ASHFORD PLUMBING & HEATING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ASHFORD PLUMBING & HEATING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05030928

Incorporation date

30/01/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit Tp5 The Pompey Centre Dickenson Road, Fratton, Southsea, Hampshire PO4 8ERCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2004)
dot icon02/04/2026
Micro company accounts made up to 2025-12-31
dot icon11/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon02/05/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon15/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon18/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon18/02/2024
Appointment of Mr Julian Garbett as a secretary on 2024-02-16
dot icon06/12/2023
Registered office address changed from Unit 12 Henwood Business Centre Henwood Ashford Kent TN24 8DH to Unit Tp5 the Pompey Centre Dickenson Road Fratton Southsea Hampshire PO4 8ER on 2023-12-06
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon02/08/2023
Resolutions
dot icon02/08/2023
Resolutions
dot icon01/08/2023
Appointment of Mr Jon Lee Benjamin as a director on 2023-07-31
dot icon01/08/2023
Termination of appointment of Stephanie White as a secretary on 2023-07-31
dot icon01/08/2023
Termination of appointment of James Harry Edward White as a director on 2023-07-31
dot icon01/08/2023
Notification of Plumlink Plumbing Supplies Limited as a person with significant control on 2023-07-31
dot icon01/08/2023
Cessation of James Harry Edward White as a person with significant control on 2023-07-31
dot icon24/07/2023
Second filing of Confirmation Statement dated 2023-01-30
dot icon24/07/2023
Second filing of Confirmation Statement dated 2022-01-30
dot icon24/07/2023
Second filing of Confirmation Statement dated 2023-01-30
dot icon24/07/2023
Change of share class name or designation
dot icon21/07/2023
Second filing of Confirmation Statement dated 2020-01-30
dot icon21/07/2023
Memorandum and Articles of Association
dot icon21/07/2023
Resolutions
dot icon21/07/2023
Resolutions
dot icon20/07/2023
Second filing of Confirmation Statement dated 2019-01-30
dot icon07/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/02/2023
30/01/23 Statement of Capital gbp 1100
dot icon11/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2021-01-30 with updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon11/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon30/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon22/02/2018
Secretary's details changed for Stephanie White on 2018-02-15
dot icon19/02/2018
Change of details for Mr James Harry Edward White as a person with significant control on 2018-02-15
dot icon19/02/2018
Director's details changed for Mr James Harry Edward White on 2018-02-15
dot icon05/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-30
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Statement of capital following an allotment of shares on 2012-03-02
dot icon14/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon10/02/2010
Director's details changed for James Harry Edward White on 2010-01-31
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Return made up to 30/01/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/04/2008
Registered office changed on 24/04/2008 from 2 elm view thorn road marden kent TN12 9LW
dot icon11/04/2008
Return made up to 30/01/08; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/02/2007
Return made up to 30/01/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/11/2006
Registered office changed on 28/11/06 from: 28 greenhill, staplehurst tonbridge kent TN12 0SU
dot icon02/03/2006
Return made up to 30/01/06; full list of members
dot icon23/12/2005
Ad 18/08/05--------- £ si 200@1=200 £ ic 800/1000
dot icon29/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/06/2005
Director resigned
dot icon14/06/2005
New secretary appointed
dot icon09/02/2005
Return made up to 30/01/05; full list of members
dot icon13/02/2004
Ad 30/01/04--------- £ si 799@1=799 £ ic 1/800
dot icon13/02/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon08/02/2004
New director appointed
dot icon08/02/2004
New secretary appointed;new director appointed
dot icon30/01/2004
Secretary resigned
dot icon30/01/2004
Director resigned
dot icon30/01/2004
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
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
638.28K
-
0.00
703.63K
-
2022
11
726.28K
-
0.00
645.33K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/01/2004 - 30/01/2004
99600
White, James Harry Edward
Secretary
30/01/2004 - 01/06/2005
-
INSTANT COMPANIES LIMITED
Nominee Director
30/01/2004 - 30/01/2004
43699
White, Stephanie
Secretary
01/06/2005 - 31/07/2023
-
Benjamin, Jon Lee
Director
31/07/2023 - Present
1

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 ASHFORD PLUMBING & HEATING SUPPLIES LIMITED

ASHFORD PLUMBING & HEATING SUPPLIES LIMITED is an(a) Active company incorporated on 30/01/2004 with the registered office located at Unit Tp5 The Pompey Centre Dickenson Road, Fratton, Southsea, Hampshire PO4 8ER. 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 ASHFORD PLUMBING & HEATING SUPPLIES LIMITED?

toggle

ASHFORD PLUMBING & HEATING SUPPLIES LIMITED is currently Active. It was registered on 30/01/2004 .

Where is ASHFORD PLUMBING & HEATING SUPPLIES LIMITED located?

toggle

ASHFORD PLUMBING & HEATING SUPPLIES LIMITED is registered at Unit Tp5 The Pompey Centre Dickenson Road, Fratton, Southsea, Hampshire PO4 8ER.

What does ASHFORD PLUMBING & HEATING SUPPLIES LIMITED do?

toggle

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

What is the latest filing for ASHFORD PLUMBING & HEATING SUPPLIES LIMITED?

toggle

The latest filing was on 02/04/2026: Micro company accounts made up to 2025-12-31.