A & G PLUMBING (TYNE & WEAR) LIMITED

Register to unlock more data on OkredoRegister

A & G PLUMBING (TYNE & WEAR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04292597

Incorporation date

24/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

89 Fern Crescent, Seaham SR7 7UPCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2001)
dot icon23/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon28/04/2025
Micro company accounts made up to 2024-10-31
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon21/03/2024
Micro company accounts made up to 2023-10-31
dot icon03/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon09/01/2023
Micro company accounts made up to 2022-10-31
dot icon01/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon11/05/2022
Micro company accounts made up to 2021-10-31
dot icon30/06/2021
Confirmation statement made on 2021-06-29 with updates
dot icon30/04/2021
Micro company accounts made up to 2020-10-31
dot icon01/08/2020
Appointment of Mrs Kayleigh Anne Fawcett as a director on 2020-07-01
dot icon16/07/2020
Registered office address changed from 23 Cleaside Avenue South Shields Tyne and Wear NE34 8DQ to 89 Fern Crescent Seaham SR7 7UP on 2020-07-16
dot icon29/06/2020
Micro company accounts made up to 2019-10-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon23/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon10/07/2019
Micro company accounts made up to 2018-10-31
dot icon14/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon07/02/2018
Confirmation statement made on 2017-09-13 with updates
dot icon21/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon23/06/2017
Micro company accounts made up to 2016-10-31
dot icon20/09/2016
Director's details changed for Mr Alex William Fawcett on 2016-08-07
dot icon19/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon19/09/2016
Appointment of Mrs Kayleigh Anne Fawcett as a secretary on 2016-09-19
dot icon19/09/2016
Termination of appointment of Janette Fawcett as a secretary on 2016-09-19
dot icon08/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/03/2016
Annual return made up to 2015-09-12 with full list of shareholders
dot icon21/03/2016
Termination of appointment of Jeanette Fawcett as a director on 2012-10-16
dot icon15/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon16/10/2012
Appointment of Mr Alex William Fawcett as a director
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon30/11/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon30/11/2010
Director's details changed for Robert William Fawcett on 2009-10-01
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/07/2010
Appointment of Mrs Jeanette Fawcett as a director
dot icon22/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon15/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/08/2009
Registered office changed on 14/08/2009 from 36C ellesmere court leechmere industrial estate sunderland tyne & wear SR2 9UA
dot icon05/12/2008
Return made up to 11/09/08; full list of members
dot icon22/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/10/2007
Return made up to 11/09/07; no change of members
dot icon25/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/04/2007
Registered office changed on 23/04/07 from: 31 windsor terrace grangetown sunderland tyne & wear SR2 9QF
dot icon27/09/2006
Return made up to 11/09/06; full list of members
dot icon21/04/2006
Total exemption full accounts made up to 2005-10-31
dot icon12/09/2005
Return made up to 11/09/05; full list of members
dot icon24/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon15/11/2004
Secretary resigned
dot icon15/11/2004
New secretary appointed
dot icon15/11/2004
Director resigned
dot icon14/09/2004
Return made up to 11/09/04; full list of members
dot icon21/04/2004
Total exemption full accounts made up to 2003-10-31
dot icon19/09/2003
Return made up to 11/09/03; full list of members
dot icon24/06/2003
Total exemption full accounts made up to 2002-10-31
dot icon16/09/2002
Return made up to 11/09/02; full list of members
dot icon17/10/2001
Ad 12/10/01--------- £ si 99@1=99 £ ic 1/100
dot icon17/10/2001
Accounting reference date extended from 30/09/02 to 31/10/02
dot icon08/10/2001
Secretary resigned
dot icon08/10/2001
Director resigned
dot icon08/10/2001
New secretary appointed;new director appointed
dot icon08/10/2001
New director appointed
dot icon08/10/2001
Registered office changed on 08/10/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
dot icon24/09/2001
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
31/10/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
42.62K
-
0.00
-
-
2022
5
64.18K
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES TWO LIMITED
Nominee Secretary
24/09/2001 - 24/09/2001
3110
JL NOMINEES ONE LIMITED
Nominee Director
24/09/2001 - 24/09/2001
3010
Fawcett, Kayleigh Anne
Secretary
19/09/2016 - Present
-
Fawcett, Jeanette
Director
23/07/2010 - 16/10/2012
-
Fawcett, Janette
Secretary
31/10/2004 - 19/09/2016
-

Persons with Significant Control

2
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 A & G PLUMBING (TYNE & WEAR) LIMITED

A & G PLUMBING (TYNE & WEAR) LIMITED is an(a) Active company incorporated on 24/09/2001 with the registered office located at 89 Fern Crescent, Seaham SR7 7UP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & G PLUMBING (TYNE & WEAR) LIMITED?

toggle

A & G PLUMBING (TYNE & WEAR) LIMITED is currently Active. It was registered on 24/09/2001 .

Where is A & G PLUMBING (TYNE & WEAR) LIMITED located?

toggle

A & G PLUMBING (TYNE & WEAR) LIMITED is registered at 89 Fern Crescent, Seaham SR7 7UP.

What does A & G PLUMBING (TYNE & WEAR) LIMITED do?

toggle

A & G PLUMBING (TYNE & WEAR) LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for A & G PLUMBING (TYNE & WEAR) LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-21 with updates.