UKBizDB.co.uk

APS MECHANICAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aps Mechanical Services Limited. The company was founded 29 years ago and was given the registration number 02961212. The firm's registered office is in HERTFORDSHIRE. You can find them at Derwent House 179 Hempstead Road, Watford, Hertfordshire, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:APS MECHANICAL SERVICES LIMITED
Company Number:02961212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1994
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Derwent House 179 Hempstead Road, Watford, Hertfordshire, WD17 3HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
179, Derwent House, 179 Hempstead Road, Watford, WD17 3HG

Secretary27 September 1994Active
144, Woodland Drive, Watford, England, WD17 3DB

Director23 August 1994Active
Pende, Whippendell Farm, Whippendell Bottom, Langley Road, Chipperfield, England, WD5 0QS

Director23 August 1994Active
11 Garfield Street, Watford, WD2 5HA

Secretary23 August 1994Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary23 August 1994Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director23 August 1994Active

People with Significant Control

Mr Paul Thomas Curran
Notified on:03 August 2016
Status:Active
Date of birth:October 1964
Nationality:English
Address:Derwent House 179 Hempstead Road, Hertfordshire, WD17 3HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julia Curran
Notified on:02 August 2016
Status:Active
Date of birth:February 1966
Nationality:English
Address:Derwent House 179 Hempstead Road, Hertfordshire, WD17 3HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Gerald Gillam
Notified on:02 August 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Derwent House 179 Hempstead Road, Hertfordshire, WD17 3HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Officers

Change person secretary company with change date.

Download
2015-10-06Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.