ADM PLUMBING & HEATING LIMITED

Register to unlock more data on OkredoRegister

ADM PLUMBING & HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08507715

Incorporation date

29/04/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Cyncoed Mill Road, Foxley, Dereham, Norfolk NR20 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2013)
dot icon13/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon24/11/2025
Termination of appointment of Karen Elaine Mccraith as a secretary on 2025-11-24
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon24/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon18/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon18/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon20/05/2022
Confirmation statement made on 2022-04-29 with updates
dot icon15/10/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon08/06/2021
Particulars of variation of rights attached to shares
dot icon08/06/2021
Particulars of variation of rights attached to shares
dot icon08/06/2021
Particulars of variation of rights attached to shares
dot icon08/06/2021
Change of share class name or designation
dot icon08/06/2021
Memorandum and Articles of Association
dot icon08/06/2021
Resolutions
dot icon12/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon26/11/2020
Registered office address changed from Suite 3 Carlton House Market Place Reepham, Norwich Norfolk NR10 4JJ United Kingdom to Cyncoed Mill Road Foxley Dereham Norfolk NR20 4QU on 2020-11-26
dot icon18/11/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon06/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon16/08/2019
Appointment of Mrs Kendal Mccraith as a secretary on 2019-08-16
dot icon12/08/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon10/05/2019
Change of details for Mr Andrew David Laurie Mccraith as a person with significant control on 2019-04-30
dot icon09/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon14/01/2019
Registered office address changed from Suite 2, Carlton House Market Place Reepham Norwich NR10 4JJ to Suite 3 Carlton House Market Place Reepham, Norwich Norfolk NR10 4JJ on 2019-01-14
dot icon15/12/2018
Micro company accounts made up to 2018-04-30
dot icon11/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon13/01/2018
Micro company accounts made up to 2017-04-30
dot icon13/11/2017
Termination of appointment of Leigh Mitchell as a director on 2017-10-09
dot icon05/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/04/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon17/12/2015
Appointment of Mr Leigh Mitchell as a director on 2015-12-17
dot icon08/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon12/02/2015
Appointment of Mrs Karen Elaine Mccraith as a secretary on 2015-02-12
dot icon12/02/2015
Termination of appointment of Kendal Rhian Mccraith as a secretary on 2015-02-12
dot icon12/02/2015
Registered office address changed from 9 Swan Close Swannington Norwich NR9 5NL England to Suite 2, Carlton House Market Place Reepham Norwich NR10 4JJ on 2015-02-12
dot icon24/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/11/2014
Director's details changed for Mr Andrew David Laurie Mccraith on 2014-11-01
dot icon01/11/2014
Secretary's details changed for Mrs Kendal Rhian Mccraith on 2014-11-01
dot icon01/11/2014
Registered office address changed from 12 Broadgate Taverham Norwich Norfolk NR8 6GH to 9 Swan Close Swannington Norwich NR9 5NL on 2014-11-01
dot icon29/07/2014
Secretary's details changed for Miss Kendal Rhian Wild on 2014-05-31
dot icon13/06/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon29/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
166.42K
-
0.00
135.59K
-
2022
15
178.87K
-
0.00
68.67K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew David Laurie Mccraith
Director
29/04/2013 - Present
5
Mccraith, Karen Elaine
Secretary
12/02/2015 - 24/11/2025
-
Mccraith, Kendal
Secretary
16/08/2019 - Present
-
Mccraith, Kendal Rhian
Secretary
29/04/2013 - 12/02/2015
-
Mitchell, Leigh
Director
17/12/2015 - 09/10/2017
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ADM PLUMBING & HEATING LIMITED

ADM PLUMBING & HEATING LIMITED is an(a) Active company incorporated on 29/04/2013 with the registered office located at Cyncoed Mill Road, Foxley, Dereham, Norfolk NR20 4QU. There are currently 2 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 ADM PLUMBING & HEATING LIMITED?

toggle

ADM PLUMBING & HEATING LIMITED is currently Active. It was registered on 29/04/2013 .

Where is ADM PLUMBING & HEATING LIMITED located?

toggle

ADM PLUMBING & HEATING LIMITED is registered at Cyncoed Mill Road, Foxley, Dereham, Norfolk NR20 4QU.

What does ADM PLUMBING & HEATING LIMITED do?

toggle

ADM PLUMBING & HEATING LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

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

toggle

The latest filing was on 13/01/2026: Unaudited abridged accounts made up to 2025-04-30.