APF HEATING AND MECHANICAL SERVICES LTD

Register to unlock more data on OkredoRegister

APF HEATING AND MECHANICAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC406670

Incorporation date

02/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Parade Spur North, Pinefield, Elgin, Morayshire IV30 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2011)
dot icon04/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon03/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon26/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon03/09/2024
Change of details for Mr Keith Paterson as a person with significant control on 2023-11-27
dot icon03/09/2024
Director's details changed for Mr Keith Paterson on 2023-11-27
dot icon03/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon18/06/2019
Current accounting period extended from 2019-06-26 to 2019-06-30
dot icon05/03/2019
Micro company accounts made up to 2018-06-30
dot icon08/02/2019
Change of details for Mr Keith Paterson as a person with significant control on 2018-09-19
dot icon18/12/2018
Termination of appointment of Kenneth George Duncan as a director on 2018-09-19
dot icon18/12/2018
Cessation of Kenneth George Duncan as a person with significant control on 2018-09-19
dot icon24/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon24/09/2018
Director's details changed for Mr Keith Paterson on 2017-12-01
dot icon24/09/2018
Change of details for Mr Keith Paterson as a person with significant control on 2017-12-01
dot icon29/06/2018
Micro company accounts made up to 2017-06-30
dot icon21/06/2018
Previous accounting period shortened from 2017-06-27 to 2017-06-26
dot icon26/03/2018
Previous accounting period shortened from 2017-06-28 to 2017-06-27
dot icon13/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/03/2017
Previous accounting period shortened from 2016-06-29 to 2016-06-28
dot icon14/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon31/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon29/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/10/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon18/06/2014
Previous accounting period shortened from 2013-09-30 to 2013-06-30
dot icon15/10/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/01/2013
Compulsory strike-off action has been discontinued
dot icon04/01/2013
First Gazette notice for compulsory strike-off
dot icon03/01/2013
Annual return made up to 2012-09-02 with full list of shareholders
dot icon30/08/2012
Change of share class name or designation
dot icon30/08/2012
Resolutions
dot icon02/07/2012
Registered office address changed from 7 Tolbooth Street Forres Morayshire IV36 1PH United Kingdom on 2012-07-02
dot icon20/09/2011
Certificate of change of name
dot icon19/09/2011
Registered office address changed from 28 Fairway Avenue Elgin Morayshire IV30 6XF Scotland on 2011-09-19
dot icon02/09/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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
10
25.15K
-
0.00
61.27K
-
2022
10
33.62K
-
0.00
86.20K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Mr Keith Paterson
Director
02/09/2011 - Present
7
Duncan, Kenneth George
Director
02/09/2011 - 19/09/2018
14

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About APF HEATING AND MECHANICAL SERVICES LTD

APF HEATING AND MECHANICAL SERVICES LTD is an(a) Active company incorporated on 02/09/2011 with the registered office located at 4 Parade Spur North, Pinefield, Elgin, Morayshire IV30 6AL. 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 APF HEATING AND MECHANICAL SERVICES LTD?

toggle

APF HEATING AND MECHANICAL SERVICES LTD is currently Active. It was registered on 02/09/2011 .

Where is APF HEATING AND MECHANICAL SERVICES LTD located?

toggle

APF HEATING AND MECHANICAL SERVICES LTD is registered at 4 Parade Spur North, Pinefield, Elgin, Morayshire IV30 6AL.

What does APF HEATING AND MECHANICAL SERVICES LTD do?

toggle

APF HEATING AND MECHANICAL SERVICES LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for APF HEATING AND MECHANICAL SERVICES LTD?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-09-02 with no updates.