ALLEN & GRAHAM PLUMBING & HEATING LIMITED

Register to unlock more data on OkredoRegister

ALLEN & GRAHAM PLUMBING & HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI009575

Incorporation date

04/07/1973

Size

Micro Entity

Contacts

Registered address

Registered address

37 Pandora Street, Belfast, BT12 5PRCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1973)
dot icon14/04/2026
Cessation of Nigel Allen as a person with significant control on 2026-04-14
dot icon14/04/2026
Notification of Nigel Allen as a person with significant control on 2026-04-14
dot icon13/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon02/06/2025
Micro company accounts made up to 2025-02-28
dot icon29/11/2024
Micro company accounts made up to 2024-02-28
dot icon27/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon27/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon27/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon30/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon03/12/2020
Micro company accounts made up to 2020-02-28
dot icon30/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon10/10/2019
Micro company accounts made up to 2019-02-28
dot icon24/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon05/10/2018
Micro company accounts made up to 2018-02-28
dot icon20/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon20/11/2017
Micro company accounts made up to 2017-02-28
dot icon20/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon04/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon29/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon24/09/2013
Termination of appointment of Jeanette Cochrane as a secretary
dot icon31/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon29/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon04/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon28/09/2010
Director's details changed for Nigel Allen on 2010-09-19
dot icon16/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon27/07/2009
28/02/09 annual accts
dot icon15/10/2008
19/09/08 annual return shuttle
dot icon23/07/2008
28/02/08 annual accts
dot icon10/01/2008
28/02/07 annual accts
dot icon25/09/2007
19/09/07 annual return shuttle
dot icon18/10/2006
19/09/06 annual return shuttle
dot icon07/07/2006
28/02/06 annual accts
dot icon26/10/2005
19/09/05 annual return shuttle
dot icon24/06/2005
28/02/05 annual accts
dot icon08/12/2004
19/09/04 annual return shuttle
dot icon12/06/2004
28/02/04 annual accts
dot icon26/09/2003
19/09/03 annual return shuttle
dot icon27/05/2003
28/02/03 annual accts
dot icon03/10/2002
19/09/02 annual return shuttle
dot icon10/05/2002
28/02/02 annual accts
dot icon20/01/2002
Change of dirs/sec
dot icon20/01/2002
Resolutions
dot icon26/09/2001
19/09/01 annual return shuttle
dot icon27/04/2001
28/02/01 annual accts
dot icon14/09/2000
19/09/00 annual return shuttle
dot icon06/05/2000
28/02/00 annual accts
dot icon21/09/1999
19/09/99 annual return shuttle
dot icon05/05/1999
28/02/99 annual accts
dot icon11/09/1998
19/09/98 annual return shuttle
dot icon28/04/1998
28/02/98 annual accts
dot icon16/09/1997
19/09/97 annual return shuttle
dot icon23/04/1997
28/02/97 annual accts
dot icon06/12/1996
19/09/96 annual return shuttle
dot icon02/12/1996
Change in sit reg add
dot icon07/06/1996
28/02/96 annual accts
dot icon07/09/1995
19/09/95 annual return shuttle
dot icon16/05/1995
28/02/95 annual accts
dot icon26/11/1994
19/09/94 annual return shuttle
dot icon05/07/1994
28/02/94 annual accts
dot icon02/11/1993
19/09/93 annual return shuttle
dot icon31/08/1993
28/02/93 annual accts
dot icon18/12/1992
28/02/92 annual accts
dot icon22/10/1992
19/09/92 annual return form
dot icon10/12/1991
28/02/91 annual accts
dot icon27/11/1991
19/09/91 annual return
dot icon31/10/1991
Change of dirs/sec
dot icon23/05/1991
Sit of register of mems
dot icon21/02/1991
28/02/90 annual accts
dot icon24/01/1991
Change of dirs/sec
dot icon10/01/1991
19/09/90 annual return
dot icon03/01/1990
28/02/89 annual accts
dot icon24/10/1989
17/10/89 annual return
dot icon06/01/1989
29/02/88 annual accts
dot icon27/10/1988
03/10/88 annual return
dot icon27/10/1988
Sit of register of mems
dot icon31/12/1987
28/02/87 annual accts
dot icon24/08/1987
14/08/87 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
28/02/86 annual accts
dot icon29/08/1986
05/08/86 annual return
dot icon08/01/1986
28/02/85 annual accts
dot icon28/08/1985
10/06/85 annual return
dot icon06/02/1985
25/06/84 annual return
dot icon03/01/1985
29/02/84 annual accts
dot icon28/07/1983
31/12/83 annual return
dot icon30/07/1982
31/12/82 annual return
dot icon27/05/1982
Notice of ARD
dot icon05/08/1981
31/12/81 annual return
dot icon13/01/1981
31/12/80 annual return
dot icon25/01/1980
31/12/79 annual return
dot icon15/02/1978
10/02/78 annual return
dot icon01/02/1978
31/12/77 annual return
dot icon31/01/1977
31/12/76 annual return
dot icon03/02/1976
31/12/75 annual return
dot icon25/04/1975
Sit of register of mems
dot icon25/04/1975
Situation of reg office
dot icon15/04/1975
13/08/74 annual return
dot icon02/10/1973
Particulars re directors
dot icon30/08/1973
Situation of reg office
dot icon04/07/1973
Articles
dot icon04/07/1973
Memorandum
dot icon04/07/1973
Decl on compl on incorp
dot icon04/07/1973
Statement of nominal cap
dot icon04/07/1973
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
798.54K
-
0.00
-
-
2022
1
819.62K
-
0.00
-
-
2022
1
819.62K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

819.62K £Ascended2.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
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 ALLEN & GRAHAM PLUMBING & HEATING LIMITED

ALLEN & GRAHAM PLUMBING & HEATING LIMITED is an(a) Active company incorporated on 04/07/1973 with the registered office located at 37 Pandora Street, Belfast, BT12 5PR. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLEN & GRAHAM PLUMBING & HEATING LIMITED?

toggle

ALLEN & GRAHAM PLUMBING & HEATING LIMITED is currently Active. It was registered on 04/07/1973 .

Where is ALLEN & GRAHAM PLUMBING & HEATING LIMITED located?

toggle

ALLEN & GRAHAM PLUMBING & HEATING LIMITED is registered at 37 Pandora Street, Belfast, BT12 5PR.

What does ALLEN & GRAHAM PLUMBING & HEATING LIMITED do?

toggle

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

How many employees does ALLEN & GRAHAM PLUMBING & HEATING LIMITED have?

toggle

ALLEN & GRAHAM PLUMBING & HEATING LIMITED had 1 employees in 2022.

What is the latest filing for ALLEN & GRAHAM PLUMBING & HEATING LIMITED?

toggle

The latest filing was on 14/04/2026: Cessation of Nigel Allen as a person with significant control on 2026-04-14.