ALAN HILL (PLUMBING & HEATING) LIMITED

Register to unlock more data on OkredoRegister

ALAN HILL (PLUMBING & HEATING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03143217

Incorporation date

03/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

14 Coppice Place, Newcastle Upon Tyne NE12 9DACopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1996)
dot icon23/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon17/10/2023
Micro company accounts made up to 2023-03-31
dot icon01/03/2023
Micro company accounts made up to 2022-03-31
dot icon10/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon05/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon06/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon20/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon11/01/2016
Register inspection address has been changed from 35 Manorfields Benton Newcastle upon Tyne NE12 8AG England to 14 Coppice Place Newcastle upon Tyne NE12 9DA
dot icon08/01/2016
Director's details changed for Mrs. Carol Hill on 2015-07-13
dot icon08/01/2016
Secretary's details changed for Mrs. Carol Hill on 2015-07-13
dot icon08/01/2016
Director's details changed for Mr. Alan Hill on 2015-07-13
dot icon03/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/07/2015
Registered office address changed from 35 Manorfields Benton Newcastle upon Tyne Tyne & Wear NE12 8AG to 14 Coppice Place Newcastle upon Tyne NE12 9DA on 2015-07-14
dot icon26/01/2015
Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to 35 Manorfields Benton Newcastle upon Tyne NE12 8AG
dot icon23/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon22/01/2015
Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
dot icon16/09/2014
Register(s) moved to registered office address 14 Coppice Place Newcastle upon Tyne NE12 9DA
dot icon14/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/10/2012
Particulars of variation of rights attached to shares
dot icon05/10/2012
Particulars of variation of rights attached to shares
dot icon05/10/2012
Particulars of variation of rights attached to shares
dot icon05/10/2012
Particulars of variation of rights attached to shares
dot icon05/10/2012
Change of share class name or designation
dot icon05/10/2012
Resolutions
dot icon05/10/2012
Statement of company's objects
dot icon05/10/2012
Resolutions
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 7
dot icon05/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon05/01/2012
Director's details changed for Alan Hill on 2012-01-05
dot icon05/01/2012
Director's details changed for Carol Hill on 2012-01-05
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Register(s) moved to registered inspection location
dot icon18/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon18/01/2010
Register inspection address has been changed
dot icon10/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon10/02/2009
Return made up to 03/01/09; full list of members
dot icon19/09/2008
Particulars of a mortgage or charge/co extend / charge no: 5
dot icon30/06/2008
Total exemption small company accounts made up to 2008-04-05
dot icon15/01/2008
Return made up to 03/01/08; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2007-04-05
dot icon18/01/2007
Return made up to 03/01/07; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2006-04-05
dot icon11/01/2006
Return made up to 03/01/06; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2005-04-05
dot icon18/01/2005
Return made up to 03/01/05; full list of members
dot icon04/09/2004
Particulars of mortgage/charge
dot icon18/06/2004
Total exemption full accounts made up to 2004-04-05
dot icon08/01/2004
Return made up to 03/01/04; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2003-04-05
dot icon21/01/2003
Return made up to 03/01/03; full list of members
dot icon12/07/2002
Total exemption small company accounts made up to 2002-04-05
dot icon09/01/2002
Return made up to 03/01/02; full list of members
dot icon13/11/2001
Total exemption small company accounts made up to 2001-04-05
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon12/07/2001
Particulars of mortgage/charge
dot icon30/04/2001
Registered office changed on 30/04/01 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS
dot icon16/03/2001
Registered office changed on 16/03/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ
dot icon29/01/2001
Return made up to 03/01/01; full list of members
dot icon02/10/2000
Accounts for a small company made up to 2000-04-05
dot icon06/01/2000
Return made up to 03/01/00; full list of members
dot icon09/09/1999
Full accounts made up to 1999-04-05
dot icon22/01/1999
Return made up to 03/01/99; full list of members
dot icon02/10/1998
Full accounts made up to 1998-04-05
dot icon13/01/1998
Return made up to 03/01/98; full list of members
dot icon18/12/1997
Accounting reference date shortened from 05/04/98 to 31/03/98
dot icon18/12/1997
Ad 01/12/97--------- £ si 25000@1=25000 £ ic 10000/35000
dot icon04/12/1997
Full accounts made up to 1997-04-05
dot icon20/01/1997
Return made up to 03/01/97; full list of members
dot icon04/12/1996
Registered office changed on 04/12/96 from: 747 welbeck road walker newcastle upon tyne NE6 4JN
dot icon29/07/1996
Particulars of mortgage/charge
dot icon21/06/1996
Particulars of mortgage/charge
dot icon14/04/1996
Ad 05/04/96--------- £ si 9998@1=9998 £ ic 2/10000
dot icon14/04/1996
Accounting reference date notified as 05/04
dot icon25/02/1996
Memorandum and Articles of Association
dot icon15/02/1996
Secretary resigned
dot icon15/02/1996
New director appointed
dot icon15/02/1996
Director resigned
dot icon15/02/1996
New secretary appointed;new director appointed
dot icon15/02/1996
Registered office changed on 15/02/96 from: 1 mitchell lane bristol BS1 6BU
dot icon15/02/1996
Nc inc already adjusted 22/01/96
dot icon15/02/1996
Resolutions
dot icon15/02/1996
Resolutions
dot icon14/02/1996
Certificate of change of name
dot icon03/01/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
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
0
261.19K
-
0.00
-
-
2022
2
254.10K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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 Alan Hill
Director
22/01/1996 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/01/1996 - 22/01/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/01/1996 - 22/01/1996
43699
Hill, Carol
Secretary
22/01/1996 - Present
-
Hill, Carol
Director
22/01/1996 - Present
-

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

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 ALAN HILL (PLUMBING & HEATING) LIMITED

ALAN HILL (PLUMBING & HEATING) LIMITED is an(a) Active company incorporated on 03/01/1996 with the registered office located at 14 Coppice Place, Newcastle Upon Tyne NE12 9DA. There are currently 3 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 ALAN HILL (PLUMBING & HEATING) LIMITED?

toggle

ALAN HILL (PLUMBING & HEATING) LIMITED is currently Active. It was registered on 03/01/1996 .

Where is ALAN HILL (PLUMBING & HEATING) LIMITED located?

toggle

ALAN HILL (PLUMBING & HEATING) LIMITED is registered at 14 Coppice Place, Newcastle Upon Tyne NE12 9DA.

What does ALAN HILL (PLUMBING & HEATING) LIMITED do?

toggle

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

What is the latest filing for ALAN HILL (PLUMBING & HEATING) LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-03 with no updates.