AP ELECTRICAL SERVICES (1981) LTD

Register to unlock more data on OkredoRegister

AP ELECTRICAL SERVICES (1981) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07438470

Incorporation date

12/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

13 Doctors Lane, Hutton Rudby, Yarm, Cleveland TS15 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2010)
dot icon13/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon24/10/2025
Notification of Tracey Lisa Phillips as a person with significant control on 2024-12-01
dot icon12/08/2025
Micro company accounts made up to 2024-11-30
dot icon11/12/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon03/09/2024
Micro company accounts made up to 2023-11-30
dot icon10/01/2024
Confirmation statement made on 2023-11-12 with no updates
dot icon06/07/2023
Micro company accounts made up to 2022-11-30
dot icon11/01/2023
Confirmation statement made on 2022-11-12 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon14/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon14/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon12/04/2021
Confirmation statement made on 2020-11-12 with no updates
dot icon14/10/2020
Withdrawal of a person with significant control statement on 2020-10-14
dot icon01/06/2020
Micro company accounts made up to 2019-11-30
dot icon30/12/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon18/12/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon15/08/2018
Micro company accounts made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon13/11/2017
Notification of Alan Philips as a person with significant control on 2016-04-06
dot icon10/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/12/2016
Confirmation statement made on 2016-11-12 with updates
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/02/2016
Annual return made up to 2015-11-12 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon31/03/2015
Compulsory strike-off action has been discontinued
dot icon30/03/2015
Annual return made up to 2014-11-12 with full list of shareholders
dot icon10/03/2015
First Gazette notice for compulsory strike-off
dot icon11/06/2014
Total exemption full accounts made up to 2013-11-30
dot icon31/01/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon22/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon13/03/2013
Compulsory strike-off action has been discontinued
dot icon12/03/2013
First Gazette notice for compulsory strike-off
dot icon07/03/2013
Annual return made up to 2012-11-12 with full list of shareholders
dot icon23/07/2012
Total exemption full accounts made up to 2011-11-30
dot icon21/02/2012
Annual return made up to 2011-11-12 with full list of shareholders
dot icon24/11/2010
Registered office address changed from , Bank Foot Farm Ingleby Greenhow, Great Ayton, North Yorkshire, TS9 6LP, United Kingdom on 2010-11-24
dot icon22/11/2010
Appointment of Alan Phillips as a director
dot icon12/11/2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon12/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
41.90K
-
0.00
-
-
2022
1
49.67K
-
0.00
-
-
2022
1
49.67K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

49.67K £Ascended18.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaltiel, Yaakov
Director
12/11/2010 - 12/11/2010
314
Phillips, Alan
Director
19/11/2010 - Present
1

Persons with Significant Control

3
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 AP ELECTRICAL SERVICES (1981) LTD

AP ELECTRICAL SERVICES (1981) LTD is an(a) Active company incorporated on 12/11/2010 with the registered office located at 13 Doctors Lane, Hutton Rudby, Yarm, Cleveland TS15 0EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AP ELECTRICAL SERVICES (1981) LTD?

toggle

AP ELECTRICAL SERVICES (1981) LTD is currently Active. It was registered on 12/11/2010 .

Where is AP ELECTRICAL SERVICES (1981) LTD located?

toggle

AP ELECTRICAL SERVICES (1981) LTD is registered at 13 Doctors Lane, Hutton Rudby, Yarm, Cleveland TS15 0EQ.

What does AP ELECTRICAL SERVICES (1981) LTD do?

toggle

AP ELECTRICAL SERVICES (1981) LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does AP ELECTRICAL SERVICES (1981) LTD have?

toggle

AP ELECTRICAL SERVICES (1981) LTD had 1 employees in 2022.

What is the latest filing for AP ELECTRICAL SERVICES (1981) LTD?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-12 with no updates.