AQUAGAS PLUMBING HEATING AND PROPERTY SERVICES LTD

Register to unlock more data on OkredoRegister

AQUAGAS PLUMBING HEATING AND PROPERTY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09065717

Incorporation date

02/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Strathmore Drive, Carlton-In-Lindrick, Worksop S81 9DACopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2014)
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/05/2025
Registered office address changed from 7 Kenley Close Worksop S81 7RQ England to 21 Strathmore Drive Carlton-in-Lindrick Worksop S81 9DA on 2025-05-08
dot icon19/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/05/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon10/03/2021
Change of details for Mr Adam Paul Lloyd Wilby as a person with significant control on 2021-03-01
dot icon10/03/2021
Change of details for Mr Kevin Barker as a person with significant control on 2021-03-01
dot icon10/03/2021
Registered office address changed from 3 Mellish Road Langold Worksop Nottinghamshire S81 9SU England to 7 Kenley Close Worksop S81 7RQ on 2021-03-10
dot icon08/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon09/04/2019
Micro company accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon08/11/2018
Micro company accounts made up to 2018-03-31
dot icon26/03/2018
Current accounting period shortened from 2018-06-30 to 2018-03-31
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon20/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon07/03/2017
Termination of appointment of Brian Peter Kime as a director on 2017-03-03
dot icon07/03/2017
Registered office address changed from 12 Holmefield Close Worksop Nottinghamshire S81 0JX England to 3 Mellish Road Langold Worksop Nottinghamshire S81 9SU on 2017-03-07
dot icon07/03/2017
Appointment of Mr Adam Paul Lloyd Wilby as a director on 2017-03-02
dot icon07/03/2017
Appointment of Mr Kevin Barker as a director on 2017-03-02
dot icon02/03/2017
Resolutions
dot icon01/03/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon28/02/2017
Micro company accounts made up to 2016-06-30
dot icon07/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon07/06/2016
Registered office address changed from 12 12 Holmefield Close Worksop Nottinghamshire S81 0JX England to 12 Holmefield Close Worksop Nottinghamshire S81 0JX on 2016-06-07
dot icon04/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon22/10/2015
Statement of capital following an allotment of shares on 2015-10-22
dot icon22/10/2015
Registered office address changed from 12 Holmefield Close Worksop Nottinghamshire S81 0JX England to 12 12 Holmefield Close Worksop Nottinghamshire S81 0JX on 2015-10-22
dot icon21/10/2015
Registered office address changed from 74 Carlton Road Worksop Nottinghamshire S80 1PH to 12 Holmefield Close Worksop Nottinghamshire S81 0JX on 2015-10-21
dot icon21/10/2015
Termination of appointment of Pawel Jan Jarlowiecki as a director on 2015-10-21
dot icon21/10/2015
Termination of appointment of Mateusz Pawel Bajorek as a director on 2015-10-21
dot icon21/10/2015
Appointment of Mr Brian Peter Kime as a director on 2015-10-21
dot icon10/08/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon06/02/2015
Director's details changed for Mr Mateusz Pawel Bajorek on 2015-01-02
dot icon06/02/2015
Director's details changed for Mr Pawel Jan Jarlowiecki on 2015-01-02
dot icon03/07/2014
Termination of appointment of Mateusz Bajorek as a director
dot icon03/07/2014
Appointment of Mr Mateusz Pawel Bajorek as a director
dot icon02/06/2014
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
24/02/2027
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
2
6.27K
-
0.00
20.35K
-
2022
3
1.50K
-
0.00
28.45K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Kevin
Director
02/03/2017 - Present
-
Wilby, Adam Paul Lloyd
Director
02/03/2017 - Present
-

Persons with Significant Control

2
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 AQUAGAS PLUMBING HEATING AND PROPERTY SERVICES LTD

AQUAGAS PLUMBING HEATING AND PROPERTY SERVICES LTD is an(a) Active company incorporated on 02/06/2014 with the registered office located at 21 Strathmore Drive, Carlton-In-Lindrick, Worksop S81 9DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUAGAS PLUMBING HEATING AND PROPERTY SERVICES LTD?

toggle

AQUAGAS PLUMBING HEATING AND PROPERTY SERVICES LTD is currently Active. It was registered on 02/06/2014 .

Where is AQUAGAS PLUMBING HEATING AND PROPERTY SERVICES LTD located?

toggle

AQUAGAS PLUMBING HEATING AND PROPERTY SERVICES LTD is registered at 21 Strathmore Drive, Carlton-In-Lindrick, Worksop S81 9DA.

What does AQUAGAS PLUMBING HEATING AND PROPERTY SERVICES LTD do?

toggle

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

What is the latest filing for AQUAGAS PLUMBING HEATING AND PROPERTY SERVICES LTD?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-24 with no updates.