ASE PLUMBING & HEATING SUPPLIES LTD.

Register to unlock more data on OkredoRegister

ASE PLUMBING & HEATING SUPPLIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03980677

Incorporation date

26/04/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Anglo House, Worcester Road, Stourport-On-Severn DY13 9AWCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2000)
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon09/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon10/04/2025
Change of details for Mr Adam Daniel Pearce as a person with significant control on 2025-04-01
dot icon10/04/2025
Director's details changed for Mr Adam Daniel Pearce on 2025-04-01
dot icon10/04/2025
Director's details changed for Cristiane Ingrid Pearce on 2023-02-08
dot icon03/03/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon02/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon12/04/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/02/2024
Registered office address changed from Hunt Farm House Frith Common Tenbury Wells Worcs WR15 8JY to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 2024-02-06
dot icon15/11/2023
Change of details for Mr Adam Daniel Pearce as a person with significant control on 2023-11-13
dot icon15/11/2023
Director's details changed for Mr Adam Daniel Pearce on 2023-11-13
dot icon17/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon06/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon09/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon03/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon17/01/2022
Change of share class name or designation
dot icon17/01/2022
Particulars of variation of rights attached to shares
dot icon17/01/2022
Resolutions
dot icon17/01/2022
Memorandum and Articles of Association
dot icon18/11/2021
Change of details for Mr Adam Daniel Pearce as a person with significant control on 2021-11-01
dot icon04/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon06/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon18/03/2020
Director's details changed for Kevin Pearce on 2020-03-17
dot icon18/03/2020
Director's details changed for Cristiane Ingrid Pearce on 2020-03-17
dot icon18/03/2020
Change of details for Mr Kevin John Pearce as a person with significant control on 2020-03-17
dot icon18/03/2020
Change of details for Mrs Cristiane Ingrid Pearce as a person with significant control on 2020-03-17
dot icon21/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon09/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon09/05/2019
Notification of Cristiane Ingrid Pearce as a person with significant control on 2018-04-27
dot icon09/05/2019
Notification of Kevin Pearce as a person with significant control on 2018-04-27
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/01/2019
Registration of charge 039806770003, created on 2019-01-29
dot icon05/09/2018
Director's details changed for Christiane Ingrid Pearce on 2018-09-04
dot icon05/09/2018
Secretary's details changed for Christiane Ingrid Pearce on 2018-09-04
dot icon04/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon10/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon31/07/2014
Registration of charge 039806770002, created on 2014-07-24
dot icon22/05/2014
Director's details changed for Christiane Ingrid Pearce on 2014-05-22
dot icon22/05/2014
Director's details changed for Kevin Pearce on 2014-05-22
dot icon22/05/2014
Director's details changed for Adam Daniel Pearce on 2014-05-22
dot icon22/05/2014
Secretary's details changed for Christiane Ingrid Pearce on 2014-05-22
dot icon20/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon23/03/2012
Director's details changed for Adam Daniel Pearce on 2011-12-20
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon31/01/2011
Director's details changed for Adam Daniel Pearce on 2007-04-04
dot icon24/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon24/05/2010
Director's details changed for Kevin Pearce on 2010-04-26
dot icon24/05/2010
Director's details changed for Christiane Ingrid Pearce on 2010-04-26
dot icon24/05/2010
Director's details changed for Adam Daniel Pearce on 2010-04-26
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon29/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/05/2009
Return made up to 26/04/09; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon12/09/2008
Ad 29/08/08\gbp si 100@1=100\gbp ic 2/102\
dot icon29/08/2008
Resolutions
dot icon17/06/2008
Return made up to 26/04/08; full list of members
dot icon23/05/2008
Registered office changed on 23/05/2008 from west lodge rainbow street leominster herefordshire HR6 8DQ
dot icon23/05/2008
Ad 01/05/08\gbp si 118@1=118\gbp ic 2/120\
dot icon05/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon03/07/2007
Return made up to 26/04/07; no change of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon16/01/2007
New director appointed
dot icon16/05/2006
Return made up to 26/04/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon16/05/2005
Return made up to 26/04/05; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon25/05/2004
Return made up to 26/04/04; full list of members
dot icon22/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon21/05/2003
Return made up to 26/04/03; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon31/05/2002
Return made up to 26/04/02; full list of members
dot icon08/01/2002
Accounts for a dormant company made up to 2001-05-31
dot icon04/01/2002
Particulars of mortgage/charge
dot icon22/05/2001
Ad 01/05/01--------- £ si 1@1=1 £ ic 2/3
dot icon16/05/2001
Return made up to 26/04/01; full list of members
dot icon11/05/2001
Accounting reference date extended from 30/04/01 to 31/05/01
dot icon02/05/2000
Secretary resigned
dot icon26/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

18
2023
change arrow icon+7.02 % *

* during past year

Cash in Bank

£834,861.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
1.15M
-
0.00
739.66K
-
2022
17
1.48M
-
0.00
780.09K
-
2023
18
1.80M
-
0.00
834.86K
-
2023
18
1.80M
-
0.00
834.86K
-

Employees

2023

Employees

18 Ascended6 % *

Net Assets(GBP)

1.80M £Ascended21.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

834.86K £Ascended7.02 % *

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
Pearce, Kevin John
Director
26/04/2000 - Present
2
Pearce, Cristiane Ingrid
Director
26/04/2000 - Present
2
Pearce, Adam Daniel
Director
01/10/2006 - Present
9

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 ASE PLUMBING & HEATING SUPPLIES LTD.

ASE PLUMBING & HEATING SUPPLIES LTD. is an(a) Active company incorporated on 26/04/2000 with the registered office located at Anglo House, Worcester Road, Stourport-On-Severn DY13 9AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ASE PLUMBING & HEATING SUPPLIES LTD.?

toggle

ASE PLUMBING & HEATING SUPPLIES LTD. is currently Active. It was registered on 26/04/2000 .

Where is ASE PLUMBING & HEATING SUPPLIES LTD. located?

toggle

ASE PLUMBING & HEATING SUPPLIES LTD. is registered at Anglo House, Worcester Road, Stourport-On-Severn DY13 9AW.

What does ASE PLUMBING & HEATING SUPPLIES LTD. do?

toggle

ASE PLUMBING & HEATING SUPPLIES LTD. operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

How many employees does ASE PLUMBING & HEATING SUPPLIES LTD. have?

toggle

ASE PLUMBING & HEATING SUPPLIES LTD. had 18 employees in 2023.

What is the latest filing for ASE PLUMBING & HEATING SUPPLIES LTD.?

toggle

The latest filing was on 10/06/2025: Confirmation statement made on 2025-06-10 with updates.