APG PLUMBING & HEATING LTD

Register to unlock more data on OkredoRegister

APG PLUMBING & HEATING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08552457

Incorporation date

31/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Woods Lane, Dobcross, Oldham, Greater Manchester OL3 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2013)
dot icon20/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon18/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon21/08/2024
Compulsory strike-off action has been discontinued
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon18/08/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon04/05/2024
Compulsory strike-off action has been discontinued
dot icon02/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon12/06/2023
Registered office address changed from 24 West Grove Westhoughton Bolton Greater Manchester BL5 2HU England to 21 Woods Lane Dobcross Oldham Greater Manchester OL3 5AL on 2023-06-12
dot icon12/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon06/12/2022
Director's details changed for Mr Andrew Mellor on 2022-12-02
dot icon06/12/2022
Change of details for Mr Andrew Mellor as a person with significant control on 2022-12-02
dot icon06/12/2022
Director's details changed for Mr Andrew Mellor on 2022-12-06
dot icon06/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon14/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/01/2022
Director's details changed for Mr Andrew Mellor on 2022-01-10
dot icon10/01/2022
Director's details changed for Mr Andrew Mellor on 2022-01-01
dot icon10/01/2022
Change of details for Mr Andrew Mellor as a person with significant control on 2022-01-01
dot icon10/01/2022
Registered office address changed from 258 Leigh Road Westhoughton Bolton BL5 2JZ England to 24 West Grove Westhoughton Bolton Greater Manchester BL5 2HU on 2022-01-10
dot icon11/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon14/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon11/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon10/06/2019
Change of details for Mr Andrew Mellor as a person with significant control on 2018-06-20
dot icon10/06/2019
Registered office address changed from 606 Halifax Road Rochdale OL16 2RZ England to 258 Leigh Road Westhoughton Bolton BL5 2JZ on 2019-06-10
dot icon15/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon25/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon20/06/2018
Director's details changed for Mr Andrew Mellor on 2018-06-20
dot icon12/06/2018
Registered office address changed from Prince of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT to 606 Halifax Road Rochdale OL16 2RZ on 2018-06-12
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon15/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon04/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon11/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon11/06/2014
Director's details changed for Andrew Mellor on 2013-06-22
dot icon26/06/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon26/06/2013
Appointment of Andrew Mellor as a director
dot icon31/05/2013
Termination of appointment of Yomtov Jacobs as a director
dot icon31/05/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.55K
-
0.00
-
-
2022
1
13.85K
-
0.00
-
-
2023
1
13.27K
-
0.00
-
-
2023
1
13.27K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

13.27K £Descended-4.18 % *

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 Andrew Mellor
Director
21/06/2013 - Present
-
Jacobs, Yomtov Eliezer
Director
31/05/2013 - 31/05/2013
19641

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APG PLUMBING & HEATING LTD

APG PLUMBING & HEATING LTD is an(a) Active company incorporated on 31/05/2013 with the registered office located at 21 Woods Lane, Dobcross, Oldham, Greater Manchester OL3 5AL. 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 APG PLUMBING & HEATING LTD?

toggle

APG PLUMBING & HEATING LTD is currently Active. It was registered on 31/05/2013 .

Where is APG PLUMBING & HEATING LTD located?

toggle

APG PLUMBING & HEATING LTD is registered at 21 Woods Lane, Dobcross, Oldham, Greater Manchester OL3 5AL.

What does APG PLUMBING & HEATING LTD do?

toggle

APG PLUMBING & HEATING LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does APG PLUMBING & HEATING LTD have?

toggle

APG PLUMBING & HEATING LTD had 1 employees in 2023.

What is the latest filing for APG PLUMBING & HEATING LTD?

toggle

The latest filing was on 20/10/2025: Total exemption full accounts made up to 2025-05-31.