CAMBRIDGE PLUMBING & HEATING INSTALLATIONS LTD

Register to unlock more data on OkredoRegister

CAMBRIDGE PLUMBING & HEATING INSTALLATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04289775

Incorporation date

19/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2001)
dot icon25/04/2025
Resolutions
dot icon25/04/2025
Appointment of a voluntary liquidator
dot icon25/04/2025
Statement of affairs
dot icon25/04/2025
Registered office address changed from 14a Bannold Road Waterbeach Cambridge CB25 9LQ England to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-25
dot icon03/03/2025
Termination of appointment of Ronald John Woolner as a director on 2025-03-03
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon10/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon25/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon12/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon11/07/2022
Registered office address changed from 44 Cambridge Road Waterbeach Cambridge CB25 9NJ England to 14a Bannold Road Waterbeach Cambridge CB25 9LQ on 2022-07-11
dot icon26/07/2021
Micro company accounts made up to 2020-10-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon16/07/2020
Micro company accounts made up to 2019-10-31
dot icon25/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon18/07/2019
Micro company accounts made up to 2018-10-31
dot icon27/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon08/01/2019
Appointment of Mr Paul John Woolner as a director on 2019-01-01
dot icon20/11/2018
Registered office address changed from C/O Uttridge Accounting Ltd 36a Church Street Willingham Cambridge CB24 5HT to 44 Cambridge Road Waterbeach Cambridge CB25 9NJ on 2018-11-20
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon04/07/2018
Confirmation statement made on 2018-06-12 with updates
dot icon04/07/2018
Notification of Paul Woolner as a person with significant control on 2018-04-23
dot icon21/05/2018
Termination of appointment of John Patrick Markham as a director on 2018-04-23
dot icon21/05/2018
Termination of appointment of John Patrick Markham as a secretary on 2018-04-23
dot icon21/05/2018
Cessation of John Patrick Markham as a person with significant control on 2018-04-23
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/06/2017
Confirmation statement made on 2017-06-12 with no updates
dot icon27/06/2017
Notification of Ronald John Woolner as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of John Patrick Markham as a person with significant control on 2016-04-06
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon19/11/2015
Certificate of change of name
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon03/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon21/09/2010
Secretary's details changed for John Patrick Markham on 2010-01-01
dot icon21/09/2010
Director's details changed for John Patrick Markham on 2010-01-01
dot icon21/09/2010
Director's details changed for Ronald John Woolner on 2010-01-01
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/12/2009
Registered office address changed from 300 a Mill Road Cambridge CB1 3NL on 2009-12-21
dot icon03/12/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/01/2009
Return made up to 19/09/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/11/2007
Return made up to 19/09/07; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/10/2006
Return made up to 19/09/06; full list of members
dot icon01/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon20/12/2005
Return made up to 19/09/05; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon26/04/2005
Return made up to 19/09/04; change of members
dot icon09/09/2004
Ad 16/02/04--------- £ si 1@1=1 £ ic 2/3
dot icon09/09/2004
Nc inc already adjusted 16/02/04
dot icon09/09/2004
Resolutions
dot icon09/09/2004
Resolutions
dot icon26/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon19/11/2003
Return made up to 19/09/03; no change of members
dot icon16/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon11/04/2003
Accounting reference date extended from 30/09/02 to 31/10/02
dot icon15/10/2002
Return made up to 19/09/02; full list of members
dot icon15/10/2002
Ad 19/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon02/10/2001
New director appointed
dot icon02/10/2001
New secretary appointed;new director appointed
dot icon02/10/2001
Secretary resigned
dot icon02/10/2001
Director resigned
dot icon19/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
28/06/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
34.23K
-
0.00
-
-
2022
3
33.96K
-
0.00
-
-
2022
3
33.96K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

33.96K £Descended-0.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
19/09/2001 - 19/09/2001
4893
Mr Ronald John Woolner
Director
19/09/2001 - 03/03/2025
-
Mr John Patrick Markham
Director
19/09/2001 - 23/04/2018
-
Mr Paul John Woolner
Director
01/01/2019 - Present
-
Key Legal Services (Nominees) Limited
Nominee Director
19/09/2001 - 19/09/2001
4782

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CAMBRIDGE PLUMBING & HEATING INSTALLATIONS LTD

CAMBRIDGE PLUMBING & HEATING INSTALLATIONS LTD is an(a) Liquidation company incorporated on 19/09/2001 with the registered office located at Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE PLUMBING & HEATING INSTALLATIONS LTD?

toggle

CAMBRIDGE PLUMBING & HEATING INSTALLATIONS LTD is currently Liquidation. It was registered on 19/09/2001 .

Where is CAMBRIDGE PLUMBING & HEATING INSTALLATIONS LTD located?

toggle

CAMBRIDGE PLUMBING & HEATING INSTALLATIONS LTD is registered at Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does CAMBRIDGE PLUMBING & HEATING INSTALLATIONS LTD do?

toggle

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

How many employees does CAMBRIDGE PLUMBING & HEATING INSTALLATIONS LTD have?

toggle

CAMBRIDGE PLUMBING & HEATING INSTALLATIONS LTD had 3 employees in 2022.

What is the latest filing for CAMBRIDGE PLUMBING & HEATING INSTALLATIONS LTD?

toggle

The latest filing was on 25/04/2025: Resolutions.