A M G PLUMBING LIMITED

Register to unlock more data on OkredoRegister

A M G PLUMBING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04411420

Incorporation date

08/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2002)
dot icon18/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon17/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon03/04/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-03
dot icon04/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon30/05/2024
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-05-30
dot icon08/05/2024
Confirmation statement made on 2024-04-08 with updates
dot icon18/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon10/05/2023
Confirmation statement made on 2023-04-08 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon13/06/2022
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-06-13
dot icon11/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon07/04/2022
Secretary's details changed for Mrs Sandra Eileen Gaskin on 2018-04-07
dot icon24/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon20/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon09/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon21/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon08/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon16/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon23/04/2018
Change of details for Mr Antony Michael Gaskin as a person with significant control on 2018-04-07
dot icon23/04/2018
Director's details changed for Mr Antony Michael Gaskin on 2018-04-07
dot icon01/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon23/11/2016
Total exemption full accounts made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon18/12/2013
Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 2013-12-18
dot icon10/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon14/04/2011
Registered office address changed from Suite 2 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 2011-04-14
dot icon24/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon15/04/2010
Director's details changed for Antony Michael Gaskin on 2010-04-07
dot icon15/04/2010
Secretary's details changed for Sandra Eileen Gaskin on 2010-04-07
dot icon30/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon26/05/2009
Return made up to 08/04/09; full list of members
dot icon21/07/2008
Return made up to 08/04/08; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon24/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon11/07/2007
Return made up to 08/04/07; full list of members
dot icon01/11/2006
Registered office changed on 01/11/06 from: c/o almond & co, sterling house 12A bridge close romford essex RM7 0AU
dot icon18/10/2006
Return made up to 08/04/06; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon29/09/2005
Return made up to 08/04/05; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon21/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon04/05/2004
Return made up to 08/04/04; full list of members
dot icon12/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon18/06/2003
Return made up to 08/04/03; full list of members
dot icon16/04/2002
Secretary resigned
dot icon16/04/2002
Director resigned
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New secretary appointed
dot icon08/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-13.36 % *

* during past year

Cash in Bank

£7,549.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
8.63K
-
0.00
11.17K
-
2022
1
7.39K
-
0.00
8.71K
-
2023
1
8.62K
-
0.00
7.55K
-
2023
1
8.62K
-
0.00
7.55K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

8.62K £Ascended16.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.55K £Descended-13.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaskin, Sandra Eileen
Secretary
08/04/2002 - Present
-
WATERLOW NOMINEES LIMITED
Nominee Director
08/04/2002 - 08/04/2002
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
08/04/2002 - 08/04/2002
38039
Mr Antony Michael Gaskin
Director
08/04/2002 - 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

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 A M G PLUMBING LIMITED

A M G PLUMBING LIMITED is an(a) Active company incorporated on 08/04/2002 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of A M G PLUMBING LIMITED?

toggle

A M G PLUMBING LIMITED is currently Active. It was registered on 08/04/2002 .

Where is A M G PLUMBING LIMITED located?

toggle

A M G PLUMBING LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does A M G PLUMBING LIMITED do?

toggle

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

How many employees does A M G PLUMBING LIMITED have?

toggle

A M G PLUMBING LIMITED had 1 employees in 2023.

What is the latest filing for A M G PLUMBING LIMITED?

toggle

The latest filing was on 18/11/2025: Total exemption full accounts made up to 2025-04-30.