APS MECHANICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

APS MECHANICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02961212

Incorporation date

23/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Derwent House 179 Hempstead Road, Watford, Hertfordshire WD17 3HGCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1994)
dot icon18/04/2026
Director's details changed for Mr Andrew Gerald Gillam on 2026-04-07
dot icon22/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon24/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon24/09/2025
Director's details changed for Mr Paul Thomas Curran on 2025-09-23
dot icon19/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon06/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon07/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/05/2022
Registration of charge 029612120002, created on 2022-05-03
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon11/12/2020
Change of details for Mr Andrew Gillam as a person with significant control on 2016-08-02
dot icon11/12/2020
Cessation of Paul Thomas Curran as a person with significant control on 2016-08-03
dot icon11/12/2020
Cessation of Julia Curran as a person with significant control on 2016-08-02
dot icon11/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon15/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon07/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon20/06/2016
Secretary's details changed for Julie Curran on 2016-06-18
dot icon06/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon31/08/2014
Director's details changed for Mr Andrew Gerald Gillam on 2014-08-31
dot icon06/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon06/08/2013
Director's details changed for Mr Paul Thomas Curran on 2012-04-01
dot icon02/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon14/08/2010
Director's details changed for Paul Thomas Curran on 2010-08-06
dot icon14/08/2010
Director's details changed for Andrew Gerald Gillam on 2010-08-06
dot icon15/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/09/2009
Return made up to 06/08/09; full list of members
dot icon02/09/2009
Director's change of particulars / andrew gillam / 26/08/2009
dot icon28/08/2009
Secretary's change of particulars / julie curran / 26/08/2009
dot icon28/08/2009
Director's change of particulars / andrew gillam / 26/08/2009
dot icon17/09/2008
Return made up to 06/08/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon17/09/2007
Return made up to 06/08/07; no change of members
dot icon21/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/08/2006
Return made up to 06/08/06; full list of members
dot icon26/06/2006
Total exemption full accounts made up to 2006-01-31
dot icon23/09/2005
Return made up to 06/08/05; full list of members
dot icon27/06/2005
Total exemption full accounts made up to 2005-01-31
dot icon13/08/2004
Return made up to 06/08/04; full list of members
dot icon28/06/2004
Total exemption full accounts made up to 2004-01-31
dot icon11/09/2003
Return made up to 06/08/03; full list of members
dot icon11/06/2003
Total exemption full accounts made up to 2003-01-31
dot icon19/08/2002
Return made up to 06/08/02; full list of members
dot icon01/06/2002
Total exemption small company accounts made up to 2002-01-31
dot icon15/10/2001
Return made up to 23/08/01; full list of members
dot icon28/09/2001
Registered office changed on 28/09/01 from: 33 harford drive cassiobury estate watford hertfordshire WD1 3DQ
dot icon21/05/2001
Accounts for a small company made up to 2001-01-31
dot icon10/10/2000
Return made up to 23/08/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 2000-01-31
dot icon14/09/1999
Return made up to 23/08/99; full list of members
dot icon03/06/1999
Accounts for a small company made up to 1999-01-31
dot icon22/09/1998
Return made up to 23/08/98; no change of members
dot icon04/08/1998
Full accounts made up to 1998-01-31
dot icon17/09/1997
Return made up to 23/08/97; no change of members
dot icon15/07/1997
Full accounts made up to 1997-01-31
dot icon01/05/1997
Registered office changed on 01/05/97 from: 67 southfield avenue north watford hertfordshire WD2 4DX
dot icon23/01/1997
Particulars of mortgage/charge
dot icon05/09/1996
Return made up to 23/08/96; full list of members
dot icon07/06/1996
Full accounts made up to 1996-01-31
dot icon08/09/1995
Accounting reference date extended from 31/08 to 31/01
dot icon29/08/1995
Return made up to 23/08/95; full list of members
dot icon31/10/1994
Secretary resigned;new secretary appointed
dot icon31/10/1994
Ad 27/09/94--------- £ si 98@1=98 £ ic 2/100
dot icon15/09/1994
Registered office changed on 15/09/94 from: 372 old street london EC1V 9LT
dot icon15/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon15/09/1994
Director resigned;new director appointed
dot icon23/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curran, Paul Thomas
Director
23/08/1994 - Present
2
Gillam, Andrew Gerald
Director
23/08/1994 - Present
3

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 APS MECHANICAL SERVICES LIMITED

APS MECHANICAL SERVICES LIMITED is an(a) Active company incorporated on 23/08/1994 with the registered office located at Derwent House 179 Hempstead Road, Watford, Hertfordshire WD17 3HG. 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 APS MECHANICAL SERVICES LIMITED?

toggle

APS MECHANICAL SERVICES LIMITED is currently Active. It was registered on 23/08/1994 .

Where is APS MECHANICAL SERVICES LIMITED located?

toggle

APS MECHANICAL SERVICES LIMITED is registered at Derwent House 179 Hempstead Road, Watford, Hertfordshire WD17 3HG.

What does APS MECHANICAL SERVICES LIMITED do?

toggle

APS MECHANICAL SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for APS MECHANICAL SERVICES LIMITED?

toggle

The latest filing was on 18/04/2026: Director's details changed for Mr Andrew Gerald Gillam on 2026-04-07.