AKRILL PLUMBING & HEATING LIMITED

Register to unlock more data on OkredoRegister

AKRILL PLUMBING & HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04510379

Incorporation date

13/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

82 Oswald Road, Scunthorpe, North Lincolnshire DN15 7PACopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2002)
dot icon21/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2024
First Gazette notice for voluntary strike-off
dot icon27/02/2024
Application to strike the company off the register
dot icon20/02/2024
Micro company accounts made up to 2023-09-30
dot icon20/02/2024
Satisfaction of charge 1 in full
dot icon17/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon03/03/2023
Micro company accounts made up to 2022-09-30
dot icon19/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon25/03/2022
Micro company accounts made up to 2021-09-30
dot icon16/08/2021
Change of details for Mr Geoffrey Malcolm Akrill as a person with significant control on 2020-08-16
dot icon16/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon16/08/2021
Change of details for Mrs Rosemary June Akrill as a person with significant control on 2020-08-16
dot icon15/12/2020
Micro company accounts made up to 2020-09-30
dot icon25/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon25/08/2020
Cessation of Craig Akril as a person with significant control on 2019-04-06
dot icon26/03/2020
Micro company accounts made up to 2019-09-30
dot icon19/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon26/04/2019
Micro company accounts made up to 2018-09-30
dot icon30/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon30/08/2018
Notification of Craig Akril as a person with significant control on 2017-10-01
dot icon09/07/2018
Termination of appointment of Craig Akrill as a director on 2018-07-09
dot icon06/03/2018
Micro company accounts made up to 2017-09-30
dot icon21/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon21/08/2017
Change of details for Mrs Rosemary June Akrill as a person with significant control on 2017-01-01
dot icon21/08/2017
Change of details for Mr Geoffrey Malcolm Akrill as a person with significant control on 2017-01-01
dot icon24/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon05/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/10/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon01/10/2015
Director's details changed for Geoffrey Malcolm Akrill on 2015-01-01
dot icon01/10/2015
Director's details changed for Mr Craig Akrill on 2015-01-01
dot icon01/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon13/07/2013
Appointment of Mr Craig Akrill as a director
dot icon04/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/05/2013
Registered office address changed from 35 Frances Street Scunthorpe North Lincolnshire United Kingdom on 2013-05-07
dot icon17/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon30/08/2011
Registered office address changed from 37 Frances Street Scunthorpe North Lincolnshire DN15 6NS on 2011-08-30
dot icon27/08/2011
Director's details changed for Geoffrey Malcolm Akrill on 2011-01-01
dot icon31/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/08/2009
Return made up to 15/08/09; full list of members
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/09/2008
Return made up to 15/08/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/09/2007
Return made up to 15/08/07; full list of members
dot icon22/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/09/2006
Return made up to 13/08/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon24/11/2005
Registered office changed on 24/11/05 from: 1ST floor 29 oswald road scunthorpe north lincolnshire DN15 7PN
dot icon19/08/2005
Return made up to 13/08/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/09/2004
Return made up to 13/08/04; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon01/07/2004
Registered office changed on 01/07/04 from: 45 saint barnabas road barnetby north lincolnshire DN38 6JB
dot icon16/10/2003
Return made up to 13/08/03; full list of members
dot icon26/10/2002
Ad 24/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon24/10/2002
Particulars of mortgage/charge
dot icon08/10/2002
Accounting reference date extended from 31/07/03 to 30/09/03
dot icon05/09/2002
Accounting reference date shortened from 31/08/03 to 31/07/03
dot icon05/09/2002
Registered office changed on 05/09/02 from: 23 dudley street grimsby north east lincolnshire DN31 2AW
dot icon05/09/2002
Secretary resigned
dot icon05/09/2002
Director resigned
dot icon05/09/2002
New secretary appointed
dot icon05/09/2002
New director appointed
dot icon13/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
30/09/2023
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.78K
-
0.00
-
-
2022
1
6.07K
-
0.00
-
-
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
SANDERSON WILSON & CO (HOLDINGS) LIMITED
Corporate Director
12/08/2002 - 12/08/2002
87
Mr Geoffrey Malcolm Akrill
Director
12/08/2002 - Present
-
Sanderson,Wilson & Co Limited
Secretary
12/08/2002 - 12/08/2002
124
Akrill, Rosemary June
Secretary
12/08/2002 - Present
-
Akrill, Craig
Director
31/05/2013 - 08/07/2018
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKRILL PLUMBING & HEATING LIMITED

AKRILL PLUMBING & HEATING LIMITED is an(a) Dissolved company incorporated on 13/08/2002 with the registered office located at 82 Oswald Road, Scunthorpe, North Lincolnshire DN15 7PA. 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 AKRILL PLUMBING & HEATING LIMITED?

toggle

AKRILL PLUMBING & HEATING LIMITED is currently Dissolved. It was registered on 13/08/2002 and dissolved on 21/05/2024.

Where is AKRILL PLUMBING & HEATING LIMITED located?

toggle

AKRILL PLUMBING & HEATING LIMITED is registered at 82 Oswald Road, Scunthorpe, North Lincolnshire DN15 7PA.

What does AKRILL PLUMBING & HEATING LIMITED do?

toggle

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

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

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved via voluntary strike-off.