B ROGERS PLUMBING & HEATING LIMITED

Register to unlock more data on OkredoRegister

B ROGERS PLUMBING & HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08489725

Incorporation date

15/04/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

18 Clarence Road, Southend On Sea, Essex SS1 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2013)
dot icon27/05/2025
Registered office address changed from 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG England to 18 Clarence Road Southend on Sea Essex SS1 1AN on 2025-05-27
dot icon28/04/2025
Resolutions
dot icon28/04/2025
Appointment of a voluntary liquidator
dot icon28/04/2025
Statement of affairs
dot icon04/07/2024
Registered office address changed from Unit 13 Burnham Business Park Springfield Road Burnham-on-Crouch Essex CM0 8TE England to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 2024-07-04
dot icon04/07/2024
Change of details for Bsr Holdings Limited as a person with significant control on 2024-07-04
dot icon04/07/2024
Director's details changed for Mr Bradley Stephen Rogers on 2024-07-04
dot icon03/06/2024
Confirmation statement made on 2024-05-18 with updates
dot icon02/04/2024
Director's details changed for Mr Bradley Stephen Rogers on 2024-04-02
dot icon16/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon02/08/2023
Notification of Bsr Holdings Limited as a person with significant control on 2023-05-19
dot icon02/08/2023
Cessation of Bradley Stephen Rogers as a person with significant control on 2023-05-19
dot icon22/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon31/03/2023
Change of details for Mr Bradley Stephen Rogers as a person with significant control on 2023-03-29
dot icon29/03/2023
Change of details for Mr Bradley Stephen Rogers as a person with significant control on 2023-03-29
dot icon29/03/2023
Director's details changed for Mr Bradley Stephen Rogers on 2023-03-29
dot icon29/03/2023
Director's details changed for Mr Bradley Stephen Rogers on 2023-03-29
dot icon25/01/2023
Registered office address changed from 289a Esplanade Mayland Chelmsford Essex CM3 6AW England to Unit 13 Burnham Business Park Springfield Road Burnham-on-Crouch Essex CM0 8TE on 2023-01-25
dot icon13/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon27/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon15/01/2022
Micro company accounts made up to 2021-04-30
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon06/04/2021
Change of details for Mr Bradley Stephen Rogers as a person with significant control on 2021-04-06
dot icon06/04/2021
Director's details changed for Mr Bradley Stephen Rogers on 2021-04-06
dot icon06/04/2021
Director's details changed for Mr Bradley Stephen Rogers on 2021-04-06
dot icon06/04/2021
Director's details changed for Mr Bradley Stephen Rogers on 2021-04-06
dot icon06/04/2021
Registered office address changed from 289a Esplande Mayland Chelmsford Essex CM3 6AW United Kingdom to 289a Esplanade Mayland Chelmsford Essex CM3 6AW on 2021-04-06
dot icon06/04/2021
Change of details for Mr Bradley Stephen Rogers as a person with significant control on 2021-04-06
dot icon06/04/2021
Director's details changed for Mr Bradley Stephen Rogers on 2021-04-06
dot icon06/04/2021
Registered office address changed from 1 the Chase South Woodham Ferrers Chelmsford Essex CM3 5PN England to 289a Esplande Mayland Chelmsford Essex CM3 6AW on 2021-04-06
dot icon29/12/2020
Director's details changed for Mr Bradley Stephen Rogers on 2020-12-29
dot icon29/12/2020
Registered office address changed from Unit 19 West Station Yard Maldon Essex CM9 6TW United Kingdom to 1 the Chase South Woodham Ferrers Chelmsford Essex CM3 5PN on 2020-12-29
dot icon22/10/2020
Micro company accounts made up to 2020-04-30
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon18/05/2020
Change of details for Mr Bradley Stephen Rogers as a person with significant control on 2020-05-18
dot icon03/04/2020
Termination of appointment of Jack Michael Williams as a director on 2020-04-03
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon21/01/2020
Micro company accounts made up to 2019-04-30
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon19/11/2019
Director's details changed for Mr Bradley Stephen Rogers on 2019-11-19
dot icon19/11/2019
Appointment of Mr Jack Michael Williams as a director on 2019-10-01
dot icon24/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon15/01/2019
Micro company accounts made up to 2018-04-30
dot icon14/01/2019
Change of details for Mr Bradley Stephen Rogers as a person with significant control on 2019-01-14
dot icon14/01/2019
Director's details changed for Mr Bradley Stephen Rogers on 2019-01-14
dot icon04/09/2018
Registered office address changed from 19 the Spinnaker St. Lawrence Southminster Essex CM0 7GR to Unit 19 West Station Yard Maldon Essex CM9 6TW on 2018-09-04
dot icon17/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon24/08/2017
Micro company accounts made up to 2017-04-30
dot icon27/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon10/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon22/04/2015
Termination of appointment of Acawell Accountancy Limited as a secretary on 2015-04-15
dot icon25/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/06/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon02/06/2014
Secretary's details changed for Acawell Accountancy Limited on 2014-04-01
dot icon15/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

15
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
18/05/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
51.72K
-
0.00
-
-
2022
9
37.90K
-
0.00
16.60K
-
2023
15
40.45K
-
0.00
-
-
2023
15
40.45K
-
0.00
-
-

Employees

2023

Employees

15 Ascended67 % *

Net Assets(GBP)

40.45K £Ascended6.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bradley Stephen Rogers
Director
15/04/2013 - Present
11
Williams, Jack Michael
Director
01/10/2019 - 03/04/2020
2
ACAWELL ACCOUNTANCY LIMITED
Corporate Secretary
15/04/2013 - 15/04/2015
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About B ROGERS PLUMBING & HEATING LIMITED

B ROGERS PLUMBING & HEATING LIMITED is an(a) Liquidation company incorporated on 15/04/2013 with the registered office located at 18 Clarence Road, Southend On Sea, Essex SS1 1AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

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

toggle

B ROGERS PLUMBING & HEATING LIMITED is currently Liquidation. It was registered on 15/04/2013 .

Where is B ROGERS PLUMBING & HEATING LIMITED located?

toggle

B ROGERS PLUMBING & HEATING LIMITED is registered at 18 Clarence Road, Southend On Sea, Essex SS1 1AN.

What does B ROGERS PLUMBING & HEATING LIMITED do?

toggle

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

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

toggle

B ROGERS PLUMBING & HEATING LIMITED had 15 employees in 2023.

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

toggle

The latest filing was on 27/05/2025: Registered office address changed from 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG England to 18 Clarence Road Southend on Sea Essex SS1 1AN on 2025-05-27.