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

APU LIMITED

UNIT 605 FORT DUNLOP, FORT PARKWAY, BIRMINGHAM, B24 9FD,
Company Registration Number
06735743
Private Limited Company
Active

Company Overview

About Apu Ltd
APU LIMITED was founded on 2008-10-28 and has its registered office in Birmingham. The organisation's status is listed as "Active". Apu Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
APU LIMITED
 
Legal Registered Office
UNIT 605 FORT DUNLOP
FORT PARKWAY
BIRMINGHAM
B24 9FD
Other companies in B46
 
Filing Information
Company Number 06735743
Company ID Number 06735743
Date formed 2008-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB980303434  
Last Datalog update: 2023-12-07 04:25:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APU 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.
Companies with same name APU LIMITED
The following companies were found which have the same name as APU LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APU EXPRESS LTD 113 THE HAWTHORNS PENTWYN CARDIFF SOUTH GLAMORGAN CF23 7AR Active - Proposal to Strike off Company formed on the 2020-10-01
APU (Hong Kong) International Group Co., Limited Unknown Company formed on the 2019-07-23
APU & ACCESSORY TRADING, INC. 7370 NW 72ND AVENUE MIAMI FL 33166 Active Company formed on the 2010-10-06
APU & TAPU PROPERTY, INC. 464 FILLMORE AVENUE 1ST FLOOR BUFFALO NY 14211 Active Company formed on the 2022-05-29
APU Acquisition Corporation 400 Capitol Mall 11th Fl Sacramento CA 95814 Merged Out Company formed on the 2004-01-28
APU ADVENTURES LLC 949 NW OVERTON ST PORTLAND OR 97209 Active Company formed on the 2014-04-23
APU ADVENTURES LLC FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-02-04
APU AMERICAN PRODUCTS LLC 17107 119TH RD Queens Jamaica NY 11434 Active Company formed on the 2023-02-06
APU AND DATTA IT INC 90-41 138TH STREET Queens JAMAICA NY 11435 Active Company formed on the 2012-02-03
APU APE TRADE LTD UNIT 1804 SOUTH BANK TOWER, 55 UPPER GROUND LONDON SE1 9EY Active Company formed on the 2023-09-18
APU AS v/ Arild Sanden Neset TJELDSTØ 5336 Active Company formed on the 2008-03-25
APU BOTANICALS LLC 17441 SE DIVISION STREET UNIT 47 PORTLAND OR 97236 Active Company formed on the 2022-05-09
APU BUSINESS LLC 5795 MAKOMA DR ORLANDO FL 32839 Inactive Company formed on the 2016-01-28
APU CAMPUS, LLC 11131 RAINIER AVE S SEATTLE WA 98178 Dissolved Company formed on the 2002-07-25
APU CAMPUS LLC Delaware Unknown
APU CAMPUS LLC California Unknown
APU CANOPY SERVICES PTY LTD VIC 3136 Strike-off action in progress Company formed on the 2011-05-17
APU CARGO, L.L.C. 5593 NW 72 AVENUE MIAMI FL 33166 Inactive Company formed on the 2012-01-13
APU CHANGSHU (CHINA) PTE. LTD. TUAS CRESCENT Singapore 638716 Dissolved Company formed on the 2008-09-13
APU CHIMNEY LAKES, INC. 1200 S. PINE ISLAND ROAD PLANTATION FL 33324 Inactive Company formed on the 1991-03-07

Company Officers of APU LIMITED

Current Directors
Officer Role Date Appointed
IRFAN SADIQ
Company Secretary 2015-03-13
RICHARD EWAN PAUL
Director 2017-09-14
LUCY WOODS
Director 2017-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE CATHERINE ROY
Director 2016-08-16 2017-09-14
MARTIN JOHN ANDREWS
Director 2016-08-16 2017-01-16
STEPHEN ANTHONY EVANS
Director 2008-10-28 2016-09-30
STEPHEN ROBERT JONES
Company Secretary 2008-10-28 2015-03-13
DAVID ANDREW WHATLEY
Director 2011-05-31 2012-11-16
MARTIN JOHN ANDREWS
Director 2008-10-28 2011-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EWAN PAUL AX AUTOMOTIVE LIMITED Director 2017-09-14 CURRENT 2004-03-17 Active
RICHARD EWAN PAUL IN-CAR CLEVERNESS LIMITED Director 2017-09-14 CURRENT 2008-04-28 Active
RICHARD EWAN PAUL MOTOR ASSIST GROUP LIMITED Director 2017-09-14 CURRENT 2007-12-03 Active
RICHARD EWAN PAUL AX INNOVATION LIMITED Director 2017-09-14 CURRENT 2000-02-21 Active
RICHARD EWAN PAUL AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC Director 2017-09-14 CURRENT 2002-01-25 Liquidation
RICHARD EWAN PAUL DEALER CAR MANAGER LIMITED Director 2017-09-14 CURRENT 2003-12-16 Active
RICHARD EWAN PAUL UK MOTOR ASSIST LIMITED Director 2017-09-14 CURRENT 2004-04-05 Active
RICHARD EWAN PAUL MOTOR ASSIST LIMITED Director 2017-09-14 CURRENT 2004-04-05 Active
RICHARD EWAN PAUL AXI LIMITED Director 2017-09-14 CURRENT 2004-04-05 Active
RICHARD EWAN PAUL INTERIM FINANCIAL PERSONNEL LIMITED Director 2001-08-06 CURRENT 2001-07-27 Active
LUCY WOODS AX AUTOMOTIVE LIMITED Director 2017-01-16 CURRENT 2004-03-17 Active
LUCY WOODS IN-CAR CLEVERNESS LIMITED Director 2017-01-16 CURRENT 2008-04-28 Active
LUCY WOODS MOTOR ASSIST GROUP LIMITED Director 2017-01-16 CURRENT 2007-12-03 Active
LUCY WOODS AX INNOVATION LIMITED Director 2017-01-16 CURRENT 2000-02-21 Active
LUCY WOODS DEALER CAR MANAGER LIMITED Director 2017-01-16 CURRENT 2003-12-16 Active
LUCY WOODS UK MOTOR ASSIST LIMITED Director 2017-01-16 CURRENT 2004-04-05 Active
LUCY WOODS MOTOR ASSIST LIMITED Director 2017-01-16 CURRENT 2004-04-05 Active
LUCY WOODS AXI LIMITED Director 2017-01-16 CURRENT 2004-04-05 Active
LUCY WOODS ACCIDENT EXCHANGE LIMITED Director 2017-01-16 CURRENT 2001-01-15 Active
LUCY WOODS AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC Director 2016-09-13 CURRENT 2002-01-25 Liquidation

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
2023-11-30Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-11-30Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-11-30Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-11-30Audit exemption subsidiary accounts made up to 2023-02-28
2023-05-26REGISTERED OFFICE CHANGED ON 26/05/23 FROM Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY England
2023-03-22APPOINTMENT TERMINATED, DIRECTOR RICHARD EWAN PAUL
2023-03-22APPOINTMENT TERMINATED, DIRECTOR LUCY WOODS
2023-03-03Audit exemption statement of guarantee by parent company for period ending 28/02/22
2023-03-03Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2023-03-03Consolidated accounts of parent company for subsidiary company period ending 28/02/22
2023-03-03Audit exemption subsidiary accounts made up to 2022-02-28
2023-02-10DIRECTOR APPOINTED MR NICHOLAS JOHN WILLIAMS
2023-02-10DIRECTOR APPOINTED MRS NICOLA JANE CATHERINE ROY
2022-11-09CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-01-31Audit exemption statement of guarantee by parent company for period ending 28/02/21
2022-01-31Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2022-01-31Consolidated accounts of parent company for subsidiary company period ending 28/02/21
2022-01-31Consolidated accounts of parent company for subsidiary company period ending 28/02/21
2022-01-31Audit exemption subsidiary accounts made up to 2021-02-28
2022-01-31Audit exemption subsidiary accounts made up to 2021-02-28
2022-01-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2022-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2022-01-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-06-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-06-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/20
2021-06-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2021-04-21PSC05Change of details for Accident Exchange Limited as a person with significant control on 2021-04-21
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM Alpha 1 Canton Lane Hams Hall Birmingham West Midlands B46 1GA
2021-03-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-03-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2019-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-09-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2018-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/18
2018-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/18
2018-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067357430001
2018-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 067357430008
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 067357430007
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 067357430006
2017-11-17AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE CATHERINE ROY
2017-10-02AP01DIRECTOR APPOINTED MR RICHARD EWAN PAUL
2017-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DOSTER IV
2017-09-29PSC02Notification of Accident Exchange Limited as a person with significant control on 2017-09-14
2017-09-29PSC07CESSATION OF AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 067357430005
2017-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 067357430004
2017-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 067357430003
2017-03-31AAFULL ACCOUNTS MADE UP TO 29/02/16
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN ANDREWS
2017-01-19AP01DIRECTOR APPOINTED MRS LUCY WOODS
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY EVANS
2016-10-26MEM/ARTSARTICLES OF ASSOCIATION
2016-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 067357430002
2016-10-03AP01DIRECTOR APPOINTED MRS NICOLA JANE CATHERINE ROY
2016-10-03AP01DIRECTOR APPOINTED MR MARTIN JOHN ANDREWS
2016-09-06RES01ALTER ARTICLES 22/08/2016
2016-02-12RES13COMPANY BUSINESS 25/01/2016
2016-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 067357430001
2015-11-30AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-17AR0128/10/15 FULL LIST
2015-04-29AA01PREVEXT FROM 31/10/2014 TO 28/02/2015
2015-03-13AP03SECRETARY APPOINTED MR IRFAN SADIQ
2015-03-13TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-24AR0128/10/14 FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-22AR0128/10/13 FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-11-23AR0128/10/12 FULL LIST
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHATLEY
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-12-02AR0128/10/11 FULL LIST
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-06-03AP01DIRECTOR APPOINTED MR DAVID ANDREW WHATLEY
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREWS
2010-11-29AR0128/10/10 FULL LIST
2010-10-19AA01CURREXT FROM 30/04/2010 TO 31/10/2010
2010-01-14AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-12-02AR0128/10/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY EVANS / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ANDREWS / 01/10/2009
2009-02-17225CURRSHO FROM 31/10/2009 TO 30/04/2009
2008-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APU 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 APU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-14 Outstanding MORGAN STANLEY BANK INTERNATIONAL LIMITED
2017-09-14 Outstanding EIGHT BAR FINANCIAL INTERNATIONAL S.À R.L.
2017-09-14 Outstanding ARENA LIMITED SPV, LLC
2016-09-30 Outstanding MORGAN STANLEY BANK INTERNATIONAL LIMITED AS SECURITY AGENT
2016-01-25 Outstanding GQS FINANCE LTD
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-04-30

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 APU LIMITED

Intangible Assets
Patents
We have not found any records of APU LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APU LIMITED
Trademarks
We have not found any records of APU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APU 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 (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as APU LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APU 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 APU 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 APU 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.