ANDY COMPTON PLUMBING AND HEATING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANDY COMPTON PLUMBING AND HEATING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07562100

Incorporation date

14/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2011)
dot icon14/04/2026
Confirmation statement made on 2026-03-14 with updates
dot icon05/03/2026
Director's details changed for Mr Andrew Compton on 2026-03-04
dot icon04/03/2026
Registered office address changed from 31a Charnham Street Hungerford Berkshire RG17 0EJ England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2026-03-04
dot icon04/03/2026
Change of details for Mr Andrew Compton as a person with significant control on 2026-03-04
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/04/2025
Termination of appointment of Joanne Compton as a director on 2025-03-28
dot icon16/04/2025
Cessation of Joanne Compton as a person with significant control on 2025-03-28
dot icon16/04/2025
Change of details for Mr Andrew Compton as a person with significant control on 2025-03-28
dot icon25/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon22/03/2024
Change of details for Mr Andrew Compton as a person with significant control on 2024-03-14
dot icon22/03/2024
Director's details changed for Mr Andrew Compton on 2024-03-14
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/05/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon06/05/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2017
Registered office address changed from Maple Suite 10 - 12 High Street Hungerford Berkshire RG17 0DN to 31a Charnham Street Hungerford Berkshire RG17 0EJ on 2017-11-21
dot icon28/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon12/04/2012
Statement of capital following an allotment of shares on 2011-03-15
dot icon08/08/2011
Registered office address changed from 2 Walronds Close Baydon Marlborough Wiltshire SN8 2TD United Kingdom on 2011-08-08
dot icon22/03/2011
Appointment of Mrs Joanne Compton as a director
dot icon22/03/2011
Appointment of Mr Andrew Compton as a director
dot icon17/03/2011
Termination of appointment of Graham Stephens as a director
dot icon14/03/2011
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
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
2.10K
-
0.00
22.87K
-
2022
3
4.08K
-
0.00
3.50K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Compton
Director
15/03/2011 - Present
-
Mrs Joanne Compton
Director
15/03/2011 - 28/03/2025
-
Stephens, Graham Robertson
Director
14/03/2011 - 14/03/2011
3893

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 ANDY COMPTON PLUMBING AND HEATING SERVICES LIMITED

ANDY COMPTON PLUMBING AND HEATING SERVICES LIMITED is an(a) Active company incorporated on 14/03/2011 with the registered office located at 2 Old Bath Road, Newbury, Berkshire RG14 1QL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDY COMPTON PLUMBING AND HEATING SERVICES LIMITED?

toggle

ANDY COMPTON PLUMBING AND HEATING SERVICES LIMITED is currently Active. It was registered on 14/03/2011 .

Where is ANDY COMPTON PLUMBING AND HEATING SERVICES LIMITED located?

toggle

ANDY COMPTON PLUMBING AND HEATING SERVICES LIMITED is registered at 2 Old Bath Road, Newbury, Berkshire RG14 1QL.

What does ANDY COMPTON PLUMBING AND HEATING SERVICES LIMITED do?

toggle

ANDY COMPTON PLUMBING AND HEATING SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ANDY COMPTON PLUMBING AND HEATING SERVICES LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-14 with updates.