AB PLUMBING & GAS LTD

Register to unlock more data on OkredoRegister

AB PLUMBING & GAS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08283282

Incorporation date

06/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Mowbray Road, Edgware, Middlesex HA8 8JLCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2012)
dot icon24/04/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon08/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon18/10/2023
Termination of appointment of Bernard Luftig as a director on 2023-10-18
dot icon03/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon08/02/2022
Change of details for Mrs Sarah Rivka Liebermann as a person with significant control on 2021-02-15
dot icon08/02/2022
Change of details for Mr Barry Liebermann as a person with significant control on 2021-02-15
dot icon20/07/2021
Appointment of Mr Bernard Luftig as a director on 2021-07-20
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon31/01/2019
Notification of Sarah Rivka Liebermann as a person with significant control on 2018-11-01
dot icon31/01/2019
Cessation of Abraham Menachem Schmidt as a person with significant control on 2018-11-01
dot icon31/01/2019
Notification of Barry Liebermann as a person with significant control on 2018-11-01
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon29/08/2018
Appointment of Mrs Zissi Miriam Schmidt as a director on 2018-08-27
dot icon18/07/2018
Termination of appointment of Bernard Luftig as a director on 2017-12-11
dot icon13/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon12/07/2017
Appointment of Mr Bernard Luftig as a director on 2017-07-01
dot icon12/07/2017
Registered office address changed from 112 Green Lane Edgware Middlesex HA8 8EJ to 49 Mowbray Road Edgware Middlesex HA8 8JL on 2017-07-12
dot icon04/05/2017
Micro company accounts made up to 2016-11-30
dot icon25/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/01/2015
Appointment of Mr Abraham Menachem Schmidt as a secretary on 2013-12-01
dot icon13/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/06/2014
Registered office address changed from 5 North End Road London NW11 7RJ on 2014-06-02
dot icon08/01/2014
Annual return made up to 2013-11-06 with full list of shareholders
dot icon07/12/2012
Appointment of Mr Abraham Menachem Schmidt as a director
dot icon21/11/2012
Registered office address changed from 42a Golders Green Crescent London NW11 8LD United Kingdom on 2012-11-21
dot icon06/11/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon06/11/2012
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
30/11/2024
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
76.99K
-
0.00
153.52K
-
2022
14
85.48K
-
0.00
39.78K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
06/11/2012 - 06/11/2012
19640
Mr Abraham Menachem Schmidt
Director
06/11/2012 - Present
9
Luftig, Bernard
Director
01/07/2017 - 11/12/2017
4
Luftig, Bernard
Director
20/07/2021 - 18/10/2023
4
Schmidt, Abraham Menachem
Secretary
01/12/2013 - Present
-

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 AB PLUMBING & GAS LTD

AB PLUMBING & GAS LTD is an(a) Active company incorporated on 06/11/2012 with the registered office located at 49 Mowbray Road, Edgware, Middlesex HA8 8JL. 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 AB PLUMBING & GAS LTD?

toggle

AB PLUMBING & GAS LTD is currently Active. It was registered on 06/11/2012 .

Where is AB PLUMBING & GAS LTD located?

toggle

AB PLUMBING & GAS LTD is registered at 49 Mowbray Road, Edgware, Middlesex HA8 8JL.

What does AB PLUMBING & GAS LTD do?

toggle

AB PLUMBING & GAS LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for AB PLUMBING & GAS LTD?

toggle

The latest filing was on 24/04/2026: Confirmation statement made on 2026-01-31 with no updates.