CASTLE PLUMBING & HEATING LIMITED

Register to unlock more data on OkredoRegister

CASTLE PLUMBING & HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03414075

Incorporation date

04/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon PL6 8LTCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1997)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon22/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon10/07/2023
Director's details changed for Robert John Davis on 2023-07-10
dot icon10/07/2023
Director's details changed for Philip Mark Williams on 2023-07-10
dot icon24/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon29/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon05/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon19/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-11 with updates
dot icon31/07/2017
Notification of Philip Mark Williams as a person with significant control on 2016-04-06
dot icon31/07/2017
Notification of Robert John Davis as a person with significant control on 2016-04-06
dot icon12/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/04/2016
Registered office address changed from 22 Queen Anne Terrace North Hill Plymouth Devon PL4 8EG to Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 2016-04-07
dot icon12/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon06/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon02/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon12/08/2010
Director's details changed for Robert John Davis on 2010-07-25
dot icon12/08/2010
Director's details changed for Philip Mark Williams on 2010-07-25
dot icon11/09/2009
Return made up to 25/07/09; full list of members
dot icon03/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/08/2008
Return made up to 25/07/08; no change of members
dot icon15/10/2007
Registered office changed on 15/10/07 from: 91 houndiscombe road mutley plymouth devon PL4 6HB
dot icon29/08/2007
Return made up to 25/07/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/10/2006
Return made up to 25/07/06; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/09/2005
Return made up to 25/07/05; full list of members
dot icon23/12/2004
Accounts for a dormant company made up to 2004-08-31
dot icon23/12/2004
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon30/07/2004
Return made up to 25/07/04; full list of members
dot icon15/10/2003
Return made up to 25/07/03; full list of members
dot icon15/10/2003
Accounts for a dormant company made up to 2003-08-31
dot icon15/10/2003
Registered office changed on 15/10/03 from: 43 mutley plain plymouth devon PL4 6JQ
dot icon27/05/2003
Accounts for a dormant company made up to 2002-08-31
dot icon06/08/2002
Return made up to 25/07/02; full list of members
dot icon26/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon28/08/2001
Return made up to 04/08/01; full list of members
dot icon17/05/2001
Accounts for a dormant company made up to 2000-08-31
dot icon07/08/2000
Return made up to 04/08/00; full list of members
dot icon28/07/2000
Accounts for a dormant company made up to 1999-08-31
dot icon11/10/1999
Return made up to 04/08/99; full list of members
dot icon07/06/1999
Accounts for a dormant company made up to 1998-08-31
dot icon12/08/1998
Return made up to 04/08/98; full list of members
dot icon12/09/1997
New secretary appointed;new director appointed
dot icon12/09/1997
New director appointed
dot icon12/09/1997
Secretary resigned
dot icon12/09/1997
Director resigned
dot icon12/09/1997
Registered office changed on 12/09/97 from: 16 st john street london EC1M 4AY
dot icon04/08/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
42.18K
-
0.00
-
-
2022
2
103.50K
-
0.00
59.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robert John Davis
Director
04/08/1997 - Present
-
Philip Mark Williams
Director
04/08/1997 - Present
-

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 CASTLE PLUMBING & HEATING LIMITED

CASTLE PLUMBING & HEATING LIMITED is an(a) Active company incorporated on 04/08/1997 with the registered office located at Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon PL6 8LT. 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 CASTLE PLUMBING & HEATING LIMITED?

toggle

CASTLE PLUMBING & HEATING LIMITED is currently Active. It was registered on 04/08/1997 .

Where is CASTLE PLUMBING & HEATING LIMITED located?

toggle

CASTLE PLUMBING & HEATING LIMITED is registered at Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon PL6 8LT.

What does CASTLE PLUMBING & HEATING LIMITED do?

toggle

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

What is the latest filing for CASTLE PLUMBING & HEATING LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.