative Receiver
PETER CHAPMAN API OVERSEAS HOLDINGS LIMITED Director 2014-02-01 CURRENT 1998-02-03 Active - Proposal to Strike off
ROBERT HALL LEAROYD GROUP LIMITED Director 2016-10-18 CURRENT 1995-03-23 Dissolved 2017-09-12
ROBERT HALL API ASIA LIMITED Director 2016-10-18 CURRENT 1998-09-29 Dissolved 2017-09-12
ROBERT HALL APIL REALISATIONS LIMITED Director 2016-10-18 CURRENT 1921-03-30 Active
ROBERT HALL APIF REALISATIONS LIMITED Director 2016-10-18 CURRENT 1924-11-28 In Administration/Administrative Receiver
ROBERT HALL API-STACE LIMITED Director 2016-10-18 CURRENT 1993-09-03 In Administration/Administrative Receiver
ROBERT HALL API HOLOGRAPHICS LIMITED Director 2016-10-18 CURRENT 1998-02-03 In Administration/Administrative Receiver
ROBERT HALL API GROUP SERVICES LIMITED Director 2016-10-18 CURRENT 2004-01-16 In Administration/Administrative Receiver
ROBERT HALL API OVERSEAS HOLDINGS LIMITED Director 2016-10-18 CURRENT 1998-02-03 Active - Proposal to Strike off
KOSTANTINOS JIM KIRIAKOPOULOS LEAROYD GROUP LIMITED Director 2015-09-21 CURRENT 1995-03-23 Dissolved 2017-09-12
KOSTANTINOS JIM KIRIAKOPOULOS API ASIA LIMITED Director 2015-09-21 CURRENT 1998-09-29 Dissolved 2017-09-12
KOSTANTINOS JIM KIRIAKOPOULOS APIF REALISATIONS LIMITED Director 2015-09-21 CURRENT 1924-11-28 In Administration/Administrative Receiver
KOSTANTINOS JIM KIRIAKOPOULOS API-STACE LIMITED Director 2015-09-21 CURRENT 1993-09-03 In Administration/Administrative Receiver
KOSTANTINOS JIM KIRIAKOPOULOS API HOLOGRAPHICS LIMITED Director 2015-09-21 CURRENT 1998-02-03 In Administration/Administrative Receiver
KOSTANTINOS JIM KIRIAKOPOULOS API GROUP SERVICES LIMITED Director 2015-09-21 CURRENT 2004-01-16 In Administration/Administrative Receiver
KOSTANTINOS JIM KIRIAKOPOULOS API OVERSEAS HOLDINGS LIMITED Director 2015-09-21 CURRENT 1998-02-03 Active - Proposal to Strike off
KOSTANTINOS JIM KIRIAKOPOULOS APIL REALISATIONS LIMITED Director 2014-08-11 CURRENT 1921-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-30Final Gazette dissolved via compulsory strike-off
2023-01-31Liquidation. Administration move to dissolve company
2022-09-01Administrator's progress report
2022-09-01AM10Administrator's progress report
2022-08-22Appointment of an administrator
2022-08-22AM01Appointment of an administrator
2022-07-11AM16Notice of order removing administrator from office
2022-07-11AM11Notice of appointment of a replacement or additional administrator
2022-03-10AM03Statement of administrator's proposal
2022-03-09AM10Administrator's progress report
2022-02-02liquidation-in-administration-extension-of-period
2022-02-02AM19liquidation-in-administration-extension-of-period
2021-09-06AM10Administrator's progress report
2021-03-29AM10Administrator's progress report
2021-02-05AM19liquidation-in-administration-extension-of-period
2020-09-18AM10Administrator's progress report
2020-04-24AM02Liquidation statement of affairs AM02SOA/AM02SOC
2020-04-24AM06Notice of deemed approval of proposals
2020-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024889510004
2020-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/20 FROM Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK12 1nd
2020-02-06AM01Appointment of an administrator
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL
2020-01-29TM02Termination of appointment of Claire Chadwick on 2020-01-28
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHAPMAN
2020-01-28PSC05Change of details for Api Group Limited as a person with significant control on 2019-10-28
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024889510003
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARIE CHADWICK
2019-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024889510002
2019-10-31PSC05Change of details for Api Group Plc as a person with significant control on 2019-10-28
2019-10-16AP01DIRECTOR APPOINTED WILLIAM THEODORE FEJES JR
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KOSTANTINOS JIM KIRIAKOPOULOS
2019-07-23SH0119/07/19 STATEMENT OF CAPITAL GBP 14003007
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 024889510004
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-08RES01ADOPT ARTICLES 02/08/2017
2017-09-08CC04STATEMENT OF COMPANY'S OBJECTS
2017-09-08RES01ADOPT ARTICLES 02/08/2017
2017-09-08CC04STATEMENT OF COMPANY'S OBJECTS
2017-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 024889510003
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 3007
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-26AP01DIRECTOR APPOINTED ROBERT HALL
2016-09-21AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 3007
2016-03-23AR0102/02/16 ANNUAL RETURN FULL LIST
2016-02-02AUDAUDITOR'S RESIGNATION
2016-01-27AP01DIRECTOR APPOINTED KOSTANTINOS JIM KIRIAKOPOULOS
2016-01-07AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2015-11-17AUDAUDITOR'S RESIGNATION
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 3007
2015-02-27AR0102/02/15 ANNUAL RETURN FULL LIST
2015-02-26AD02Register inspection address changed from C/O Api Group Plc 1 Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
2015-02-25AD03Registers moved to registered inspection location of C/O Api Group Plc 1 Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN CHARLES SMITH
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 3007
2014-02-24AR0102/02/14 ANNUAL RETURN FULL LIST
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TURNER / 06/02/2014
2014-02-04AP01DIRECTOR APPOINTED PETER CHAPMAN
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STANSBY
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN CHARLES SMITH / 20/12/2013
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 024889510002
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-07AP03SECRETARY APPOINTED CLAIRE CHADWICK
2013-11-07AP01DIRECTOR APPOINTED MISS CLAIRE MARIE CHADWICK
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR WENDY BAKER
2013-11-07TM02APPOINTMENT TERMINATED, SECRETARY WENDY BAKER
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-19RP04SECOND FILING WITH MUD 02/02/13 FOR FORM AR01
2013-03-19ANNOTATIONClarification
2013-02-25AR0102/02/13 FULL LIST
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TURNER / 01/03/2012
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-21TM02TERMINATE SEC APPOINTMENT
2012-02-21AP03SECRETARY APPOINTED WENDY BAKER
2012-02-07AR0102/02/12 FULL LIST
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TURNER / 06/02/2012
2011-10-14AP03SECRETARY APPOINTED WENDY BAKER
2011-10-14AP01DIRECTOR APPOINTED MR JONATHAN STANSBY
2011-10-14AP01DIRECTOR APPOINTED WENDY BAKER
2011-10-14AP01DIRECTOR APPOINTED CHRISTOPHER IAN CHARLES SMITH
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-02-04AR0102/02/11 FULL LIST
2011-02-04AD02SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-06AD02SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER
2010-06-11AD02SAIL ADDRESS CREATED
2010-03-29AR0102/02/10 FULL LIST
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-06363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-12-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY EDWARD RICHARDS
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR SIMON PLANT
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ROBERTSON
2008-02-07363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-12-23288aNEW DIRECTOR APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-04-05AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-29225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08
2007-02-06363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-27363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-04-06AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-31363aRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-11-02288aNEW DIRECTOR APPOINTED
2004-07-05288bDIRECTOR RESIGNED
2004-05-18AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-02363aRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2004-02-25353LOCATION OF REGISTER OF MEMBERS
2003-12-03SASHARES AGREEMENT OTC
2003-12-03SASHARES AGREEMENT OTC
2003-11-12288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17219 - Manufacture of other paper and paperboard containers

22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22210 - Manufacture of plastic plates, sheets, tubes and profiles

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company


Licences & Regulatory approval
We could not find any licences issued to API FOILS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against API FOILS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-14 Outstanding PNC BANK, NATIONAL ASSOCIATION
2017-06-20 Outstanding HSBC BANK PLC (AS SECURITY AGENT)
2013-12-05 Outstanding HSBC BANK PLC
DEED OF ACCESSION 2003-10-29 Satisfied BARCLAYS BANK PLC IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on API FOILS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of API FOILS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for API FOILS HOLDINGS LIMITED
Trademarks
We have not found any records of API FOILS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for API FOILS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (17219 - Manufacture of other paper and paperboard containers) as API FOILS HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where API FOILS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded API FOILS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded API FOILS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.