ABBEY HEATING & PLUMBING LIMITED

Register to unlock more data on OkredoRegister

ABBEY HEATING & PLUMBING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03997480

Incorporation date

19/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

The Managers Office, 65 The Old Gaol, Abingdon OX14 3HECopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2000)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon10/10/2025
Application to strike the company off the register
dot icon28/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon21/05/2025
Micro company accounts made up to 2024-11-30
dot icon27/09/2024
Current accounting period extended from 2024-05-31 to 2024-11-30
dot icon11/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon22/02/2024
Micro company accounts made up to 2023-05-31
dot icon05/06/2023
Confirmation statement made on 2023-05-19 with updates
dot icon13/04/2023
Cessation of Luke Morley as a person with significant control on 2023-03-18
dot icon13/04/2023
Termination of appointment of Luke Morley as a director on 2023-03-18
dot icon22/02/2023
Micro company accounts made up to 2022-05-31
dot icon01/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon14/04/2022
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to The Managers Office 65 the Old Gaol Abingdon OX14 3HE on 2022-04-14
dot icon20/02/2022
Micro company accounts made up to 2021-05-31
dot icon18/06/2021
Confirmation statement made on 2021-05-19 with updates
dot icon01/03/2021
Micro company accounts made up to 2020-05-31
dot icon11/12/2020
Sub-division of shares on 2020-11-24
dot icon11/12/2020
Resolutions
dot icon26/11/2020
Appointment of Mr Luke Morley as a director on 2020-11-24
dot icon26/11/2020
Notification of Luke Morley as a person with significant control on 2020-11-24
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon17/09/2019
Director's details changed for Stephen John Gennery on 2019-09-17
dot icon17/09/2019
Director's details changed for Mr Shaun Michael Dominic on 2019-09-17
dot icon17/09/2019
Secretary's details changed for Stephen John Gennery on 2019-09-17
dot icon17/09/2019
Registered office address changed from C/O Chapter Accounting Twickenham House 20 East St. Helen Street Abingdon Oxfordshire OX14 5EA to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 2019-09-17
dot icon30/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon25/02/2019
Micro company accounts made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon02/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon22/04/2015
Director's details changed for Stephen John Gennery on 2014-05-20
dot icon22/04/2015
Director's details changed for Mr Shaun Michael Dominic on 2014-05-20
dot icon22/04/2015
Secretary's details changed for Stephen John Gennery on 2014-05-20
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon31/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon25/01/2011
Registered office address changed from 38C Ock Street Abingdon Oxfordshire OX14 5BZ England on 2011-01-25
dot icon22/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon10/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon10/06/2010
Director's details changed for Stephen John Gennery on 2010-05-19
dot icon10/06/2010
Registered office address changed from 38C Ock Street Abingdon Oxfordshire OX14 5BZ England on 2010-06-10
dot icon10/06/2010
Registered office address changed from 167-169 Great Portland Street 2Nd Floor London W1W 5PF on 2010-06-10
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/06/2009
Return made up to 19/05/09; full list of members
dot icon15/06/2009
Director's change of particulars / stephen gennery / 01/12/2004
dot icon09/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/05/2008
Return made up to 19/05/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon13/07/2007
Return made up to 19/05/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon19/06/2006
Return made up to 19/05/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon19/05/2005
Return made up to 19/05/05; full list of members
dot icon01/12/2004
New director appointed
dot icon31/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon25/05/2004
Return made up to 19/05/04; full list of members
dot icon21/04/2004
Secretary's particulars changed
dot icon06/03/2004
Director's particulars changed
dot icon11/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon08/09/2003
Return made up to 19/05/03; full list of members
dot icon20/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon17/06/2002
Return made up to 19/05/02; full list of members
dot icon12/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon18/06/2001
Return made up to 19/05/01; full list of members
dot icon03/01/2001
Registered office changed on 03/01/01 from: 12 ogle street london W1P 7LG
dot icon01/06/2000
New secretary appointed
dot icon01/06/2000
New director appointed
dot icon01/06/2000
Secretary resigned
dot icon01/06/2000
Director resigned
dot icon19/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
18.10K
-
0.00
-
-
2022
3
8.49K
-
0.00
-
-
2023
3
8.87K
-
0.00
-
-
2023
3
8.87K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

8.87K £Ascended4.44 % *

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
Mr Luke Morley
Director
24/11/2020 - 18/03/2023
-
HALLMARK SECRETARIES LIMITED
Nominee Secretary
19/05/2000 - 19/05/2000
9278
Hallmark Registrars Limited
Nominee Director
19/05/2000 - 19/05/2000
8288
Dominic, Shaun Michael
Director
19/05/2000 - Present
47
Gennery, Stephen John
Secretary
19/05/2000 - Present
-

Persons with Significant Control

4
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 ABBEY HEATING & PLUMBING LIMITED

ABBEY HEATING & PLUMBING LIMITED is an(a) Dissolved company incorporated on 19/05/2000 with the registered office located at The Managers Office, 65 The Old Gaol, Abingdon OX14 3HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY HEATING & PLUMBING LIMITED?

toggle

ABBEY HEATING & PLUMBING LIMITED is currently Dissolved. It was registered on 19/05/2000 and dissolved on 06/01/2026.

Where is ABBEY HEATING & PLUMBING LIMITED located?

toggle

ABBEY HEATING & PLUMBING LIMITED is registered at The Managers Office, 65 The Old Gaol, Abingdon OX14 3HE.

What does ABBEY HEATING & PLUMBING LIMITED do?

toggle

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

How many employees does ABBEY HEATING & PLUMBING LIMITED have?

toggle

ABBEY HEATING & PLUMBING LIMITED had 3 employees in 2023.

What is the latest filing for ABBEY HEATING & PLUMBING LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.