A&B MECHANICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

A&B MECHANICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06296068

Incorporation date

28/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1 Rosslyn Avenue, East Barnet, Barnet EN4 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2007)
dot icon05/02/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon25/11/2025
Micro company accounts made up to 2025-06-30
dot icon02/02/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon04/10/2024
Micro company accounts made up to 2024-06-30
dot icon02/02/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon19/09/2023
Micro company accounts made up to 2023-06-30
dot icon03/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon26/10/2022
Micro company accounts made up to 2022-06-30
dot icon01/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon28/09/2021
Micro company accounts made up to 2021-06-30
dot icon18/02/2021
Registered office address changed from 161 Forest Road London E17 6HE to 1 Rosslyn Avenue East Barnet Barnet EN4 8DH on 2021-02-18
dot icon02/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon27/10/2020
Micro company accounts made up to 2020-06-30
dot icon21/02/2020
Micro company accounts made up to 2019-06-30
dot icon02/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon03/03/2019
Micro company accounts made up to 2018-06-30
dot icon08/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon02/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon04/10/2017
Micro company accounts made up to 2017-06-30
dot icon03/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon04/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/12/2015
Director's details changed for Bledar Lleshi on 2015-12-07
dot icon05/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon18/02/2014
Director's details changed for Bledar Lleshi on 2014-02-18
dot icon19/12/2013
Director's details changed for Bledar Lleshi on 2013-12-19
dot icon02/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon21/03/2012
Amended accounts made up to 2011-06-30
dot icon17/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/06/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon30/06/2010
Director's details changed for Bledar Lleshi on 2010-06-28
dot icon19/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon30/06/2009
Return made up to 28/06/09; full list of members
dot icon30/06/2009
Appointment terminated secretary ieva lazdouskaite
dot icon15/05/2009
Registered office changed on 15/05/2009 from 161-163 forest road walthamstow london E17 6HE
dot icon08/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon30/06/2008
Return made up to 28/06/08; full list of members
dot icon10/07/2007
Secretary resigned
dot icon10/07/2007
Director resigned
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New secretary appointed
dot icon03/07/2007
Secretary resigned
dot icon03/07/2007
Director resigned
dot icon28/06/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
118.27K
-
0.00
-
-
2022
4
59.07K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lleshi, Bledar
Director
28/06/2007 - Present
2
KMS SECRETARIES LTD
Corporate Secretary
28/06/2007 - 28/06/2007
141
KMS NOMINEES LTD
Corporate Director
28/06/2007 - 28/06/2007
146
Lazdouskaite, Ieva
Secretary
28/06/2007 - 01/06/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A&B MECHANICAL SERVICES LIMITED

A&B MECHANICAL SERVICES LIMITED is an(a) Active company incorporated on 28/06/2007 with the registered office located at 1 Rosslyn Avenue, East Barnet, Barnet EN4 8DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A&B MECHANICAL SERVICES LIMITED?

toggle

A&B MECHANICAL SERVICES LIMITED is currently Active. It was registered on 28/06/2007 .

Where is A&B MECHANICAL SERVICES LIMITED located?

toggle

A&B MECHANICAL SERVICES LIMITED is registered at 1 Rosslyn Avenue, East Barnet, Barnet EN4 8DH.

What does A&B MECHANICAL SERVICES LIMITED do?

toggle

A&B MECHANICAL SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for A&B MECHANICAL SERVICES LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-01 with no updates.