ACKROYD PLUMBING AND HEATING LTD

Register to unlock more data on OkredoRegister

ACKROYD PLUMBING AND HEATING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05596982

Incorporation date

19/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Church Street, Telford TF1 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2005)
dot icon04/11/2025
Registered office address changed from 27 Queen Street Horbury Wakefield WF4 6LP England to 17 Church Street Telford TF1 1DD on 2025-11-04
dot icon31/10/2025
Cessation of Gunes Ata as a person with significant control on 2025-10-31
dot icon31/10/2025
Termination of appointment of Gunes Ata as a director on 2025-10-31
dot icon31/10/2025
Appointment of Miss Ceyda Ata as a director on 2025-10-31
dot icon31/10/2025
Notification of Ceyda Ata as a person with significant control on 2025-10-31
dot icon21/10/2025
Total exemption full accounts made up to 2024-10-30
dot icon29/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon29/07/2025
Previous accounting period shortened from 2024-10-31 to 2024-10-30
dot icon18/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon19/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon25/07/2023
Micro company accounts made up to 2022-10-31
dot icon15/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon31/01/2022
Termination of appointment of Maria Grove as a director on 2022-01-31
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon06/09/2021
Termination of appointment of Paul Robert Brendan Ackroyd as a director on 2021-08-31
dot icon03/08/2021
Micro company accounts made up to 2020-10-31
dot icon03/07/2021
Appointment of Ms Maria Grove as a director on 2021-06-24
dot icon03/07/2021
Appointment of Paul Robert Brendan Ackroyd as a director on 2021-06-24
dot icon21/04/2021
Registered office address changed from 68 Allerton Road Crigglestone Wakefield West Yorkshire WF2 7FB England to 27 Queen Street Horbury Wakefield WF4 6LP on 2021-04-21
dot icon03/03/2021
Appointment of Mr Gunes Ata as a director on 2021-03-02
dot icon03/03/2021
Notification of Gunes Ata as a person with significant control on 2021-03-02
dot icon03/03/2021
Termination of appointment of Paul Robert Brendan Ackroyd as a director on 2021-03-02
dot icon03/03/2021
Cessation of Paul Robert Brendan Ackroyd as a person with significant control on 2021-03-02
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon22/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon07/07/2020
Micro company accounts made up to 2019-10-31
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon14/02/2019
Micro company accounts made up to 2018-10-31
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-10-31
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon21/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon13/09/2016
Termination of appointment of Hayley Ramage as a secretary on 2016-09-01
dot icon04/08/2016
Registered office address changed from 93 King George Avenue, Morley Leeds West Yorkshire LS27 8NJ to 68 Allerton Road Crigglestone Wakefield West Yorkshire WF2 7FB on 2016-08-04
dot icon09/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/08/2013
Annual return made up to 2012-10-31 with full list of shareholders
dot icon19/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon09/11/2011
Register(s) moved to registered inspection location
dot icon09/11/2011
Register inspection address has been changed
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/12/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon29/10/2009
Director's details changed for Paul Robert Brendan Ackroyd on 2009-10-19
dot icon10/08/2009
Total exemption small company accounts made up to 2008-10-30
dot icon23/01/2009
Return made up to 19/10/08; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/10/2007
Return made up to 19/10/07; full list of members
dot icon24/08/2007
Certificate of change of name
dot icon02/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon26/07/2007
Director's particulars changed
dot icon26/07/2007
Secretary's particulars changed
dot icon13/07/2007
Registered office changed on 13/07/07 from: 44 martingale drive leeds west yorkshire LS10 4TB
dot icon01/11/2006
Return made up to 19/10/06; full list of members
dot icon05/01/2006
Registered office changed on 05/01/06 from: 22 martingale drive leeds west yorkshire LS10 4TB
dot icon25/11/2005
Secretary's particulars changed
dot icon25/11/2005
Director's particulars changed
dot icon25/11/2005
Registered office changed on 25/11/05 from: 8 cosway place, grange farm milton keynes buckinghamshire MK8 0NS
dot icon19/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
26.95K
-
0.00
-
-
2022
4
8.22K
-
0.00
-
-
2022
4
8.22K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

8.22K £Descended-69.51 % *

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 Gunes Ata
Director
02/03/2021 - 31/10/2025
68
Miss Ceyda Ata
Director
31/10/2025 - Present
11
Mr Paul Robert Brendan Ackroyd
Director
24/06/2021 - 31/08/2021
-
Mr Paul Robert Brendan Ackroyd
Director
19/10/2005 - 02/03/2021
-
Ramage, Hayley
Secretary
19/10/2005 - 01/09/2016
-

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

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 ACKROYD PLUMBING AND HEATING LTD

ACKROYD PLUMBING AND HEATING LTD is an(a) Active company incorporated on 19/10/2005 with the registered office located at 17 Church Street, Telford TF1 1DD. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ACKROYD PLUMBING AND HEATING LTD?

toggle

ACKROYD PLUMBING AND HEATING LTD is currently Active. It was registered on 19/10/2005 .

Where is ACKROYD PLUMBING AND HEATING LTD located?

toggle

ACKROYD PLUMBING AND HEATING LTD is registered at 17 Church Street, Telford TF1 1DD.

What does ACKROYD PLUMBING AND HEATING LTD do?

toggle

ACKROYD PLUMBING AND HEATING LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does ACKROYD PLUMBING AND HEATING LTD have?

toggle

ACKROYD PLUMBING AND HEATING LTD had 4 employees in 2022.

What is the latest filing for ACKROYD PLUMBING AND HEATING LTD?

toggle

The latest filing was on 04/11/2025: Registered office address changed from 27 Queen Street Horbury Wakefield WF4 6LP England to 17 Church Street Telford TF1 1DD on 2025-11-04.