APT PLUMBING AND HEATING LIMITED

Register to unlock more data on OkredoRegister

APT PLUMBING AND HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06514922

Incorporation date

26/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Meillionydd, Adfa, Newtown, Powys SY16 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2008)
dot icon12/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon16/09/2025
Registered office address changed from 10 st Giles Business Park Pool Road Newtown Powys SY16 3AJ United Kingdom to 10 Meillionydd Adfa Newtown Powys SY16 3BF on 2025-09-16
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/09/2022
Registered office address changed from Hafren House 5 st Giles Business Park Newtown Powys SY16 3AJ to 10 st Giles Business Park Pool Road Newtown Powys SY16 3AJ on 2022-09-12
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/04/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-02-26 with updates
dot icon04/05/2017
Director's details changed for Mr Allan Peter Thomas on 2017-02-26
dot icon02/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/04/2012
Termination of appointment of Richard Bennett as a director
dot icon29/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/07/2011
Appointment of Richard Thomas Bennett as a director
dot icon04/07/2011
Appointment of Richard Thomas Bennett as a director
dot icon04/07/2011
Appointment of Richard Thomas Bennett as a director
dot icon02/07/2011
Compulsory strike-off action has been discontinued
dot icon01/07/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon28/06/2011
First Gazette notice for compulsory strike-off
dot icon25/10/2010
Registered office address changed from , Cross Chambers 9 High Street, Newtown, Powys, SY16 2NY on 2010-10-25
dot icon25/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon24/03/2010
Director's details changed for Michael Derek Prior on 2010-02-26
dot icon22/03/2010
Termination of appointment of Michael Prior as a director
dot icon22/03/2010
Termination of appointment of Rebecca Hales as a secretary
dot icon22/03/2010
Appointment of Mr Allan Peter Thomas as a director
dot icon07/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 26/02/09; full list of members
dot icon14/03/2008
Curr sho from 28/02/2009 to 31/12/2008
dot icon26/02/2008
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
31/12/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
150.46K
-
0.00
79.81K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Allan Peter
Director
20/03/2010 - Present
2

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 APT PLUMBING AND HEATING LIMITED

APT PLUMBING AND HEATING LIMITED is an(a) Active company incorporated on 26/02/2008 with the registered office located at 10 Meillionydd, Adfa, Newtown, Powys SY16 3BF. 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 APT PLUMBING AND HEATING LIMITED?

toggle

APT PLUMBING AND HEATING LIMITED is currently Active. It was registered on 26/02/2008 .

Where is APT PLUMBING AND HEATING LIMITED located?

toggle

APT PLUMBING AND HEATING LIMITED is registered at 10 Meillionydd, Adfa, Newtown, Powys SY16 3BF.

What does APT PLUMBING AND HEATING LIMITED do?

toggle

APT PLUMBING AND HEATING LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for APT PLUMBING AND HEATING LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-26 with updates.