Company NameAPM Electrics Plumbing Ltd
DirectorsBakhtear Sherif and Alan Casaki
Company StatusActive
Company Number11163646
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 3 months ago)
Previous NameA P M Plumbing Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Bakhtear Sherif
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Western Avenue
London
W3 7TZ
Director NameMr Alan Casaki
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2020(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleProperty Consultants
Country of ResidenceEngland
Correspondence Address24 Western Avenue
London
W3 7TZ

Location

Registered Address24 Western Avenue
London
W3 7TZ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (4 months, 4 weeks from now)

Filing History

28 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
3 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
3 September 2020Notification of Alan Casaki as a person with significant control on 1 September 2020 (2 pages)
3 September 2020Notification of Bakhtear Sherif as a person with significant control on 1 September 2020 (2 pages)
3 September 2020Withdrawal of a person with significant control statement on 3 September 2020 (2 pages)
18 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-15
(3 pages)
25 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
7 January 2020Appointment of Mr Alan Casaki as a director on 7 January 2020 (2 pages)
22 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
7 August 2019Registered office address changed from 58a Crawford Street London W1H 4JW United Kingdom to 24 Western Avenue London W3 7TZ on 7 August 2019 (1 page)
29 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)