ACS PLUMBING & HEATING LIMITED

Register to unlock more data on OkredoRegister

ACS PLUMBING & HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06753097

Incorporation date

19/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

93 Dovedale Avenue, Willenhall WV12 4NACopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2008)
dot icon17/01/2026
Appointment of Ms Nicola Jayne Blackwell as a director on 2025-09-08
dot icon17/01/2026
Termination of appointment of Simon Karl Newton as a director on 2025-09-08
dot icon17/01/2026
Cessation of Simon Karl Newton as a person with significant control on 2025-09-08
dot icon17/01/2026
Change of details for Ms Nicola Jayne Blackwell as a person with significant control on 2025-09-08
dot icon17/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon22/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon03/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon16/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/12/2022
Registered office address changed from 2 Shaw Park Business Village Shaw Road Wolverhampton West Midlands WV10 9LE England to 93 Dovedale Avenue Willenhall WV12 4NA on 2022-12-23
dot icon29/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon19/11/2022
Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS to 2 Shaw Park Business Village Shaw Road Wolverhampton West Midlands WV10 9LE on 2022-11-19
dot icon17/10/2022
Current accounting period extended from 2022-11-30 to 2023-03-31
dot icon26/01/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon13/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon07/05/2020
Registered office address changed from 65 Lodge Road Walsall West Midlands WS5 3LA to Brook House Moss Grove Kingswinford West Midlands DY6 9HS on 2020-05-07
dot icon21/04/2020
Micro company accounts made up to 2019-11-30
dot icon20/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon28/08/2019
Micro company accounts made up to 2018-11-30
dot icon17/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon28/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon29/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon30/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon10/11/2011
Amended accounts made up to 2009-11-30
dot icon29/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon10/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon23/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon14/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon05/01/2009
Secretary appointed nicola jayne blackwell
dot icon05/01/2009
Director appointed simon carl newton
dot icon27/11/2008
Appointment terminated director margaret knapton
dot icon19/11/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£20,686.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
456.00
-
0.00
5.62K
-
2023
2
7.66K
-
0.00
20.69K
-
2023
2
7.66K
-
0.00
20.69K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

7.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.69K £Ascended- *

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
Blackwell, Nicola Jayne
Director
08/09/2025 - Present
1
Newton, Simon Karl
Director
19/11/2008 - 08/09/2025
2
Knapton, Margaret
Director
19/11/2008 - 19/11/2008
87
Blackwell, Nicola Jayne
Secretary
19/11/2008 - 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+
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 ACS PLUMBING & HEATING LIMITED

ACS PLUMBING & HEATING LIMITED is an(a) Active company incorporated on 19/11/2008 with the registered office located at 93 Dovedale Avenue, Willenhall WV12 4NA. 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 ACS PLUMBING & HEATING LIMITED?

toggle

ACS PLUMBING & HEATING LIMITED is currently Active. It was registered on 19/11/2008 .

Where is ACS PLUMBING & HEATING LIMITED located?

toggle

ACS PLUMBING & HEATING LIMITED is registered at 93 Dovedale Avenue, Willenhall WV12 4NA.

What does ACS PLUMBING & HEATING LIMITED do?

toggle

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

How many employees does ACS PLUMBING & HEATING LIMITED have?

toggle

ACS PLUMBING & HEATING LIMITED had 2 employees in 2023.

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

toggle

The latest filing was on 17/01/2026: Appointment of Ms Nicola Jayne Blackwell as a director on 2025-09-08.