AP PELOSI FLOORING LIMITED

Register to unlock more data on OkredoRegister

AP PELOSI FLOORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06498704

Incorporation date

08/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

1e Aubert Park, London N5 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2008)
dot icon17/04/2026
Registered office address changed from 124 City Road London EC1V 2NX United Kingdom to 1E Aubert Park London N5 1TL on 2026-04-17
dot icon02/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/05/2024
Registered office address changed from 5 Beauchamp Court Victors Way Barnet London EN5 5TZ to 124 City Road London EC1V 2NX on 2024-05-03
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon10/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon04/02/2020
Change of details for Mr Raymond Mcmahon as a person with significant control on 2016-04-06
dot icon16/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon08/11/2018
Registered office address changed from 1B Aubert Park Highbury London N5 1TL to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 2018-11-08
dot icon22/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-02-08 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon23/02/2010
Director's details changed for Raymond Mcmahon on 2009-10-01
dot icon23/02/2010
Director's details changed for Anita Mcmahon on 2009-10-01
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon19/02/2009
Return made up to 08/02/09; full list of members
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New secretary appointed;new director appointed
dot icon18/02/2008
Registered office changed on 18/02/08 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU
dot icon11/02/2008
Secretary resigned
dot icon11/02/2008
Director resigned
dot icon08/02/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
142.94K
-
0.00
40.00
-
2022
2
151.83K
-
0.00
1.61K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmahon, Raymond
Director
08/02/2008 - Present
4
Mcmahon, Anita
Director
08/02/2008 - Present
5

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 AP PELOSI FLOORING LIMITED

AP PELOSI FLOORING LIMITED is an(a) Active company incorporated on 08/02/2008 with the registered office located at 1e Aubert Park, London N5 1TL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AP PELOSI FLOORING LIMITED?

toggle

AP PELOSI FLOORING LIMITED is currently Active. It was registered on 08/02/2008 .

Where is AP PELOSI FLOORING LIMITED located?

toggle

AP PELOSI FLOORING LIMITED is registered at 1e Aubert Park, London N5 1TL.

What does AP PELOSI FLOORING LIMITED do?

toggle

AP PELOSI FLOORING LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for AP PELOSI FLOORING LIMITED?

toggle

The latest filing was on 17/04/2026: Registered office address changed from 124 City Road London EC1V 2NX United Kingdom to 1E Aubert Park London N5 1TL on 2026-04-17.