4 SITE PLUMBING LIMITED

Register to unlock more data on OkredoRegister

4 SITE PLUMBING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03067004

Incorporation date

12/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7 Inworth Grange Farm, Grange Road, Tiptree, Essex CO5 0QQCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1995)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon26/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon21/03/2025
Micro company accounts made up to 2024-06-30
dot icon17/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon08/03/2024
Micro company accounts made up to 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon19/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon23/03/2022
Micro company accounts made up to 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon15/06/2021
Micro company accounts made up to 2020-06-30
dot icon26/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon25/06/2020
Micro company accounts made up to 2019-06-30
dot icon13/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon04/05/2018
Registered office address changed from Gamart Industrial Yard Woodrolfe Road Tollesbury Maldon Essex CM9 8SE England to Unit 7 Inworth Grange Farm Grange Road Tiptree Essex CO50QQ on 2018-05-04
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon17/01/2018
Withdrawal of a person with significant control statement on 2018-01-17
dot icon17/01/2018
Withdrawal of a person with significant control statement on 2018-01-17
dot icon17/01/2018
Notification of a person with significant control statement
dot icon17/01/2018
Notification of a person with significant control statement
dot icon17/01/2018
Change of details for Penelope Carlton as a person with significant control on 2017-07-20
dot icon17/01/2018
Change of details for Mr Nicholas Carlton as a person with significant control on 2016-06-12
dot icon17/01/2018
Notification of Penelope Carlton as a person with significant control on 2016-04-06
dot icon17/01/2018
Notification of Nicholas Carlton as a person with significant control on 2016-04-06
dot icon11/01/2018
Resolutions
dot icon21/07/2017
Change of details for a person with significant control
dot icon04/07/2017
Confirmation statement made on 2017-06-12 with updates
dot icon30/05/2017
Director's details changed for Nicholas Carlton on 2017-05-30
dot icon30/05/2017
Director's details changed for Nicholas Carlton on 2017-05-30
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/03/2017
Registered office address changed from Weir Cottage, 2 Laindon Road Billericay Essex CM12 9LD to Gamart Industrial Yard Woodrolfe Road Tollesbury Maldon Essex CM9 8SE on 2017-03-27
dot icon15/02/2017
Termination of appointment of Penelope Jill Carlton as a director on 2017-02-10
dot icon25/11/2016
Director's details changed for Pennie Jill Carlton on 2016-06-13
dot icon06/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon29/03/2016
Micro company accounts made up to 2015-06-30
dot icon23/07/2015
Certificate of change of name
dot icon23/07/2015
Change of name notice
dot icon09/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon17/04/2015
Appointment of Nicholas Carlton as a director on 2015-03-12
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon27/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon12/06/2012
Termination of appointment of Lowtax Secretarial Services Limited as a secretary
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon19/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/07/2009
Return made up to 12/06/09; full list of members
dot icon21/05/2009
Appointment terminated director nick carlton
dot icon23/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/02/2009
Director appointed pennie jill carlton
dot icon01/07/2008
Return made up to 12/06/08; full list of members
dot icon07/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/12/2007
Director's particulars changed
dot icon12/06/2007
Return made up to 12/06/07; full list of members
dot icon16/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/11/2006
Secretary's particulars changed
dot icon16/11/2006
Registered office changed on 16/11/06 from: mayflower house billericay essex CM12 9FT
dot icon05/07/2006
Certificate of change of name
dot icon16/06/2006
Return made up to 12/06/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon31/08/2005
New secretary appointed
dot icon31/08/2005
Secretary resigned
dot icon13/07/2005
Return made up to 12/06/05; no change of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/07/2004
Return made up to 12/06/04; full list of members
dot icon08/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon26/02/2004
Secretary's particulars changed
dot icon29/10/2003
Secretary's particulars changed
dot icon30/06/2003
Return made up to 12/06/03; full list of members
dot icon24/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon27/08/2002
Return made up to 12/06/02; full list of members
dot icon20/06/2002
Total exemption full accounts made up to 2001-06-30
dot icon27/07/2001
Total exemption full accounts made up to 2000-06-30
dot icon03/07/2001
Return made up to 12/06/01; full list of members
dot icon04/01/2001
Registered office changed on 04/01/01 from: lakewood house horndon business park west horndon brentwood, essex CM13 3XL
dot icon05/07/2000
Secretary's particulars changed
dot icon27/06/2000
Return made up to 12/06/00; full list of members
dot icon26/04/2000
Full accounts made up to 1999-06-30
dot icon30/06/1999
Return made up to 12/06/99; full list of members
dot icon13/10/1998
Full accounts made up to 1998-06-30
dot icon23/09/1998
Return made up to 12/06/98; no change of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon09/07/1997
Return made up to 12/06/97; no change of members
dot icon20/01/1997
Full accounts made up to 1996-06-30
dot icon02/09/1996
Resolutions
dot icon02/08/1996
New director appointed
dot icon02/08/1996
Return made up to 12/06/96; full list of members
dot icon12/07/1996
Director resigned
dot icon31/05/1996
Director resigned
dot icon31/05/1996
New director appointed
dot icon12/06/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
53.33K
-
0.00
-
-
2022
1
53.18K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Carlton, Nicholas
Director
12/03/2015 - Present
15

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 4 SITE PLUMBING LIMITED

4 SITE PLUMBING LIMITED is an(a) Active company incorporated on 12/06/1995 with the registered office located at Unit 7 Inworth Grange Farm, Grange Road, Tiptree, Essex CO5 0QQ. 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 4 SITE PLUMBING LIMITED?

toggle

4 SITE PLUMBING LIMITED is currently Active. It was registered on 12/06/1995 .

Where is 4 SITE PLUMBING LIMITED located?

toggle

4 SITE PLUMBING LIMITED is registered at Unit 7 Inworth Grange Farm, Grange Road, Tiptree, Essex CO5 0QQ.

What does 4 SITE PLUMBING LIMITED do?

toggle

4 SITE PLUMBING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for 4 SITE PLUMBING LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.