CE PLUMBING AND HEATING LIMITED

Register to unlock more data on OkredoRegister

CE PLUMBING AND HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06798027

Incorporation date

21/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Keep, Creech Castle, Taunton TA1 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2009)
dot icon01/08/2025
Liquidators' statement of receipts and payments to 2025-06-03
dot icon13/06/2024
Statement of affairs
dot icon13/06/2024
Resolutions
dot icon13/06/2024
Appointment of a voluntary liquidator
dot icon13/06/2024
Registered office address changed from Unit 6 the Gatehouse Centre Hareclive Road Bristol BS13 9JN to The Keep Creech Castle Taunton TA1 2DX on 2024-06-13
dot icon20/03/2024
Compulsory strike-off action has been suspended
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon07/06/2023
Confirmation statement made on 2023-02-18 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-02-18 with updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/04/2021
Confirmation statement made on 2021-02-18 with updates
dot icon30/03/2021
Current accounting period shortened from 2020-03-30 to 2020-03-29
dot icon27/04/2020
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2020
Confirmation statement made on 2020-02-18 with updates
dot icon28/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon22/03/2019
Confirmation statement made on 2019-02-18 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Termination of appointment of Edward James Clayfield as a director on 2018-01-18
dot icon07/03/2018
Confirmation statement made on 2018-02-18 with updates
dot icon07/03/2018
Notification of a person with significant control statement
dot icon07/03/2018
Cessation of Matthew Edward Clayfield as a person with significant control on 2018-01-18
dot icon06/02/2018
Statement of capital following an allotment of shares on 2018-01-18
dot icon06/02/2018
Notification of Matthew Edward Clayfield as a person with significant control on 2016-04-06
dot icon06/02/2018
Appointment of Miss Lia Grazia Clayfield as a director on 2018-01-18
dot icon06/02/2018
Appointment of Mr Michael Clayfield as a director on 2018-01-18
dot icon06/02/2018
Appointment of Mr Edward James Clayfield as a director on 2018-01-18
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Notification of Matthew Edward Clayfield as a person with significant control on 2016-04-06
dot icon03/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2013
Compulsory strike-off action has been discontinued
dot icon29/04/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon23/04/2013
First Gazette notice for compulsory strike-off
dot icon28/09/2012
Previous accounting period extended from 2012-01-31 to 2012-03-31
dot icon12/04/2012
Total exemption small company accounts made up to 2011-01-31
dot icon27/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon23/06/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon23/06/2011
Registered office address changed from 16 Kinsale Road Whitchurch Bristol BS14 9HB on 2011-06-23
dot icon04/06/2011
Compulsory strike-off action has been discontinued
dot icon17/05/2011
First Gazette notice for compulsory strike-off
dot icon25/01/2011
Total exemption small company accounts made up to 2010-01-31
dot icon24/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon23/02/2010
Director's details changed for Matthew Edward Clayfield on 2010-02-23
dot icon02/04/2009
Director appointed matthew edward clayfield
dot icon02/04/2009
Appointment terminated director edward clayfield
dot icon10/03/2009
Director appointed edward james clayfield
dot icon10/03/2009
Registered office changed on 10/03/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
dot icon26/01/2009
Appointment terminated director graham stephens
dot icon21/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon+164.01 % *

* during past year

Cash in Bank

£42,099.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
18/02/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
29/03/2023
dot iconNext due on
29/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
54.00
-
0.00
15.95K
-
2022
6
4.00
-
0.00
42.10K
-
2022
6
4.00
-
0.00
42.10K
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

4.00 £Descended-92.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.10K £Ascended164.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clayfield, Michael
Director
18/01/2018 - Present
5
Clayfield, Matthew Edward
Director
02/03/2009 - Present
5
Clayfield, Lia Grazia
Director
18/01/2018 - Present
5

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 CE PLUMBING AND HEATING LIMITED

CE PLUMBING AND HEATING LIMITED is an(a) Liquidation company incorporated on 21/01/2009 with the registered office located at The Keep, Creech Castle, Taunton TA1 2DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CE PLUMBING AND HEATING LIMITED?

toggle

CE PLUMBING AND HEATING LIMITED is currently Liquidation. It was registered on 21/01/2009 .

Where is CE PLUMBING AND HEATING LIMITED located?

toggle

CE PLUMBING AND HEATING LIMITED is registered at The Keep, Creech Castle, Taunton TA1 2DX.

What does CE PLUMBING AND HEATING LIMITED do?

toggle

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

How many employees does CE PLUMBING AND HEATING LIMITED have?

toggle

CE PLUMBING AND HEATING LIMITED had 6 employees in 2022.

What is the latest filing for CE PLUMBING AND HEATING LIMITED?

toggle

The latest filing was on 01/08/2025: Liquidators' statement of receipts and payments to 2025-06-03.