ASK PLUMBING & HEATING CENTRE LIMITED

Register to unlock more data on OkredoRegister

ASK PLUMBING & HEATING CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04700195

Incorporation date

18/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 2m Trade Park, Beddow Way, Aylesford, Kent ME20 7BTCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2003)
dot icon26/03/2026
Confirmation statement made on 2026-03-18 with updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon17/03/2021
Current accounting period shortened from 2021-06-30 to 2021-03-31
dot icon17/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/06/2020
Confirmation statement made on 2020-03-18 with updates
dot icon16/05/2019
Confirmation statement made on 2019-03-18 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon21/03/2017
Termination of appointment of Anne Elizabeth Skinner as a director on 2017-01-24
dot icon21/03/2017
Termination of appointment of Brian John Skinner as a director on 2017-01-24
dot icon21/03/2017
Termination of appointment of Natalie Joanne Flitton as a director on 2017-01-24
dot icon21/03/2017
Termination of appointment of Yvette Willetts as a director on 2017-01-24
dot icon21/03/2017
Termination of appointment of Anne Elizabeth Skinner as a secretary on 2017-01-24
dot icon21/03/2017
Appointment of Mr Ian John Goble as a director on 2017-01-24
dot icon14/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon02/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon25/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon10/11/2011
Director's details changed for Yvette Anne Skinner on 2011-11-02
dot icon14/06/2011
Director's details changed for Anne Elizabeth Skinner on 2011-05-12
dot icon14/06/2011
Secretary's details changed for Anne Elizabeth Skinner on 2011-05-12
dot icon14/06/2011
Director's details changed for Yvette Anne Skinner on 2011-05-12
dot icon14/06/2011
Director's details changed for Brian John Skinner on 2011-05-12
dot icon14/06/2011
Director's details changed for Natalie Joanne Flitton on 2011-05-12
dot icon23/05/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon05/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon31/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon29/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon10/06/2009
Appointment terminated director stephen harris
dot icon23/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon31/03/2009
Return made up to 18/03/09; full list of members
dot icon19/06/2008
Return made up to 18/03/08; full list of members
dot icon17/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon15/04/2008
Registered office changed on 15/04/2008 from 413 luton road chatham kent ME4 5BH
dot icon29/08/2007
Director's particulars changed
dot icon08/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon02/04/2007
Return made up to 18/03/07; full list of members
dot icon24/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon21/03/2006
Return made up to 18/03/06; full list of members
dot icon20/04/2005
Particulars of mortgage/charge
dot icon19/04/2005
Return made up to 18/03/05; full list of members
dot icon16/03/2005
Resolutions
dot icon16/03/2005
Resolutions
dot icon16/03/2005
Resolutions
dot icon19/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon07/01/2005
Director's particulars changed
dot icon06/04/2004
Return made up to 18/03/04; full list of members
dot icon10/06/2003
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon26/03/2003
Ad 18/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon26/03/2003
New secretary appointed
dot icon26/03/2003
Secretary resigned
dot icon18/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
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
0
3.61K
-
0.00
39.44K
-
2022
0
2.74K
-
0.00
871.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Harris, Stephen
Director
18/03/2003 - 10/06/2009
5
Skinner, Brian John
Director
18/03/2003 - 24/01/2017
-
Skinner, Anne Elizabeth
Director
18/03/2003 - 24/01/2017
-
Goble, Ian John
Director
24/01/2017 - Present
7
Flitton, Natalie Joanne
Director
18/03/2003 - 24/01/2017
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASK PLUMBING & HEATING CENTRE LIMITED

ASK PLUMBING & HEATING CENTRE LIMITED is an(a) Active company incorporated on 18/03/2003 with the registered office located at Unit 2 2m Trade Park, Beddow Way, Aylesford, Kent ME20 7BT. 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 ASK PLUMBING & HEATING CENTRE LIMITED?

toggle

ASK PLUMBING & HEATING CENTRE LIMITED is currently Active. It was registered on 18/03/2003 .

Where is ASK PLUMBING & HEATING CENTRE LIMITED located?

toggle

ASK PLUMBING & HEATING CENTRE LIMITED is registered at Unit 2 2m Trade Park, Beddow Way, Aylesford, Kent ME20 7BT.

What does ASK PLUMBING & HEATING CENTRE LIMITED do?

toggle

ASK PLUMBING & HEATING CENTRE LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for ASK PLUMBING & HEATING CENTRE LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-18 with updates.