ALL ASPECTS PLUMBING & HEATING LTD

Register to unlock more data on OkredoRegister

ALL ASPECTS PLUMBING & HEATING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06691265

Incorporation date

08/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

12 Millstream, Christchurch Road, Ringwood, Hampshire BH24 3SECopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2008)
dot icon25/11/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon05/06/2025
Micro company accounts made up to 2024-09-30
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon02/10/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon08/02/2024
Second filing of Confirmation Statement dated 2017-09-08
dot icon02/02/2024
Change of details for Mr Paul James Newby as a person with significant control on 2017-06-06
dot icon11/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon12/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon24/06/2022
Micro company accounts made up to 2021-09-30
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon19/07/2021
Micro company accounts made up to 2020-09-30
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon22/06/2020
Micro company accounts made up to 2019-09-30
dot icon13/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon13/03/2019
Micro company accounts made up to 2018-09-30
dot icon12/12/2018
Cessation of Danielle Louise Newby as a person with significant control on 2017-06-06
dot icon14/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-09-30
dot icon11/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon06/06/2017
Termination of appointment of Danni Louise Newby as a director on 2017-06-06
dot icon05/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon09/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon15/09/2014
Appointment of Mrs Danni Louise Newby as a director on 2014-09-01
dot icon19/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon29/07/2013
Secretary's details changed for Paul James Newby on 2013-07-20
dot icon29/07/2013
Director's details changed for Paul James Newby on 2013-07-20
dot icon18/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon21/07/2011
Director's details changed for Paul James Newby on 2011-07-19
dot icon21/07/2011
Secretary's details changed for Paul James Newby on 2011-07-19
dot icon21/07/2011
Termination of appointment of Paul Davies as a director
dot icon20/07/2011
Certificate of change of name
dot icon03/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/11/2010
Appointment of Mr Paul Davies as a director
dot icon20/10/2010
Certificate of change of name
dot icon20/10/2010
Change of name notice
dot icon08/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon08/09/2010
Director's details changed for Paul James Newby on 2009-10-01
dot icon09/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon08/09/2009
Return made up to 08/09/09; full list of members
dot icon08/09/2009
Director and secretary's change of particulars / paul newby / 01/06/2009
dot icon08/09/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
66.11K
-
0.00
-
-
2022
1
82.58K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Paul
Director
01/11/2010 - 19/07/2011
1
Newby, Paul James
Director
08/09/2008 - Present
1
Newby, Danni Louise
Director
01/09/2014 - 06/06/2017
-
Newby, Paul James
Secretary
08/09/2008 - Present
-

Persons with Significant Control

2
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 ALL ASPECTS PLUMBING & HEATING LTD

ALL ASPECTS PLUMBING & HEATING LTD is an(a) Active company incorporated on 08/09/2008 with the registered office located at 12 Millstream, Christchurch Road, Ringwood, Hampshire BH24 3SE. 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 ALL ASPECTS PLUMBING & HEATING LTD?

toggle

ALL ASPECTS PLUMBING & HEATING LTD is currently Active. It was registered on 08/09/2008 .

Where is ALL ASPECTS PLUMBING & HEATING LTD located?

toggle

ALL ASPECTS PLUMBING & HEATING LTD is registered at 12 Millstream, Christchurch Road, Ringwood, Hampshire BH24 3SE.

What does ALL ASPECTS PLUMBING & HEATING LTD do?

toggle

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

What is the latest filing for ALL ASPECTS PLUMBING & HEATING LTD?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-10-15 with no updates.