BOILERS2BATHROOMS PLUMBING & HEATING LTD

Register to unlock more data on OkredoRegister

BOILERS2BATHROOMS PLUMBING & HEATING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06071086

Incorporation date

26/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Liss Cottage Whittlesford Road, Little Shelford, Cambridge CB22 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2007)
dot icon05/12/2024
Termination of appointment of Darryl James Mckeag as a director on 2024-11-27
dot icon12/09/2024
Voluntary strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for voluntary strike-off
dot icon21/08/2024
Application to strike the company off the register
dot icon12/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/02/2023
Confirmation statement made on 2023-01-26 with updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon31/03/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon26/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/09/2017
Previous accounting period extended from 2017-01-31 to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-01-26 with updates
dot icon17/02/2017
Registered office address changed from Suite 4, East Barton Barns East Barton Road Great Barton Bury St. Edmunds Suffolk IP31 2QY to Liss Cottage Whittlesford Road Little Shelford Cambridge CB22 5EU on 2017-02-17
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/03/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon15/02/2011
Director's details changed for Darryl James Mckeag on 2010-02-01
dot icon17/01/2011
Registered office address changed from 38 Lichfield Road Cambridge CB1 3SS on 2011-01-17
dot icon24/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon17/06/2010
Termination of appointment of Mary Munnelly as a director
dot icon17/06/2010
Termination of appointment of Mary Munnelly as a secretary
dot icon05/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon05/02/2010
Director's details changed for Mary Bridget Munnelly on 2010-02-01
dot icon05/02/2010
Director's details changed for Darryl James Mckeag on 2010-02-01
dot icon28/05/2009
Total exemption full accounts made up to 2009-01-31
dot icon23/02/2009
Return made up to 26/01/09; full list of members
dot icon22/08/2008
Total exemption full accounts made up to 2008-01-25
dot icon31/07/2008
Return made up to 26/01/08; full list of members
dot icon14/02/2007
Secretary resigned
dot icon14/02/2007
Director resigned
dot icon14/02/2007
New secretary appointed;new director appointed
dot icon14/02/2007
New director appointed
dot icon26/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
26/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.00
-
0.00
4.03K
-
2022
1
2.16K
-
0.00
2.26K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
C & M SECRETARIES LIMITED
Nominee Secretary
26/01/2007 - 26/01/2007
1867
C & M REGISTRARS LIMITED
Nominee Director
26/01/2007 - 26/01/2007
2135
Mckeag, Darryl James
Director
26/01/2007 - 27/11/2024
-
Munnelly, Mary Bridget
Secretary
26/01/2007 - 15/06/2010
-
Munnelly, Mary Bridget
Director
26/01/2007 - 15/06/2010
-

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 BOILERS2BATHROOMS PLUMBING & HEATING LTD

BOILERS2BATHROOMS PLUMBING & HEATING LTD is an(a) Active company incorporated on 26/01/2007 with the registered office located at Liss Cottage Whittlesford Road, Little Shelford, Cambridge CB22 5EU. There is currently no 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 BOILERS2BATHROOMS PLUMBING & HEATING LTD?

toggle

BOILERS2BATHROOMS PLUMBING & HEATING LTD is currently Active. It was registered on 26/01/2007 .

Where is BOILERS2BATHROOMS PLUMBING & HEATING LTD located?

toggle

BOILERS2BATHROOMS PLUMBING & HEATING LTD is registered at Liss Cottage Whittlesford Road, Little Shelford, Cambridge CB22 5EU.

What does BOILERS2BATHROOMS PLUMBING & HEATING LTD do?

toggle

BOILERS2BATHROOMS PLUMBING & HEATING LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOILERS2BATHROOMS PLUMBING & HEATING LTD?

toggle

The latest filing was on 05/12/2024: Termination of appointment of Darryl James Mckeag as a director on 2024-11-27.