AWS PLUMBING & HEATING LTD

Register to unlock more data on OkredoRegister

AWS PLUMBING & HEATING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04420457

Incorporation date

19/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

269 Church Street, Blackpool, Lancashire FY1 3PBCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2002)
dot icon05/12/2025
Liquidators' statement of receipts and payments to 2025-10-09
dot icon22/10/2024
Resolutions
dot icon22/10/2024
Appointment of a voluntary liquidator
dot icon22/10/2024
Statement of affairs
dot icon22/10/2024
Registered office address changed from Pine View Peening Quarter Road Wittersham Tenterden Kent TN30 7NP England to 269 Church Street Blackpool Lancashire FY1 3PB on 2024-10-22
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon09/05/2023
Change of details for Mrs Clair Jane Scarrott as a person with significant control on 2023-05-09
dot icon09/05/2023
Change of details for Mr John Scarrott as a person with significant control on 2023-05-09
dot icon09/05/2023
Secretary's details changed for Mrs Clair Jane Scarrott on 2023-05-09
dot icon09/05/2023
Director's details changed for Mrs Clair Jane Scarrott on 2023-05-09
dot icon09/05/2023
Director's details changed for Mr John Scarrott on 2023-05-09
dot icon09/05/2023
Registered office address changed from Unit 12 Stadium Business Park Castle Road Sittingbourne Kent ME10 3BG England to Pine View Peening Quarter Road Wittersham Tenterden Kent TN30 7NP on 2023-05-09
dot icon09/05/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon07/06/2022
Change of details for Mrs Clair Jane Scarrott as a person with significant control on 2022-06-06
dot icon06/06/2022
Director's details changed for Mr John Scarrott on 2022-06-06
dot icon06/06/2022
Director's details changed for Mrs Clair Jane Scarrott on 2022-06-06
dot icon06/06/2022
Change of details for Mr John Scarrott as a person with significant control on 2022-06-06
dot icon01/06/2022
Secretary's details changed for Mrs Clair Jane Scarrott on 2022-06-01
dot icon01/06/2022
Registered office address changed from Pine View Peening Quarter Road Wittersham Tenterden TN30 7NP England to Unit 12 Stadium Business Park Castle Road Sittingbourne Kent ME10 3BG on 2022-06-01
dot icon20/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon14/04/2022
Micro company accounts made up to 2021-04-30
dot icon21/06/2021
Director's details changed for Mr John Scarrott on 2021-06-21
dot icon21/06/2021
Change of details for Mrs Clair Jane Scarrott as a person with significant control on 2021-06-21
dot icon21/06/2021
Registered office address changed from C/O Mrs Clair Scarrott 10 Manor Gardens Walderslade Chatham Kent ME5 9AB to Pine View Peening Quarter Road Wittersham Tenterden TN30 7NP on 2021-06-21
dot icon04/06/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-04-30
dot icon05/05/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon12/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon08/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon18/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon30/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon26/11/2014
Total exemption full accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon05/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon30/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon08/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon03/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon26/04/2011
Secretary's details changed for Clair Jane Scarrott on 2011-04-26
dot icon26/04/2011
Director's details changed for John Scarrott on 2011-04-26
dot icon26/04/2011
Director's details changed for Clair Jane Scarrott on 2011-04-26
dot icon26/04/2011
Registered office address changed from 59 Watson Avenue Davis Estate Chatham Kent ME5 9SJ on 2011-04-26
dot icon28/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon26/04/2010
Director's details changed for John Scarrott on 2010-04-08
dot icon26/04/2010
Director's details changed for Clair Jane Scarrott on 2010-04-08
dot icon06/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon06/05/2009
Return made up to 08/04/09; full list of members
dot icon17/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon12/05/2008
Return made up to 08/04/08; full list of members
dot icon18/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon21/04/2007
Return made up to 08/04/07; change of members
dot icon29/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon10/05/2006
Return made up to 08/04/06; full list of members
dot icon28/04/2006
New secretary appointed;new director appointed
dot icon28/04/2006
Secretary resigned;director resigned
dot icon01/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon12/04/2005
Return made up to 08/04/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon06/04/2004
Return made up to 08/04/04; full list of members
dot icon12/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon16/04/2003
Return made up to 08/04/03; full list of members
dot icon29/04/2002
Secretary resigned
dot icon19/04/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
08/04/2024
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
dot iconNext due on
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
777.00
-
0.00
-
-
2021
2
777.00
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

777.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Scarrott
Director
19/04/2002 - Present
-
Williams, Paul
Director
19/04/2002 - 19/04/2006
1
Stevens, Marian Ann
Secretary
19/04/2002 - 19/04/2002
157
Mrs Clair Jane Scarrott
Director
19/04/2006 - Present
-
Scarrott, Clair Jane
Secretary
19/04/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AWS PLUMBING & HEATING LTD

AWS PLUMBING & HEATING LTD is an(a) Liquidation company incorporated on 19/04/2002 with the registered office located at 269 Church Street, Blackpool, Lancashire FY1 3PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AWS PLUMBING & HEATING LTD?

toggle

AWS PLUMBING & HEATING LTD is currently Liquidation. It was registered on 19/04/2002 .

Where is AWS PLUMBING & HEATING LTD located?

toggle

AWS PLUMBING & HEATING LTD is registered at 269 Church Street, Blackpool, Lancashire FY1 3PB.

What does AWS PLUMBING & HEATING LTD do?

toggle

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

How many employees does AWS PLUMBING & HEATING LTD have?

toggle

AWS PLUMBING & HEATING LTD had 2 employees in 2021.

What is the latest filing for AWS PLUMBING & HEATING LTD?

toggle

The latest filing was on 05/12/2025: Liquidators' statement of receipts and payments to 2025-10-09.