A & S PLUMBING & HEATING SUPPLIES LTD

Register to unlock more data on OkredoRegister

A & S PLUMBING & HEATING SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05878718

Incorporation date

17/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

15 High Street, Lydney, Gloucestershire GL15 5DPCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2006)
dot icon31/01/2026
Micro company accounts made up to 2025-04-30
dot icon30/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-04-30
dot icon19/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon17/07/2023
Cessation of Alan John Wilks as a person with significant control on 2023-07-17
dot icon17/07/2023
Change of details for Mr Alan John Wilks as a person with significant control on 2023-07-17
dot icon17/07/2023
Secretary's details changed for Mr Alan John Wilks on 2023-07-17
dot icon17/07/2023
Director's details changed for Mr Alan John Wilks on 2023-07-17
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon03/01/2023
Micro company accounts made up to 2022-04-30
dot icon25/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon01/02/2022
Micro company accounts made up to 2021-04-30
dot icon19/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-04-30
dot icon29/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon15/10/2019
Micro company accounts made up to 2019-04-30
dot icon31/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon23/11/2018
Micro company accounts made up to 2018-04-30
dot icon29/08/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon06/01/2018
Micro company accounts made up to 2017-04-30
dot icon18/08/2017
Notification of Alan John Wilks as a person with significant control on 2016-04-06
dot icon17/08/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon20/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon08/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon18/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/09/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon01/09/2010
Director's details changed for Alan John Wilks on 2009-10-01
dot icon11/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon29/09/2009
Return made up to 17/07/09; full list of members
dot icon14/04/2009
Amended accounts made up to 2008-04-30
dot icon09/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/10/2008
Return made up to 17/07/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon07/09/2007
Return made up to 17/07/07; full list of members
dot icon01/02/2007
Accounting reference date shortened from 31/07/07 to 30/04/07
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New secretary appointed;new director appointed
dot icon26/07/2006
Secretary resigned
dot icon26/07/2006
Director resigned
dot icon17/07/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
266.58K
-
0.00
-
-
2022
4
277.86K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
17/07/2006 - 17/07/2006
68517
Wilks, Alan John
Secretary
17/07/2006 - Present
-
COMPANY DIRECTORS LIMITED
Nominee Director
17/07/2006 - 17/07/2006
67500
Mr Alan John Wilks
Director
17/07/2006 - Present
-
Jackson, Simon John Cyril
Director
17/07/2006 - Present
2

Persons with Significant Control

3
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 & S PLUMBING & HEATING SUPPLIES LTD

A & S PLUMBING & HEATING SUPPLIES LTD is an(a) Active company incorporated on 17/07/2006 with the registered office located at 15 High Street, Lydney, Gloucestershire GL15 5DP. There are currently 3 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 & S PLUMBING & HEATING SUPPLIES LTD?

toggle

A & S PLUMBING & HEATING SUPPLIES LTD is currently Active. It was registered on 17/07/2006 .

Where is A & S PLUMBING & HEATING SUPPLIES LTD located?

toggle

A & S PLUMBING & HEATING SUPPLIES LTD is registered at 15 High Street, Lydney, Gloucestershire GL15 5DP.

What does A & S PLUMBING & HEATING SUPPLIES LTD do?

toggle

A & S PLUMBING & HEATING SUPPLIES LTD operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for A & S PLUMBING & HEATING SUPPLIES LTD?

toggle

The latest filing was on 31/01/2026: Micro company accounts made up to 2025-04-30.