BELFRY PLUMBING & HEATING LIMITED

Register to unlock more data on OkredoRegister

BELFRY PLUMBING & HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07544520

Incorporation date

28/02/2011

Size

Dormant

Contacts

Registered address

Registered address

Chesham Arms, 15 Mehetabel Road, London E9 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2011)
dot icon08/01/2026
Confirmation statement made on 2025-12-09 with no updates
dot icon07/01/2026
Change of details for Mrs Joanne Batt as a person with significant control on 2026-01-06
dot icon19/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon23/01/2025
Confirmation statement made on 2024-12-09 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-02-29
dot icon12/02/2024
Director's details changed for Mrs Joanne Batt on 2024-02-09
dot icon30/12/2023
Micro company accounts made up to 2023-02-28
dot icon28/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon29/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-02-28
dot icon27/04/2022
Compulsory strike-off action has been discontinued
dot icon26/04/2022
Micro company accounts made up to 2021-02-28
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon09/12/2021
Registered office address changed from The Piggeries Greensted Road Ongar Essex CM5 9LE to Chesham Arms 15 Mehetabel Road London E9 6DU on 2021-12-09
dot icon09/12/2021
Termination of appointment of Paul James Batt as a director on 2021-09-24
dot icon07/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon26/11/2020
Micro company accounts made up to 2020-02-29
dot icon17/08/2020
Micro company accounts made up to 2019-02-28
dot icon03/06/2020
Compulsory strike-off action has been discontinued
dot icon02/06/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon14/03/2020
Compulsory strike-off action has been suspended
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon25/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon27/02/2019
Compulsory strike-off action has been discontinued
dot icon26/02/2019
Micro company accounts made up to 2018-02-28
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon23/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon10/02/2018
Compulsory strike-off action has been discontinued
dot icon08/02/2018
Total exemption full accounts made up to 2017-02-28
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon10/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-02-29
dot icon14/02/2017
Compulsory strike-off action has been discontinued
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon17/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon15/04/2013
Director's details changed for Mrs Joanne Batt on 2012-04-06
dot icon23/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon16/03/2012
Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 2012-03-16
dot icon06/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon11/03/2011
Appointment of Mr Paul Batt as a director
dot icon11/03/2011
Termination of appointment of Paul Batt as a director
dot icon11/03/2011
Director's details changed for Mr Paul Batt on 2011-03-09
dot icon11/03/2011
Director's details changed for Mr Andrew Batt on 2011-03-09
dot icon28/02/2011
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.78K
-
0.00
-
-
2022
0
11.72K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Joanne Batt
Director
28/02/2011 - Present
12
Batt, Paul James
Director
28/02/2011 - 24/09/2021
4
Batt, Andrew
Director
28/02/2011 - 28/02/2011
-

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 BELFRY PLUMBING & HEATING LIMITED

BELFRY PLUMBING & HEATING LIMITED is an(a) Active company incorporated on 28/02/2011 with the registered office located at Chesham Arms, 15 Mehetabel Road, London E9 6DU. 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 BELFRY PLUMBING & HEATING LIMITED?

toggle

BELFRY PLUMBING & HEATING LIMITED is currently Active. It was registered on 28/02/2011 .

Where is BELFRY PLUMBING & HEATING LIMITED located?

toggle

BELFRY PLUMBING & HEATING LIMITED is registered at Chesham Arms, 15 Mehetabel Road, London E9 6DU.

What does BELFRY PLUMBING & HEATING LIMITED do?

toggle

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

What is the latest filing for BELFRY PLUMBING & HEATING LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-09 with no updates.