A & M PLUMBING & HEATING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

A & M PLUMBING & HEATING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06838268

Incorporation date

05/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 37 Frederick Place, Brighton, East Sussex BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2009)
dot icon29/01/2026
Liquidators' statement of receipts and payments to 2025-11-27
dot icon04/12/2024
Resolutions
dot icon04/12/2024
Appointment of a voluntary liquidator
dot icon04/12/2024
Statement of affairs
dot icon04/12/2024
Registered office address changed from 418G Wateringbury Road West Malling ME19 6GA England to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 2024-12-04
dot icon22/10/2024
Previous accounting period extended from 2024-03-31 to 2024-08-31
dot icon22/10/2024
Micro company accounts made up to 2024-08-31
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/07/2023
Registered office address changed from 14 Mcdermott Road Borough Green Sevenoaks Kent TN15 8SA England to 418G Wateringbury Road West Malling ME19 6GA on 2023-07-26
dot icon26/07/2023
Director's details changed for Mark Anthony Sandles on 2023-07-26
dot icon26/07/2023
Change of details for Mr Mark Anthony Sandles as a person with significant control on 2023-07-26
dot icon09/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon20/01/2021
Micro company accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon30/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon16/03/2016
Registered office address changed from 10 Ash Row Bromley Kent BR2 8DY to 14 Mcdermott Road Borough Green Sevenoaks Kent TN15 8SA on 2016-03-16
dot icon22/12/2015
Termination of appointment of Andrew Paul Sandles as a director on 2015-06-09
dot icon22/12/2015
Termination of appointment of Andrew Paul Sandles as a secretary on 2015-06-09
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon25/03/2015
Director's details changed for Mark Anthony Sandles on 2015-03-25
dot icon25/03/2015
Director's details changed for Andrew Paul Sandles on 2015-03-25
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon28/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon24/04/2009
Ad 05/03/09\gbp si 99@1=99\gbp ic 1/100\
dot icon24/04/2009
Director appointed mark anthony sandles
dot icon24/04/2009
Director and secretary appointed andrew paul sandles
dot icon20/04/2009
Appointment terminated secretary arm secretaries LIMITED
dot icon20/04/2009
Appointment terminated director alan robert milne
dot icon12/03/2009
Location of register of members
dot icon05/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/08/2024
dot iconNext confirmation date
05/03/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.64K
-
0.00
-
-
2022
0
16.52K
-
0.00
-
-
2023
0
507.00
-
0.00
-
-
2023
0
507.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

507.00 £Descended-96.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milne, Alan Robert
Director
05/03/2009 - 05/03/2009
593
ARM SECRETARIES LIMITED
Corporate Secretary
05/03/2009 - 05/03/2009
-
Sandles, Andrew Paul
Director
05/03/2009 - 09/06/2015
-
Sandles, Andrew Paul
Secretary
05/03/2009 - 09/06/2015
-
Sandles, Mark Anthony
Director
05/03/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & M PLUMBING & HEATING CONTRACTORS LIMITED

A & M PLUMBING & HEATING CONTRACTORS LIMITED is an(a) Liquidation company incorporated on 05/03/2009 with the registered office located at 3rd Floor 37 Frederick Place, Brighton, East Sussex BN1 4EA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A & M PLUMBING & HEATING CONTRACTORS LIMITED?

toggle

A & M PLUMBING & HEATING CONTRACTORS LIMITED is currently Liquidation. It was registered on 05/03/2009 .

Where is A & M PLUMBING & HEATING CONTRACTORS LIMITED located?

toggle

A & M PLUMBING & HEATING CONTRACTORS LIMITED is registered at 3rd Floor 37 Frederick Place, Brighton, East Sussex BN1 4EA.

What does A & M PLUMBING & HEATING CONTRACTORS LIMITED do?

toggle

A & M PLUMBING & HEATING CONTRACTORS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for A & M PLUMBING & HEATING CONTRACTORS LIMITED?

toggle

The latest filing was on 29/01/2026: Liquidators' statement of receipts and payments to 2025-11-27.