BOB SMITH HEATING PLUMBING & ELECTRICAL LTD

Register to unlock more data on OkredoRegister

BOB SMITH HEATING PLUMBING & ELECTRICAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04664276

Incorporation date

12/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5b, Henry Crabb Road, Littleport Ely, Cambridgeshire CB6 1SECopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2003)
dot icon19/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon14/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon12/02/2025
Register inspection address has been changed from Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom to Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY
dot icon13/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon08/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon25/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon28/02/2020
Director's details changed for Philip Smith on 2015-08-01
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon26/02/2019
Director's details changed for Philip Smith on 2019-02-12
dot icon26/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon26/02/2019
Secretary's details changed for Mrs Valerie Smith on 2019-02-12
dot icon26/02/2019
Director's details changed for Andrew Philip Hough on 2019-02-12
dot icon26/02/2019
Director's details changed for Mr Robert Henry Smith on 2019-02-12
dot icon26/02/2019
Director's details changed for Mrs Valerie Smith on 2019-02-12
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon27/03/2018
Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
dot icon27/03/2018
Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
dot icon26/03/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon26/03/2018
Change of details for Mrs Valerie Smith as a person with significant control on 2018-02-13
dot icon26/03/2018
Change of details for Mr Robert Henry Smith as a person with significant control on 2017-02-13
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon23/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/06/2013
Director's details changed for Phillip Smith on 2013-06-14
dot icon20/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon24/02/2010
Director's details changed for Phillip Smith on 2010-02-24
dot icon24/02/2010
Director's details changed for Valerie Smith on 2010-02-24
dot icon24/02/2010
Director's details changed for Andrew Philip Hough on 2010-02-24
dot icon24/02/2010
Director's details changed for Robert Henry Smith on 2010-02-24
dot icon21/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon06/03/2009
Return made up to 12/02/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/02/2008
Return made up to 12/02/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/03/2007
Return made up to 12/02/07; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon14/02/2006
Return made up to 12/02/06; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon22/02/2005
Return made up to 12/02/05; full list of members
dot icon10/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon06/05/2004
Ad 27/04/04--------- £ si 210@1=210 £ ic 90/300
dot icon06/05/2004
Memorandum and Articles of Association
dot icon05/05/2004
Resolutions
dot icon05/05/2004
Resolutions
dot icon05/05/2004
Resolutions
dot icon05/05/2004
Resolutions
dot icon05/05/2004
£ nc 1000/2000 27/04/04
dot icon03/04/2004
Accounting reference date extended from 29/02/04 to 30/04/04
dot icon24/03/2004
Registered office changed on 24/03/04 from: richmond house, broad street ely cambridgeshire CB7 4AH
dot icon01/03/2004
Return made up to 12/02/04; full list of members
dot icon20/01/2004
Ad 02/01/04--------- £ si 89@1=89 £ ic 1/90
dot icon17/04/2003
Particulars of mortgage/charge
dot icon12/03/2003
New secretary appointed;new director appointed
dot icon12/03/2003
New director appointed
dot icon12/03/2003
New director appointed
dot icon12/03/2003
New director appointed
dot icon12/03/2003
Director resigned
dot icon12/03/2003
Secretary resigned
dot icon12/02/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
8.70K
-
0.00
100.00
-
2022
7
61.08K
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Philip
Director
12/02/2003 - Present
1
Mrs Valerie Smith
Director
12/02/2003 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/02/2003 - 12/02/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
12/02/2003 - 12/02/2003
67500
Mr Robert Henry Smith
Director
12/02/2003 - Present
2

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

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 BOB SMITH HEATING PLUMBING & ELECTRICAL LTD

BOB SMITH HEATING PLUMBING & ELECTRICAL LTD is an(a) Active company incorporated on 12/02/2003 with the registered office located at Unit 5b, Henry Crabb Road, Littleport Ely, Cambridgeshire CB6 1SE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOB SMITH HEATING PLUMBING & ELECTRICAL LTD?

toggle

BOB SMITH HEATING PLUMBING & ELECTRICAL LTD is currently Active. It was registered on 12/02/2003 .

Where is BOB SMITH HEATING PLUMBING & ELECTRICAL LTD located?

toggle

BOB SMITH HEATING PLUMBING & ELECTRICAL LTD is registered at Unit 5b, Henry Crabb Road, Littleport Ely, Cambridgeshire CB6 1SE.

What does BOB SMITH HEATING PLUMBING & ELECTRICAL LTD do?

toggle

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

What is the latest filing for BOB SMITH HEATING PLUMBING & ELECTRICAL LTD?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-12 with no updates.