C S PLUMBING AND HEATING LIMITED

Register to unlock more data on OkredoRegister

C S PLUMBING AND HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07864787

Incorporation date

29/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

9-10 Scirocco Close, Moulton Park, Northampton NN3 6APCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2011)
dot icon23/06/2025
Liquidators' statement of receipts and payments to 2025-04-21
dot icon12/06/2024
Registered office address changed from 2 Saffron Road Higham Ferrers Rushden Northamptonshire NN10 8ED to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 2024-06-12
dot icon25/04/2024
Statement of affairs
dot icon25/04/2024
Resolutions
dot icon25/04/2024
Appointment of a voluntary liquidator
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon21/02/2024
Current accounting period shortened from 2023-11-26 to 2022-11-30
dot icon04/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon22/11/2023
Previous accounting period shortened from 2022-11-27 to 2022-11-26
dot icon23/08/2023
Previous accounting period shortened from 2022-11-28 to 2022-11-27
dot icon05/12/2022
Director's details changed for Mr Christopher Stocks on 2021-12-01
dot icon05/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/08/2022
Previous accounting period shortened from 2021-11-29 to 2021-11-28
dot icon07/12/2021
Confirmation statement made on 2021-11-29 with updates
dot icon07/12/2021
Notification of Csph Group Limited as a person with significant control on 2020-12-01
dot icon07/12/2021
Cessation of Christopher Stocks as a person with significant control on 2020-12-01
dot icon26/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/09/2021
Previous accounting period shortened from 2020-11-30 to 2020-11-29
dot icon28/08/2021
Previous accounting period extended from 2020-11-28 to 2020-11-30
dot icon06/04/2021
Notification of Christopher Stocks as a person with significant control on 2020-12-01
dot icon06/04/2021
Cessation of Christopher Stocks as a person with significant control on 2020-12-02
dot icon21/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/08/2019
Previous accounting period shortened from 2018-11-29 to 2018-11-28
dot icon03/01/2019
Confirmation statement made on 2018-11-29 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon15/11/2017
Director's details changed for Mr Christopher Stocks on 2017-11-02
dot icon15/11/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon09/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/01/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/02/2013
Registered office address changed from 2 Back Lane Ringstead Kettering Northamptonshire NN14 4DR England on 2013-02-08
dot icon08/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon21/02/2012
Registered office address changed from 62 Larkin Gardens Higham Ferrers Rushden Northamptonshire NN10 8PE England on 2012-02-21
dot icon29/11/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£16,876.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
29/11/2024
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
26/11/2022
dot iconNext due on
22/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
18.08K
-
0.00
16.88K
-
2021
7
18.08K
-
0.00
16.88K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

18.08K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.88K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher John Stocks
Director
29/11/2011 - Present
9

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C S PLUMBING AND HEATING LIMITED

C S PLUMBING AND HEATING LIMITED is an(a) Liquidation company incorporated on 29/11/2011 with the registered office located at 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of C S PLUMBING AND HEATING LIMITED?

toggle

C S PLUMBING AND HEATING LIMITED is currently Liquidation. It was registered on 29/11/2011 .

Where is C S PLUMBING AND HEATING LIMITED located?

toggle

C S PLUMBING AND HEATING LIMITED is registered at 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP.

What does C S PLUMBING AND HEATING LIMITED do?

toggle

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

How many employees does C S PLUMBING AND HEATING LIMITED have?

toggle

C S PLUMBING AND HEATING LIMITED had 7 employees in 2021.

What is the latest filing for C S PLUMBING AND HEATING LIMITED?

toggle

The latest filing was on 23/06/2025: Liquidators' statement of receipts and payments to 2025-04-21.