B&R PLUMBING AND HEATING SERVICES LIMITED

Register to unlock more data on OkredoRegister

B&R PLUMBING AND HEATING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03589183

Incorporation date

29/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

4 Raleigh Close, Woodley, Reading RG5 3PLCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1998)
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon16/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon22/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon02/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon01/07/2016
Register inspection address has been changed from 42 Bean Oak Road Wokingham Berkshire RG40 1RN United Kingdom to 4 Raleigh Close Woodley Reading RG5 3PL
dot icon30/06/2016
Termination of appointment of Richard Madeley as a director on 2016-04-01
dot icon15/03/2016
Micro company accounts made up to 2015-06-30
dot icon23/02/2016
Current accounting period shortened from 2016-06-30 to 2016-03-31
dot icon23/02/2016
Termination of appointment of Julia Margaret Madeley as a secretary on 2016-02-22
dot icon23/02/2016
Registered office address changed from 42 Bean Oak Road Wokingham Berkshire RG40 1RN to 4 Raleigh Close Woodley Reading RG5 3PL on 2016-02-23
dot icon06/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon27/03/2015
Micro company accounts made up to 2014-06-30
dot icon11/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mr Babak Khosravinejad on 2010-01-01
dot icon06/07/2010
Register(s) moved to registered inspection location
dot icon06/07/2010
Director's details changed for Richard Madeley on 2010-01-01
dot icon06/07/2010
Register inspection address has been changed
dot icon08/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon05/08/2009
Return made up to 29/06/09; full list of members
dot icon04/08/2009
Director appointed mr babak khosravinejad
dot icon06/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon07/07/2008
Return made up to 29/06/08; full list of members
dot icon31/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon26/07/2007
Return made up to 29/06/07; full list of members
dot icon26/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon07/03/2007
Memorandum and Articles of Association
dot icon05/03/2007
Certificate of change of name
dot icon17/07/2006
Return made up to 29/06/06; full list of members
dot icon28/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon17/08/2005
Return made up to 29/06/05; full list of members
dot icon25/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon21/07/2004
Return made up to 29/06/04; full list of members
dot icon16/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon26/08/2003
Return made up to 29/06/03; full list of members
dot icon08/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon17/07/2002
Return made up to 29/06/02; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon06/07/2001
Return made up to 29/06/01; full list of members
dot icon23/11/2000
Accounts for a small company made up to 2000-06-30
dot icon28/07/2000
Return made up to 29/06/00; full list of members
dot icon15/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon15/04/2000
Resolutions
dot icon23/07/1999
Resolutions
dot icon23/07/1999
Return made up to 29/06/99; full list of members
dot icon04/11/1998
Registered office changed on 04/11/98 from: c/o midlands company formations suite 116 lonsdale house 52 blucher street birmingham B1 1QU
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New secretary appointed
dot icon04/07/1998
Secretary resigned
dot icon04/07/1998
Director resigned
dot icon29/06/1998
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
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
17.94K
-
0.00
-
-
2022
1
8.14K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adey, Jane
Director
29/06/1998 - 29/06/1998
598
Khosravinejad, Babak
Director
06/04/2009 - Present
-
Madeley, Julia Margaret
Secretary
28/10/1998 - 22/02/2016
-
Madeley, Richard
Director
28/10/1998 - 01/04/2016
-
MIDLANDS COMPANY SERVICES LIMITED
Corporate Secretary
29/06/1998 - 29/06/1998
137

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 B&R PLUMBING AND HEATING SERVICES LIMITED

B&R PLUMBING AND HEATING SERVICES LIMITED is an(a) Active company incorporated on 29/06/1998 with the registered office located at 4 Raleigh Close, Woodley, Reading RG5 3PL. 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 B&R PLUMBING AND HEATING SERVICES LIMITED?

toggle

B&R PLUMBING AND HEATING SERVICES LIMITED is currently Active. It was registered on 29/06/1998 .

Where is B&R PLUMBING AND HEATING SERVICES LIMITED located?

toggle

B&R PLUMBING AND HEATING SERVICES LIMITED is registered at 4 Raleigh Close, Woodley, Reading RG5 3PL.

What does B&R PLUMBING AND HEATING SERVICES LIMITED do?

toggle

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

What is the latest filing for B&R PLUMBING AND HEATING SERVICES LIMITED?

toggle

The latest filing was on 12/12/2025: Micro company accounts made up to 2025-03-31.