ASPECT PLUMBING & HEATING LIMITED

Register to unlock more data on OkredoRegister

ASPECT PLUMBING & HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05686233

Incorporation date

24/01/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

32 Lees Road, Knowsley Industrial Park, Liverpool, Merseyside L33 7SECopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2006)
dot icon08/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon03/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon03/04/2025
Change of share class name or designation
dot icon03/04/2025
Resolutions
dot icon01/04/2025
Cessation of Margaret Mary Houghton as a person with significant control on 2025-04-01
dot icon18/09/2024
Memorandum and Articles of Association
dot icon18/09/2024
Resolutions
dot icon18/09/2024
Confirmation statement made on 2024-04-25 with updates
dot icon13/09/2024
Change of share class name or designation
dot icon10/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-02-26 with updates
dot icon09/04/2024
Notification of Margaret Houghton as a person with significant control on 2024-02-26
dot icon09/04/2024
Change of details for Mr Philip Mark Houghton as a person with significant control on 2024-02-26
dot icon02/04/2024
Purchase of own shares.
dot icon27/03/2024
Resolutions
dot icon25/03/2024
Cancellation of shares. Statement of capital on 2024-02-26
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon31/10/2023
Cessation of Kenneth Stock as a person with significant control on 2023-10-31
dot icon31/10/2023
Termination of appointment of Kenneth Stock as a director on 2023-10-31
dot icon31/10/2023
Termination of appointment of Yvonne Maria Stock as a director on 2023-10-30
dot icon02/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/01/2023
Memorandum and Articles of Association
dot icon24/01/2023
Resolutions
dot icon24/01/2023
Change of share class name or designation
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon16/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon07/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon06/10/2021
Appointment of Mr David Alan Mitchard as a director on 2021-10-06
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon15/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon04/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon29/12/2015
Full accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon26/11/2013
Full accounts made up to 2013-03-31
dot icon08/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon07/02/2013
Termination of appointment of Margaret Houghton as a secretary
dot icon07/02/2013
Director's details changed for Mrs Margaret Houghton on 2013-01-24
dot icon07/02/2013
Termination of appointment of Margaret Houghton as a secretary
dot icon04/12/2012
Full accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon13/09/2011
Full accounts made up to 2011-03-31
dot icon28/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon28/01/2011
Director's details changed for Kenneth Stock on 2011-01-24
dot icon28/01/2011
Director's details changed for Mrs Margaret Houghton on 2011-01-24
dot icon28/01/2011
Director's details changed for Mrs Yvonne Maria Stock on 2011-01-24
dot icon28/01/2011
Director's details changed for Philip Mark Houghton on 2011-01-24
dot icon12/11/2010
Accounts for a small company made up to 2010-03-31
dot icon10/02/2010
Director's details changed for Mrs Yvonne Stock on 2010-02-10
dot icon10/02/2010
Appointment of Mrs Yvonne Stock as a director
dot icon04/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon04/02/2010
Appointment of Mrs Margaret Houghton as a director
dot icon04/02/2010
Termination of appointment of William Waters as a director
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/02/2009
Return made up to 24/01/09; full list of members
dot icon15/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2008
Return made up to 24/01/08; full list of members
dot icon29/01/2008
Location of debenture register
dot icon29/01/2008
Location of register of members
dot icon29/01/2008
Registered office changed on 29/01/08 from: 32 lees road knowsley business park liverpool merseyside L33 7SE
dot icon07/07/2007
Particulars of mortgage/charge
dot icon02/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/05/2007
Registered office changed on 25/05/07 from: hewitt house winstanley road orrell wigan lancashire WN5 7XA
dot icon29/01/2007
Return made up to 24/01/07; full list of members
dot icon29/01/2007
Director's particulars changed
dot icon29/01/2007
Director's particulars changed
dot icon20/04/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon19/04/2006
Ad 03/04/06--------- £ si 999@1=999 £ ic 1/1000
dot icon19/04/2006
New director appointed
dot icon10/04/2006
Registered office changed on 10/04/06 from: 111 carr mill road billinge wigan lancashire WN5 7TY
dot icon24/02/2006
New director appointed
dot icon08/02/2006
Registered office changed on 08/02/06 from: livesey spottiswood 17 george street st helens merseyside WA10 1DB
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New secretary appointed
dot icon31/01/2006
Secretary resigned
dot icon31/01/2006
Director resigned
dot icon31/01/2006
Registered office changed on 31/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon24/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-41 *

* 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
07/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
48
200.35K
-
0.00
770.00
-
2022
41
115.38K
-
0.00
770.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houghton, Philip Mark
Director
26/01/2006 - Present
3
Mitchard, David Alan
Director
06/10/2021 - Present
1
Stock, Yvonne Maria
Director
06/04/2009 - 30/10/2023
-
Stock, Kenneth
Director
10/04/2006 - 31/10/2023
2
Houghton, Margaret Mary
Director
06/04/2009 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ASPECT PLUMBING & HEATING LIMITED

ASPECT PLUMBING & HEATING LIMITED is an(a) Active company incorporated on 24/01/2006 with the registered office located at 32 Lees Road, Knowsley Industrial Park, Liverpool, Merseyside L33 7SE. There are currently 3 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 ASPECT PLUMBING & HEATING LIMITED?

toggle

ASPECT PLUMBING & HEATING LIMITED is currently Active. It was registered on 24/01/2006 .

Where is ASPECT PLUMBING & HEATING LIMITED located?

toggle

ASPECT PLUMBING & HEATING LIMITED is registered at 32 Lees Road, Knowsley Industrial Park, Liverpool, Merseyside L33 7SE.

What does ASPECT PLUMBING & HEATING LIMITED do?

toggle

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

What is the latest filing for ASPECT PLUMBING & HEATING LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-07 with no updates.