Company NameAP Electrical Services (1981) Ltd
DirectorAlan Phillips
Company StatusActive
Company Number07438470
CategoryPrivate Limited Company
Incorporation Date12 November 2010(13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameAlan Phillips
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2010(1 week after company formation)
Appointment Duration13 years, 5 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address13 Doctors Lane
Hutton Rudby
Yarm
Cleveland
TS15 0EQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address13 Doctors Lane
Hutton Rudby
Yarm
Cleveland
TS15 0EQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHutton Rudby
WardHutton Rudby
Built Up AreaHutton Rudby

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Financials

Year2014
Net Worth£10,088
Cash£13,059
Current Liabilities£16,421

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

10 January 2024Confirmation statement made on 12 November 2023 with no updates (3 pages)
6 July 2023Micro company accounts made up to 30 November 2022 (4 pages)
11 January 2023Confirmation statement made on 12 November 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
14 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
12 April 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
14 October 2020Withdrawal of a person with significant control statement on 14 October 2020 (2 pages)
1 June 2020Micro company accounts made up to 30 November 2019 (4 pages)
30 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
18 December 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
15 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Notification of Alan Philips as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Notification of Alan Philips as a person with significant control on 6 April 2016 (2 pages)
10 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
23 November 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 2
(8 pages)
23 November 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 2
(8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (11 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (11 pages)
1 February 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
31 March 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015Compulsory strike-off action has been discontinued (1 page)
30 March 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
11 June 2014Total exemption full accounts made up to 30 November 2013 (20 pages)
11 June 2014Total exemption full accounts made up to 30 November 2013 (20 pages)
31 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
22 August 2013Total exemption full accounts made up to 30 November 2012 (17 pages)
22 August 2013Total exemption full accounts made up to 30 November 2012 (17 pages)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
7 March 2013Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
23 July 2012Total exemption full accounts made up to 30 November 2011 (17 pages)
23 July 2012Total exemption full accounts made up to 30 November 2011 (17 pages)
21 February 2012Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
24 November 2010Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 24 November 2010 (2 pages)
24 November 2010Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 24 November 2010 (2 pages)
22 November 2010Appointment of Alan Phillips as a director (3 pages)
22 November 2010Appointment of Alan Phillips as a director (3 pages)
12 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
12 November 2010Incorporation (20 pages)
12 November 2010Incorporation (20 pages)
12 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)