Company NameA & P Engineering Services (Manchester) Ltd
DirectorsJoanne Louise Morris and Neil Morris
Company StatusActive
Company Number05255934
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Joanne Louise Morris
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bronington Close
Northenden
Manchester
Lancashire
M22 4ZR
Director NameMr Neil Morris
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(12 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsland Chambers 1a Marsland
Road, Sale Moor
Sale
Cheshire
M33 3HP
Secretary NameMr Neil Morris
NationalityBritish
StatusResigned
Appointed11 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Bronington Close
Manchester
Lancashire
M22 4ZR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMarsland Chambers 1a Marsland
Road, Sale Moor
Sale
Cheshire
M33 3HP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Shareholders

1 at £1Joanne Louise Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£2,636
Cash£7,107
Current Liabilities£107,181

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

16 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
14 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
12 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
3 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 November 2020Memorandum and Articles of Association (27 pages)
3 November 2020Statement of capital following an allotment of shares on 10 October 2020
  • GBP 4.00
(4 pages)
2 November 2020Confirmation statement made on 11 October 2020 with updates (5 pages)
5 August 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
24 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
19 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
15 May 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 3.0
(4 pages)
15 May 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 3.0
(4 pages)
7 April 2017Change of share class name or designation (2 pages)
7 April 2017Change of share class name or designation (2 pages)
31 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
31 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
1 February 2017Appointment of Mr Neil Morris as a director on 27 January 2017 (2 pages)
1 February 2017Appointment of Mr Neil Morris as a director on 27 January 2017 (2 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
10 November 2010Termination of appointment of Neil Morris as a secretary (1 page)
10 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
10 November 2010Termination of appointment of Neil Morris as a secretary (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Joanne Louise Morris on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Joanne Louise Morris on 13 October 2009 (2 pages)
9 October 2009Amended accounts made up to 31 October 2008 (5 pages)
9 October 2009Amended accounts made up to 31 October 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 October 2008Return made up to 11/10/08; full list of members (3 pages)
16 October 2008Return made up to 11/10/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 November 2007Return made up to 11/10/07; full list of members (2 pages)
8 November 2007Return made up to 11/10/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 October 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 November 2005Return made up to 11/10/05; full list of members (6 pages)
17 November 2005Return made up to 11/10/05; full list of members (6 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004New director appointed (2 pages)
11 October 2004Incorporation (16 pages)
11 October 2004Incorporation (16 pages)