B C HEATING & PLUMBING LIMITED

Register to unlock more data on OkredoRegister

B C HEATING & PLUMBING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04961324

Incorporation date

12/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, 38 Lansdown Road, Bude, Cornwall EX23 8BNCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2003)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon27/05/2025
Micro company accounts made up to 2024-12-31
dot icon27/11/2024
Second filing of Confirmation Statement dated 2016-11-12
dot icon22/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon18/03/2024
Micro company accounts made up to 2023-12-31
dot icon14/11/2023
Change of details for Mr Mike Tame as a person with significant control on 2023-11-14
dot icon14/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon15/05/2023
Micro company accounts made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon23/02/2022
Micro company accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon10/03/2021
Micro company accounts made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon15/05/2020
Micro company accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon15/07/2019
Change of details for Mr Mike Tame as a person with significant control on 2019-07-10
dot icon15/07/2019
Director's details changed for Michael Tame on 2019-07-10
dot icon03/04/2019
Micro company accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon08/03/2018
Micro company accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon13/03/2017
Micro company accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon05/04/2016
Micro company accounts made up to 2015-12-31
dot icon18/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon12/02/2015
Micro company accounts made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon28/04/2014
Appointment of Mrs Lisa Tame as a secretary
dot icon28/04/2014
Termination of appointment of Philip Sanderson as a secretary
dot icon13/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon21/10/2011
Appointment of Mr Philip Colin Sanderson as a secretary
dot icon21/10/2011
Termination of appointment of Mandy Massingale as a director
dot icon21/10/2011
Termination of appointment of Mandy Massingale as a secretary
dot icon29/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon17/11/2010
Registered office address changed from 1St Floor Blanchminster Building 38 Lansdown Bude Cornwall EX23 8BN on 2010-11-17
dot icon17/11/2010
Director's details changed for Michael Tame on 2010-07-24
dot icon17/11/2010
Director's details changed for Mandy Tame on 2010-07-24
dot icon17/11/2010
Secretary's details changed for Mandy Tame on 2010-07-24
dot icon24/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/04/2010
Registered office address changed from 12 Southgate Street Launceston PL15 9DP on 2010-04-14
dot icon16/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon09/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/11/2008
Return made up to 12/11/08; full list of members
dot icon23/10/2008
Appointment terminated director christine tame
dot icon23/10/2008
Appointment terminated director barry tame
dot icon23/10/2008
Appointment terminated secretary christine tame
dot icon20/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/11/2007
Return made up to 12/11/07; full list of members
dot icon23/11/2007
Secretary's particulars changed;director's particulars changed
dot icon23/11/2007
Director's particulars changed
dot icon21/11/2007
Director's particulars changed
dot icon21/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/12/2006
New director appointed
dot icon28/12/2006
New secretary appointed
dot icon28/12/2006
New director appointed
dot icon04/12/2006
Return made up to 12/11/06; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/02/2006
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon14/12/2005
Ad 25/11/05--------- £ si 3@1=3 £ ic 79/82
dot icon05/12/2005
Return made up to 12/11/05; full list of members
dot icon15/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon04/05/2005
Ad 25/04/05--------- £ si 2@1=2 £ ic 77/79
dot icon04/01/2005
Ad 25/11/04--------- £ si 3@1=3 £ ic 74/77
dot icon04/01/2005
Secretary's particulars changed;director's particulars changed
dot icon04/01/2005
Director's particulars changed
dot icon09/12/2004
Return made up to 12/11/04; full list of members
dot icon01/06/2004
Ad 25/04/04--------- £ si 2@1=2 £ ic 72/74
dot icon18/12/2003
Ad 25/11/03--------- £ si 71@1=71 £ ic 1/72
dot icon12/11/2003
Secretary resigned
dot icon12/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4
42.85K
-
0.00
-
-
2022
4
58.75K
-
0.00
-
-
2023
4
54.08K
-
0.00
-
-
2023
4
54.08K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

54.08K £Descended-7.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/11/2003 - 11/11/2003
99600
Tame, Lisa
Secretary
27/04/2014 - Present
-
Massingale, Mandy
Secretary
18/12/2006 - 29/09/2011
-
Sanderson, Philip Colin
Secretary
30/09/2011 - 27/04/2014
-
Tame, Christine Susan
Secretary
11/11/2003 - 13/10/2008
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About B C HEATING & PLUMBING LIMITED

B C HEATING & PLUMBING LIMITED is an(a) Active company incorporated on 12/11/2003 with the registered office located at 1st Floor, 38 Lansdown Road, Bude, Cornwall EX23 8BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of B C HEATING & PLUMBING LIMITED?

toggle

B C HEATING & PLUMBING LIMITED is currently Active. It was registered on 12/11/2003 .

Where is B C HEATING & PLUMBING LIMITED located?

toggle

B C HEATING & PLUMBING LIMITED is registered at 1st Floor, 38 Lansdown Road, Bude, Cornwall EX23 8BN.

What does B C HEATING & PLUMBING LIMITED do?

toggle

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

How many employees does B C HEATING & PLUMBING LIMITED have?

toggle

B C HEATING & PLUMBING LIMITED had 4 employees in 2023.

What is the latest filing for B C HEATING & PLUMBING LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.