ANDREWS PLUMBING AND HEATING LTD

Register to unlock more data on OkredoRegister

ANDREWS PLUMBING AND HEATING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05727263

Incorporation date

02/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

61-67 Rectory Road, Wivenhoe, Colchester CO7 9ESCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2006)
dot icon06/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon21/05/2025
Micro company accounts made up to 2024-09-30
dot icon21/05/2024
Micro company accounts made up to 2023-09-30
dot icon26/04/2024
Director's details changed for Mr Andrew William Wanless on 2024-04-14
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon18/04/2023
Micro company accounts made up to 2022-09-30
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon11/08/2022
Micro company accounts made up to 2021-09-30
dot icon08/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-09-30
dot icon04/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon15/09/2020
Micro company accounts made up to 2019-09-30
dot icon03/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon24/06/2019
Director's details changed for Mr Andrew William Wanless on 2019-06-19
dot icon24/06/2019
Termination of appointment of Angela Hefford as a secretary on 2019-06-19
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon13/06/2018
Micro company accounts made up to 2017-09-30
dot icon04/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon15/06/2017
Micro company accounts made up to 2016-09-30
dot icon06/03/2017
Director's details changed for Mr Andrew William Wanless on 2016-09-06
dot icon06/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon06/09/2016
Certificate of change of name
dot icon06/09/2016
Change of name notice
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/04/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/05/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon27/05/2015
Termination of appointment of Katherine Leanne Soanes as a director on 2015-05-26
dot icon27/05/2015
Registered office address changed from 2 Meadow Way Assington Sudbury Suffolk CO10 5LF to 61-67 Rectory Road Wivenhoe Colchester CO7 9ES on 2015-05-27
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/05/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon19/05/2014
Director's details changed for Mr Andrew Wiliam Wanless on 2013-10-09
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon09/10/2013
Appointment of Mr Andrew Wiliam Wanless as a director
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/05/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/04/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon24/12/2011
Compulsory strike-off action has been discontinued
dot icon23/12/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon12/04/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon16/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon22/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon22/03/2010
Director's details changed for Katherine Leanne Soanes on 2010-03-22
dot icon18/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon01/04/2009
Return made up to 02/03/09; full list of members
dot icon20/03/2009
Registered office changed on 20/03/2009 from units 9-10 byford court crockatt road hadleigh ipswich IP7 6RD
dot icon01/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/03/2008
Return made up to 02/03/08; full list of members
dot icon25/03/2007
Accounts for a dormant company made up to 2006-09-30
dot icon25/03/2007
Return made up to 02/03/07; full list of members
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Secretary resigned
dot icon28/12/2006
New secretary appointed
dot icon21/07/2006
Director resigned
dot icon21/07/2006
Secretary resigned
dot icon31/03/2006
New secretary appointed;new director appointed
dot icon31/03/2006
New director appointed
dot icon31/03/2006
New director appointed
dot icon31/03/2006
Ad 10/03/06--------- £ si 4@1=4 £ ic 1/5
dot icon31/03/2006
Accounting reference date shortened from 31/03/07 to 30/09/06
dot icon02/03/2006
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
30/09/2024
dot iconNext confirmation date
02/03/2027
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
810.00
-
0.00
-
-
2022
1
1.95K
-
0.00
-
-
2022
1
1.95K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.95K £Ascended140.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
02/03/2006 - 02/03/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
02/03/2006 - 02/03/2006
15962
Mr Andrew William Wanless
Director
10/03/2006 - 30/11/2006
-
Mr Andrew William Wanless
Director
01/10/2013 - Present
-
Soanes, Katherine Leanne
Director
10/03/2006 - 26/05/2015
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANDREWS PLUMBING AND HEATING LTD

ANDREWS PLUMBING AND HEATING LTD is an(a) Active company incorporated on 02/03/2006 with the registered office located at 61-67 Rectory Road, Wivenhoe, Colchester CO7 9ES. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREWS PLUMBING AND HEATING LTD?

toggle

ANDREWS PLUMBING AND HEATING LTD is currently Active. It was registered on 02/03/2006 .

Where is ANDREWS PLUMBING AND HEATING LTD located?

toggle

ANDREWS PLUMBING AND HEATING LTD is registered at 61-67 Rectory Road, Wivenhoe, Colchester CO7 9ES.

What does ANDREWS PLUMBING AND HEATING LTD do?

toggle

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

How many employees does ANDREWS PLUMBING AND HEATING LTD have?

toggle

ANDREWS PLUMBING AND HEATING LTD had 1 employees in 2022.

What is the latest filing for ANDREWS PLUMBING AND HEATING LTD?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-02 with no updates.