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.
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 | : |
|
Registered Address | : | Derwent House 179 Hempstead Road, Watford, Hertfordshire, WD17 3HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
179, Derwent House, 179 Hempstead Road, Watford, WD17 3HG | Secretary | 27 September 1994 | Active |
144, Woodland Drive, Watford, England, WD17 3DB | Director | 23 August 1994 | Active |
Pende, Whippendell Farm, Whippendell Bottom, Langley Road, Chipperfield, England, WD5 0QS | Director | 23 August 1994 | Active |
11 Garfield Street, Watford, WD2 5HA | Secretary | 23 August 1994 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 23 August 1994 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 23 August 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-20 | Officers | Change person secretary company with change date. | Download |
2015-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.