ABC PLUMBING & HEATING LIMITED

Register to unlock more data on OkredoRegister

ABC PLUMBING & HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06059796

Incorporation date

22/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

10 Cove Street, Weymouth DT4 8TSCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2007)
dot icon06/03/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon20/02/2026
Micro company accounts made up to 2025-02-28
dot icon03/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-02-28
dot icon02/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon03/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon11/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon05/03/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon05/02/2021
Micro company accounts made up to 2020-02-28
dot icon24/09/2020
Registered office address changed from 174 Landor Road Whitnash Leamington Spa Warwickshire CV31 2LE to 10 Cove Street Weymouth DT4 8TS on 2020-09-24
dot icon24/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon25/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon26/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon03/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon05/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon13/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/02/2011
Director's details changed for Andrew Basil Cottrill on 2011-02-17
dot icon17/02/2011
Secretary's details changed for Joanne Cottrill on 2011-02-17
dot icon17/02/2011
Registered office address changed from 6 Highlands Close Warwick Warwicks CV34 5JJ on 2011-02-17
dot icon07/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/10/2010
Previous accounting period extended from 2010-01-31 to 2010-02-28
dot icon15/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon06/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/06/2009
Compulsory strike-off action has been discontinued
dot icon04/06/2009
Return made up to 22/01/09; full list of members
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon21/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/08/2008
Return made up to 22/01/08; full list of members
dot icon23/03/2007
New secretary appointed
dot icon23/03/2007
New director appointed
dot icon12/03/2007
Registered office changed on 12/03/07 from: 9 lewis street pontyclun rct CF72 9AD
dot icon12/03/2007
Secretary resigned
dot icon12/03/2007
Director resigned
dot icon22/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
123.94K
-
0.00
-
-
2022
2
110.77K
-
0.00
-
-
2022
2
110.77K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

110.77K £Descended-10.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
KFORM SECRETARIES LIMITED
Corporate Secretary
22/01/2007 - 22/01/2007
49
KFORM NOMINEES LIMITED
Corporate Director
22/01/2007 - 22/01/2007
85
Mr Andrew Basil Cottrill
Director
25/01/2007 - Present
4
Cottrill, Joanne
Secretary
25/01/2007 - Present
-

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

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 ABC PLUMBING & HEATING LIMITED

ABC PLUMBING & HEATING LIMITED is an(a) Active company incorporated on 22/01/2007 with the registered office located at 10 Cove Street, Weymouth DT4 8TS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

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

toggle

ABC PLUMBING & HEATING LIMITED is currently Active. It was registered on 22/01/2007 .

Where is ABC PLUMBING & HEATING LIMITED located?

toggle

ABC PLUMBING & HEATING LIMITED is registered at 10 Cove Street, Weymouth DT4 8TS.

What does ABC PLUMBING & HEATING LIMITED do?

toggle

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

How many employees does ABC PLUMBING & HEATING LIMITED have?

toggle

ABC PLUMBING & HEATING LIMITED had 2 employees in 2022.

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

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-01-22 with no updates.