A&B HEATING AND PLUMBING LIMITED

Register to unlock more data on OkredoRegister

A&B HEATING AND PLUMBING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08995350

Incorporation date

14/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

BOOTH & CO, Coopers House Intake Lane, Ossett WF5 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2014)
dot icon02/04/2024
Final Gazette dissolved following liquidation
dot icon02/01/2024
Return of final meeting in a creditors' voluntary winding up
dot icon24/11/2022
Registered office address changed from Rose Cottage Old Church Lane Selsley Stroud Gloucestershire GL5 5LH England to Coopers House Intake Lane Ossett WF5 0RG on 2022-11-24
dot icon11/11/2022
Statement of affairs
dot icon11/11/2022
Resolutions
dot icon11/11/2022
Appointment of a voluntary liquidator
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon13/05/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/09/2020
Change of details for Mr Dean Busby as a person with significant control on 2020-09-07
dot icon07/09/2020
Change of details for Mr Dean Busby as a person with significant control on 2020-04-22
dot icon27/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon22/04/2020
Director's details changed for Mr Alister Liscott on 2020-04-22
dot icon22/04/2020
Change of details for Mr Alister Liscott as a person with significant control on 2020-04-22
dot icon22/04/2020
Registered office address changed from 41 Avenue Terrace Stonehouse Gloucestershire GL10 3RE England to Rose Cottage Old Church Lane Selsley Stroud Gloucestershire GL5 5LH on 2020-04-22
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/06/2018
Statement of capital following an allotment of shares on 2016-04-06
dot icon25/05/2018
Confirmation statement made on 2018-04-14 with updates
dot icon16/04/2018
Director's details changed for Mr Alister Liscott on 2018-04-16
dot icon16/04/2018
Director's details changed for Mr Dean Busby on 2018-04-16
dot icon16/04/2018
Change of details for Mr Dean Busby as a person with significant control on 2018-04-16
dot icon16/04/2018
Change of details for Mr Dean Busby as a person with significant control on 2018-04-16
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Change of details for Mr Dean Busby as a person with significant control on 2017-08-07
dot icon07/08/2017
Director's details changed for Mr Alister Liscott on 2017-08-07
dot icon07/08/2017
Director's details changed for Mr Dean Busby on 2017-08-07
dot icon07/08/2017
Change of details for Mr Alister Liscott as a person with significant control on 2017-08-07
dot icon07/08/2017
Director's details changed for Mr Alister Liscott on 2017-08-07
dot icon04/08/2017
Registered office address changed from 207 Speakman Road Dentons Green St. Helens Merseyside WA10 6TG to 41 Avenue Terrace Stonehouse Gloucestershire GL10 3RE on 2017-08-04
dot icon24/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon14/03/2017
Current accounting period shortened from 2017-04-30 to 2017-03-31
dot icon14/12/2016
Total exemption full accounts made up to 2016-04-30
dot icon23/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon07/01/2016
Appointment of Mr Dean Busby as a director on 2016-01-07
dot icon07/07/2015
Total exemption full accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon28/04/2015
Registered office address changed from 207 Stockman Road Dentons Green St. Helens Lancashire WA10 6TG United Kingdom to 207 Speakman Road Dentons Green St. Helens Merseyside WA10 6TG on 2015-04-28
dot icon23/10/2014
Termination of appointment of Dean Busby as a director on 2014-10-23
dot icon14/04/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£37,949.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
170.88K
-
0.00
37.95K
-
2021
3
170.88K
-
0.00
37.95K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

170.88K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.95K £Ascended- *

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
Mr Alister Liscott
Director
14/04/2014 - Present
2

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About A&B HEATING AND PLUMBING LIMITED

A&B HEATING AND PLUMBING LIMITED is an(a) Dissolved company incorporated on 14/04/2014 with the registered office located at BOOTH & CO, Coopers House Intake Lane, Ossett WF5 0RG. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of A&B HEATING AND PLUMBING LIMITED?

toggle

A&B HEATING AND PLUMBING LIMITED is currently Dissolved. It was registered on 14/04/2014 and dissolved on 02/04/2024.

Where is A&B HEATING AND PLUMBING LIMITED located?

toggle

A&B HEATING AND PLUMBING LIMITED is registered at BOOTH & CO, Coopers House Intake Lane, Ossett WF5 0RG.

What does A&B HEATING AND PLUMBING LIMITED do?

toggle

A&B HEATING AND PLUMBING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does A&B HEATING AND PLUMBING LIMITED have?

toggle

A&B HEATING AND PLUMBING LIMITED had 3 employees in 2021.

What is the latest filing for A&B HEATING AND PLUMBING LIMITED?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved following liquidation.