AP PAVING LIMITED

Register to unlock more data on OkredoRegister

AP PAVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07009621

Incorporation date

04/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

164 Field End Road, Eastcote HA5 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2009)
dot icon16/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon24/06/2025
Micro company accounts made up to 2024-09-30
dot icon15/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon24/11/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon16/06/2023
Micro company accounts made up to 2022-09-30
dot icon13/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon07/01/2022
Compulsory strike-off action has been discontinued
dot icon06/01/2022
Confirmation statement made on 2021-10-01 with no updates
dot icon21/12/2021
First Gazette notice for compulsory strike-off
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon03/12/2020
Change of details for Mr Martin Peter Gartlan as a person with significant control on 2020-03-20
dot icon01/12/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon01/12/2020
Director's details changed for Mr Martin Peter Gartlan on 2020-03-20
dot icon01/12/2020
Change of details for Mr Martin Peter Gartlan as a person with significant control on 2020-03-20
dot icon01/07/2020
Micro company accounts made up to 2019-09-30
dot icon08/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon08/10/2019
Registered office address changed from 467 Rayners Lane Pinner HA5 5ET England to 164 Field End Road Eastcote HA5 1RH on 2019-10-08
dot icon08/10/2019
Director's details changed for Mr Colin Mcguiness on 2019-10-01
dot icon08/10/2019
Director's details changed for Mr Martin Peter Gartlan on 2019-10-01
dot icon08/10/2019
Notification of Colin Mcguiness as a person with significant control on 2019-10-01
dot icon08/10/2019
Cessation of Tmok Services Limited as a person with significant control on 2019-10-01
dot icon08/10/2019
Notification of Martin Peter Gartlan as a person with significant control on 2019-10-01
dot icon02/10/2019
Termination of appointment of Timothy Michael O'keeffe as a director on 2019-10-01
dot icon02/10/2019
Appointment of Mr Colin Mcguiness as a director on 2019-10-01
dot icon02/10/2019
Appointment of Mr Martin Peter Gartlan as a director on 2019-10-01
dot icon30/09/2019
Resolutions
dot icon09/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon14/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon10/09/2018
Registered office address changed from 202 Northolt Road South Harrow Middlesex HA2 0EX to 467 Rayners Lane Pinner HA5 5ET on 2018-09-10
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon06/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon27/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon31/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon06/12/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon26/04/2010
Certificate of change of name
dot icon19/04/2010
Change of name notice
dot icon04/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.72K
-
0.00
-
-
2022
0
1.72K
-
0.00
-
-
2022
0
1.72K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.72K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gartlan, Martin Peter
Director
01/10/2019 - Present
2
O'keeffe, Timothy Michael
Director
04/09/2009 - 01/10/2019
204
Mcguiness, Colin
Director
01/10/2019 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AP PAVING LIMITED

AP PAVING LIMITED is an(a) Active company incorporated on 04/09/2009 with the registered office located at 164 Field End Road, Eastcote HA5 1RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AP PAVING LIMITED?

toggle

AP PAVING LIMITED is currently Active. It was registered on 04/09/2009 .

Where is AP PAVING LIMITED located?

toggle

AP PAVING LIMITED is registered at 164 Field End Road, Eastcote HA5 1RH.

What does AP PAVING LIMITED do?

toggle

AP PAVING LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for AP PAVING LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-01 with no updates.