AMANZI PLUMBING & HEATING LIMITED

Register to unlock more data on OkredoRegister

AMANZI PLUMBING & HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10628185

Incorporation date

20/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rrs S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2017)
dot icon16/02/2026
Progress report in a winding up by the court
dot icon19/06/2025
Termination of appointment of Neville Taylor as a director on 2025-01-01
dot icon16/05/2025
Registered office address changed from C/O Rrs Dept Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to C/O Rrs S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-05-16
dot icon14/01/2025
Appointment of a liquidator
dot icon14/01/2025
Registered office address changed from Office 10, 15a Market Street Oakengates Telford TF2 6EL England to C/O Rrs Dept Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2025-01-14
dot icon01/08/2024
Order of court to wind up
dot icon13/02/2024
Cessation of Shane Byron Wilson as a person with significant control on 2024-02-02
dot icon13/02/2024
Cessation of Adam Christopher Straver as a person with significant control on 2024-02-02
dot icon13/02/2024
Termination of appointment of Shane Byron Wilson as a director on 2024-02-02
dot icon13/02/2024
Termination of appointment of Adam Christopher Straver as a director on 2024-02-02
dot icon13/02/2024
Registered office address changed from Quatro House 3 Lyon Way Frimley Camberley GU16 7ER England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2024-02-13
dot icon13/02/2024
Notification of Namare Grp Ltd as a person with significant control on 2024-02-02
dot icon13/02/2024
Appointment of Mr Neville Taylor as a director on 2024-02-02
dot icon13/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon05/03/2020
Registered office address changed from 38 Heathside Park Camberley GU15 1PT England to Quatro House 3 Lyon Way Frimley Camberley GU16 7ER on 2020-03-05
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon26/02/2018
Notification of Shane Byron Wilson as a person with significant control on 2018-02-26
dot icon26/02/2018
Notification of Adam Christopher Straver as a person with significant control on 2018-02-26
dot icon26/02/2018
Withdrawal of a person with significant control statement on 2018-02-26
dot icon03/03/2017
Current accounting period extended from 2018-02-28 to 2018-03-31
dot icon03/03/2017
Registered office address changed from 9 Bridge Street Walton-on-Thames Surrey KT12 1AE United Kingdom to 38 Heathside Park Camberley GU15 1PT on 2017-03-03
dot icon20/02/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

7
2023
change arrow icon+10.88 % *

* during past year

Cash in Bank

£9,245.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
02/02/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
16.04K
-
0.00
29.40K
-
2022
10
106.39K
-
0.00
8.34K
-
2023
7
184.77K
-
0.00
9.25K
-
2023
7
184.77K
-
0.00
9.25K
-

Employees

2023

Employees

7 Descended-30 % *

Net Assets(GBP)

184.77K £Ascended73.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.25K £Ascended10.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Neville
Director
02/02/2024 - 01/01/2025
703
Mr Adam Christopher Straver
Director
20/02/2017 - 02/02/2024
2
Mr Shane Byron Wilson
Director
20/02/2017 - 02/02/2024
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AMANZI PLUMBING & HEATING LIMITED

AMANZI PLUMBING & HEATING LIMITED is an(a) Liquidation company incorporated on 20/02/2017 with the registered office located at C/O Rrs S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There is currently no active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AMANZI PLUMBING & HEATING LIMITED?

toggle

AMANZI PLUMBING & HEATING LIMITED is currently Liquidation. It was registered on 20/02/2017 .

Where is AMANZI PLUMBING & HEATING LIMITED located?

toggle

AMANZI PLUMBING & HEATING LIMITED is registered at C/O Rrs S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does AMANZI PLUMBING & HEATING LIMITED do?

toggle

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

How many employees does AMANZI PLUMBING & HEATING LIMITED have?

toggle

AMANZI PLUMBING & HEATING LIMITED had 7 employees in 2023.

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

toggle

The latest filing was on 16/02/2026: Progress report in a winding up by the court.