BURGH PLUMBING AND HEATING SERVICES LTD

Register to unlock more data on OkredoRegister

BURGH PLUMBING AND HEATING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04468443

Incorporation date

25/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 10 Aylsham Business Park Richard Oakes Road, Aylsham, Norwich, Norfolk NR11 6FDCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2002)
dot icon01/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/10/2025
Change of details for Mr Jeremy Brian Hickling as a person with significant control on 2024-08-16
dot icon21/10/2025
Director's details changed for Mr Jeremy Brian Hickling on 2025-10-18
dot icon21/10/2025
Secretary's details changed for Maria Jayne Hickling on 2025-10-18
dot icon18/10/2025
Registered office address changed from Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England to Unit 10 Aylsham Business Park Richard Oakes Road Aylsham Norwich Norfolk NR11 6FD on 2025-10-18
dot icon18/10/2025
Director's details changed for Mr Jeremy Brian Hickling on 2024-08-16
dot icon15/09/2025
Change of details for Mrs Maria Jayne Hickling as a person with significant control on 2025-06-30
dot icon07/09/2025
Change of details for Mr Jeremy Brian Hickling as a person with significant control on 2025-08-07
dot icon07/09/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon26/06/2025
Micro company accounts made up to 2024-06-30
dot icon05/08/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon04/07/2019
Registered office address changed from C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2019-07-04
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon04/08/2017
Cessation of Jason Daniel Slaughter as a person with significant control on 2017-08-04
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon04/08/2017
Notification of Maria Jayne Hickling as a person with significant control on 2016-04-06
dot icon04/08/2017
Notification of Jeremy Brian Hickling as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon30/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon30/06/2017
Notification of Jason Daniel Slaughter as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Jeremy Brian Hickling as a person with significant control on 2016-04-06
dot icon10/03/2017
Micro company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/01/2016
Registered office address changed from Aston House 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 2016-01-12
dot icon13/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/03/2013
Termination of appointment of Jason Slaughter as a director
dot icon12/09/2012
Appointment of Mr Jason Daniel Slaughter as a director
dot icon25/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon29/06/2010
Director's details changed for Jeremy Brian Hickling on 2009-10-01
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/07/2009
Return made up to 25/06/09; full list of members
dot icon08/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/06/2008
Return made up to 25/06/08; full list of members
dot icon27/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/07/2007
Return made up to 25/06/07; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/07/2006
Return made up to 25/06/06; full list of members
dot icon24/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/07/2005
Return made up to 25/06/05; full list of members
dot icon06/07/2005
Registered office changed on 06/07/05 from: 97 yarmouth rd norwich norfolk NR7 0HF
dot icon02/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/07/2004
Return made up to 25/06/04; full list of members
dot icon01/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon04/07/2003
Return made up to 25/06/03; full list of members
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New secretary appointed
dot icon01/07/2002
Director resigned
dot icon01/07/2002
Secretary resigned
dot icon25/06/2002
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
30/06/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
139.72K
-
0.00
-
-
2022
5
168.33K
-
0.00
-
-
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 BURGH PLUMBING AND HEATING SERVICES LTD

BURGH PLUMBING AND HEATING SERVICES LTD is an(a) Active company incorporated on 25/06/2002 with the registered office located at Unit 10 Aylsham Business Park Richard Oakes Road, Aylsham, Norwich, Norfolk NR11 6FD. There are currently 2 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 BURGH PLUMBING AND HEATING SERVICES LTD?

toggle

BURGH PLUMBING AND HEATING SERVICES LTD is currently Active. It was registered on 25/06/2002 .

Where is BURGH PLUMBING AND HEATING SERVICES LTD located?

toggle

BURGH PLUMBING AND HEATING SERVICES LTD is registered at Unit 10 Aylsham Business Park Richard Oakes Road, Aylsham, Norwich, Norfolk NR11 6FD.

What does BURGH PLUMBING AND HEATING SERVICES LTD do?

toggle

BURGH PLUMBING AND HEATING SERVICES LTD operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for BURGH PLUMBING AND HEATING SERVICES LTD?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-06-30.