ANGLESEY HEATING & PLUMBING SERVICES LTD.

Register to unlock more data on OkredoRegister

ANGLESEY HEATING & PLUMBING SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03386462

Incorporation date

13/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

8 Brig Y Nant, Llangefni, Isle Of Anglesey LL77 7QDCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1997)
dot icon29/01/2026
Micro company accounts made up to 2025-09-30
dot icon19/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon10/02/2025
Micro company accounts made up to 2024-09-30
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-09-30
dot icon22/06/2023
Micro company accounts made up to 2022-09-30
dot icon14/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon23/06/2022
Micro company accounts made up to 2021-09-30
dot icon21/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon18/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon09/04/2021
Micro company accounts made up to 2020-09-30
dot icon15/06/2020
Micro company accounts made up to 2019-09-30
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon25/11/2019
Registered office address changed from Unit 16 Gaerwen Industrial Estate Gaerwen Gwynedd LL60 6HR to 8 Brig Y Nant Llangefni Isle of Anglesey LL77 7QD on 2019-11-25
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon14/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon14/06/2019
Director's details changed for Mrs Marilyn Elizabeth Johnson on 2019-06-14
dot icon14/06/2019
Secretary's details changed for David Charles Johnson on 2019-06-14
dot icon20/08/2018
Amended micro company accounts made up to 2017-09-30
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon18/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon21/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon13/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon17/06/2015
Registration of charge 033864620002, created on 2015-06-17
dot icon24/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/08/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon14/06/2012
Registered office address changed from 8 Brig Y Nant Llangefni Anglesey LL77 7QD on 2012-06-14
dot icon20/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon23/06/2011
Director's details changed for Marilyn Elizabeth Warren on 2010-07-24
dot icon17/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon09/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/06/2009
Return made up to 13/06/09; full list of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/07/2008
Return made up to 13/06/08; full list of members
dot icon07/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/07/2007
Return made up to 13/06/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/06/2006
Return made up to 13/06/06; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/06/2005
Return made up to 13/06/05; full list of members
dot icon07/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/06/2004
Return made up to 13/06/04; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon28/10/2003
Registered office changed on 28/10/03 from: cei bach A5 road llangefni anglesey LL77 7YH
dot icon24/06/2003
Return made up to 13/06/03; full list of members
dot icon08/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon10/07/2002
Return made up to 13/06/02; full list of members
dot icon10/07/2002
New secretary appointed
dot icon10/07/2002
Director resigned
dot icon02/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon21/05/2002
Secretary resigned;director resigned
dot icon14/05/2002
New director appointed
dot icon26/06/2001
Return made up to 13/06/01; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2000-09-30
dot icon27/06/2000
Return made up to 13/06/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-09-30
dot icon05/07/1999
Return made up to 13/06/99; full list of members
dot icon13/04/1999
Accounts for a small company made up to 1998-09-30
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Resolutions
dot icon01/07/1998
Return made up to 13/06/98; full list of members
dot icon12/09/1997
Secretary resigned
dot icon08/07/1997
Accounting reference date extended from 30/06/98 to 30/09/98
dot icon13/06/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
55.17K
-
0.00
-
-
2022
4
23.46K
-
0.00
-
-
2022
4
23.46K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

23.46K £Descended-57.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Corporate Secretary
12/06/1997 - 12/06/1997
465
Mrs Marilyn Elizabeth Johnson
Director
13/06/1997 - Present
-
Johnson, David Charles
Secretary
30/04/2002 - Present
-
Johnson, David Charles
Director
30/04/2002 - 30/04/2002
-
Roberts, Jane Eleri
Director
12/06/1997 - 12/05/2002
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANGLESEY HEATING & PLUMBING SERVICES LTD.

ANGLESEY HEATING & PLUMBING SERVICES LTD. is an(a) Active company incorporated on 13/06/1997 with the registered office located at 8 Brig Y Nant, Llangefni, Isle Of Anglesey LL77 7QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLESEY HEATING & PLUMBING SERVICES LTD.?

toggle

ANGLESEY HEATING & PLUMBING SERVICES LTD. is currently Active. It was registered on 13/06/1997 .

Where is ANGLESEY HEATING & PLUMBING SERVICES LTD. located?

toggle

ANGLESEY HEATING & PLUMBING SERVICES LTD. is registered at 8 Brig Y Nant, Llangefni, Isle Of Anglesey LL77 7QD.

What does ANGLESEY HEATING & PLUMBING SERVICES LTD. do?

toggle

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

How many employees does ANGLESEY HEATING & PLUMBING SERVICES LTD. have?

toggle

ANGLESEY HEATING & PLUMBING SERVICES LTD. had 4 employees in 2022.

What is the latest filing for ANGLESEY HEATING & PLUMBING SERVICES LTD.?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-09-30.