ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05302003

Incorporation date

01/12/2004

Size

Small

Contacts

Registered address

Registered address

12 Cranmore Drive, Shirley, Solihull, West Midlands B90 4SBCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2004)
dot icon24/03/2026
Termination of appointment of Antony James as a director on 2026-03-18
dot icon17/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon11/12/2025
Termination of appointment of Robert Edward Price as a director on 2025-12-11
dot icon25/06/2025
Termination of appointment of Hayden Batchford as a director on 2025-06-25
dot icon25/06/2025
Appointment of Mr Andrew Smith as a director on 2025-06-25
dot icon25/06/2025
Appointment of Mr Steven Wigham as a director on 2025-06-25
dot icon03/04/2025
Accounts for a small company made up to 2024-12-31
dot icon13/12/2024
Appointment of Mr Hayden Batchford as a director on 2024-12-11
dot icon13/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon01/07/2024
Accounts for a small company made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon15/09/2023
Accounts for a small company made up to 2022-12-31
dot icon13/06/2023
Termination of appointment of Christopher Ben Holt as a director on 2023-06-13
dot icon11/01/2023
Termination of appointment of Edward Bruce Parker as a director on 2023-01-09
dot icon11/01/2023
Appointment of Mr Christopher Ben Holt as a director on 2023-01-01
dot icon12/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon16/06/2022
Accounts for a small company made up to 2021-12-31
dot icon10/06/2022
Termination of appointment of John Lowndes French as a director on 2022-06-10
dot icon09/06/2022
Termination of appointment of Howard Reed as a director on 2022-06-08
dot icon06/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon06/01/2022
Appointment of Mr Antony James as a director on 2022-01-01
dot icon06/01/2022
Appointment of Mr Robert Nicholas as a director on 2022-01-01
dot icon09/09/2021
Termination of appointment of Graham Peter Beevers as a director on 2021-09-08
dot icon08/09/2021
Appointment of Mr David Mark Antrobus as a secretary on 2021-09-08
dot icon08/09/2021
Termination of appointment of Graham Beevers as a secretary on 2021-09-08
dot icon09/07/2021
Accounts for a small company made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon15/12/2020
Termination of appointment of John Jones as a director on 2020-12-09
dot icon06/07/2020
Accounts for a small company made up to 2019-12-31
dot icon06/02/2020
Appointment of Mr Howard Reed as a director on 2020-01-01
dot icon09/01/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon08/01/2020
Termination of appointment of John Gavin Breakell as a director on 2019-12-12
dot icon08/01/2020
Termination of appointment of Andrew Martin Beaumont as a director on 2019-12-12
dot icon29/10/2019
Termination of appointment of Paul William Compson as a director on 2019-09-12
dot icon24/04/2019
Accounts for a small company made up to 2018-12-31
dot icon22/02/2019
Appointment of Mr Andrew Colbert as a director on 2019-01-01
dot icon07/02/2019
Termination of appointment of Watson Anthony Carlill as a director on 2019-02-07
dot icon01/02/2019
Appointment of Mr John Lowndes French as a director on 2019-01-01
dot icon28/01/2019
Appointment of Mr Paul William Compson as a director on 2019-01-01
dot icon21/01/2019
Confirmation statement made on 2018-12-01 with no updates
dot icon18/01/2019
Termination of appointment of Andrew Beaumont as a secretary on 2018-12-31
dot icon10/01/2019
Appointment of Mr Graham Beevers as a secretary on 2019-01-01
dot icon03/07/2018
Termination of appointment of Ronald Johnston as a director on 2018-07-03
dot icon28/03/2018
Accounts for a small company made up to 2017-12-31
dot icon17/01/2018
Appointment of Mr Michael Derek Purnell as a director on 2018-01-01
dot icon09/01/2018
Appointment of Mr Ronald Johnston as a director on 2018-01-01
dot icon03/01/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon03/04/2017
Accounts for a small company made up to 2016-12-31
dot icon01/03/2017
Appointment of Mr Watson Anthony Carlill as a director on 2017-01-01
dot icon21/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon28/11/2016
Termination of appointment of Robert Moss as a director on 2016-11-02
dot icon13/09/2016
Termination of appointment of Brian John Silvester as a director on 2016-09-08
dot icon17/06/2016
Accounts for a small company made up to 2015-12-31
dot icon06/04/2016
Termination of appointment of Harry Brian Pooley as a director on 2016-03-23
dot icon18/01/2016
Annual return made up to 2015-12-01 no member list
dot icon14/09/2015
Termination of appointment of Ian James Pattle as a director on 2015-09-07
dot icon10/06/2015
Termination of appointment of Andy Brown as a director on 2015-06-03
dot icon17/04/2015
Accounts for a small company made up to 2014-12-31
dot icon13/04/2015
Termination of appointment of Tim Keeler as a director on 2015-03-27
dot icon17/02/2015
Appointment of Mr Mark Antrobus as a director on 2015-01-01
dot icon13/02/2015
Appointment of Mr Robert Moss as a director on 2015-01-01
dot icon17/12/2014
Annual return made up to 2014-12-01 no member list
dot icon03/06/2014
Accounts for a small company made up to 2013-12-31
dot icon13/01/2014
Termination of appointment of Glenwyn Evans as a director
dot icon17/12/2013
Termination of appointment of Edmond Hickey as a director
dot icon10/12/2013
Annual return made up to 2013-12-01 no member list
dot icon17/09/2013
Accounts for a small company made up to 2012-12-31
dot icon01/02/2013
Termination of appointment of Kevin Mccallister as a director
dot icon04/12/2012
Annual return made up to 2012-12-01 no member list
dot icon08/08/2012
Accounts for a small company made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-12-01 no member list
dot icon08/12/2011
Director's details changed for Mr John Jones on 2011-12-01
dot icon22/06/2011
Auditor's resignation
dot icon20/06/2011
Auditor's resignation
dot icon13/06/2011
Appointment of Mr John Jones as a director
dot icon08/06/2011
Accounts for a small company made up to 2010-12-31
dot icon04/01/2011
Termination of appointment of Stephen Green as a director
dot icon16/12/2010
Annual return made up to 2010-12-01 no member list
dot icon16/12/2010
Appointment of Mr Andrew Beaumont as a secretary
dot icon16/12/2010
Termination of appointment of Robert Price as a secretary
dot icon01/11/2010
Appointment of Mr Robert Edward Price as a secretary
dot icon01/11/2010
Termination of appointment of Clive Dickin as a secretary
dot icon29/07/2010
Appointment of Mr Edmond Mark Hickey as a director
dot icon01/07/2010
Accounts for a small company made up to 2009-12-31
dot icon22/04/2010
Termination of appointment of Nicholas Bradley as a director
dot icon11/12/2009
Annual return made up to 2009-12-01 no member list
dot icon11/12/2009
Director's details changed for Andrew Nigel Crookes on 2009-11-30
dot icon11/12/2009
Director's details changed for Andrew Martin Beaumont on 2009-11-30
dot icon11/12/2009
Director's details changed for Mr Richard Lawrence Perrins on 2009-11-30
dot icon11/12/2009
Director's details changed for Mr Brian John Silvester on 2009-11-30
dot icon11/12/2009
Director's details changed for Mr Robert Edward Price on 2009-11-30
dot icon11/12/2009
Director's details changed for Mr Kevin Mccallister on 2009-11-30
dot icon11/12/2009
Director's details changed for Glenwyn Mark Evans on 2009-11-30
dot icon11/12/2009
Director's details changed for Ian James Pattle on 2009-11-30
dot icon11/12/2009
Director's details changed for Edward Bruce Parker on 2009-11-30
dot icon11/12/2009
Director's details changed for Mr Stephen Green on 2009-11-30
dot icon11/12/2009
Director's details changed for Mr Tim Keeler on 2009-11-30
dot icon11/12/2009
Director's details changed for Andy Brown on 2009-11-30
dot icon11/12/2009
Director's details changed for John Gavin Breakell on 2009-11-30
dot icon07/08/2009
Director appointed mr stephen green
dot icon07/08/2009
Director appointed mr richard lawrence perrins
dot icon06/08/2009
Appointment terminated director roger unwin
dot icon06/08/2009
Director appointed mr kevin mccallister
dot icon06/08/2009
Director appointed mr robert edward price
dot icon30/07/2009
Accounts for a small company made up to 2008-12-31
dot icon23/06/2009
Registered office changed on 23/06/2009 from 14 ensign house ensign centre westwood way coventry west midlands CV4 8JA
dot icon04/02/2009
Annual return made up to 01/12/08
dot icon12/11/2008
Accounts for a small company made up to 2007-12-31
dot icon06/11/2008
Appointment terminated director robert price
dot icon05/09/2008
Resolutions
dot icon09/07/2008
Director appointed ian james pattle
dot icon24/06/2008
Director appointed andrew nigel crookes
dot icon24/06/2008
Director appointed andy brown
dot icon24/06/2008
Director appointed john gavin breakell
dot icon24/06/2008
Director appointed graham peter beevers
dot icon24/06/2008
Director appointed tim keeler
dot icon24/06/2008
Director appointed edward bruce griffiths parker
dot icon09/01/2008
Annual return made up to 01/12/07
dot icon31/12/2007
Director resigned
dot icon11/07/2007
Accounts for a small company made up to 2006-12-31
dot icon15/06/2007
Director resigned
dot icon12/01/2007
Annual return made up to 01/12/06
dot icon28/11/2006
Director resigned
dot icon09/08/2006
Secretary's particulars changed
dot icon08/08/2006
Accounts for a small company made up to 2005-12-31
dot icon27/03/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon10/01/2006
Annual return made up to 01/12/05
dot icon23/03/2005
Director resigned
dot icon25/02/2005
New director appointed
dot icon25/02/2005
Director resigned
dot icon01/12/2004
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
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
9
595.98K
-
0.00
178.24K
-
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purnell, Michael
Director
01/01/2018 - Present
7
Johnston, Ronald
Director
01/01/2018 - 03/07/2018
6
Jones, John
Director
17/06/2009 - 09/12/2020
2
Moss, Robert
Director
01/01/2015 - 02/11/2016
2
Green, Stephen
Director
17/06/2009 - 14/12/2010
5

Persons with Significant Control

1
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 ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS LIMITED

ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS LIMITED is an(a) Active company incorporated on 01/12/2004 with the registered office located at 12 Cranmore Drive, Shirley, Solihull, West Midlands B90 4SB. There are currently 9 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 ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS LIMITED?

toggle

ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS LIMITED is currently Active. It was registered on 01/12/2004 .

Where is ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS LIMITED located?

toggle

ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS LIMITED is registered at 12 Cranmore Drive, Shirley, Solihull, West Midlands B90 4SB.

What does ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS LIMITED do?

toggle

ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Antony James as a director on 2026-03-18.