CENTRAL PLUMBING & HEATING SUPPLIES LTD

Register to unlock more data on OkredoRegister

CENTRAL PLUMBING & HEATING SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07060861

Incorporation date

29/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

32-34 Westgate, Skelmersdale WN8 8AZCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2009)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon15/11/2025
Director's details changed for Mr Philip Arthur Crosby on 2025-10-01
dot icon12/11/2025
Application to strike the company off the register
dot icon29/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon21/08/2025
Director's details changed for Mrs Donna Marie Eaton on 2024-06-21
dot icon21/08/2025
Director's details changed for Mr James Arthur Eaton on 2024-06-21
dot icon08/07/2025
Director's details changed for Mr Philip Arthur Crosby on 2025-07-08
dot icon08/07/2025
Director's details changed for Mrs Donna Marie Eaton on 2025-07-08
dot icon08/07/2025
Director's details changed for Mr James Arthur Eaton on 2025-07-08
dot icon10/06/2025
Cessation of Donna Marie Eaton as a person with significant control on 2025-06-06
dot icon21/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon26/11/2024
Termination of appointment of Thomas Fairclough as a secretary on 2024-11-15
dot icon04/11/2024
Cessation of Thomas Fairclough as a person with significant control on 2024-01-31
dot icon04/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon31/10/2023
Notification of Donna Marie Eaton as a person with significant control on 2023-10-29
dot icon31/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon16/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon15/11/2022
Confirmation statement made on 2022-10-29 with updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon03/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon04/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon15/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon19/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon30/10/2018
Notification of Huyton Plumbing Investments Limited as a person with significant control on 2017-04-10
dot icon08/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/12/2017
Appointment of Mr Thomas Fairclough as a secretary on 2017-12-14
dot icon18/12/2017
Director's details changed for Mrs Donna Marie Eaton on 2017-12-14
dot icon18/12/2017
Termination of appointment of Thomas Fairclough as a director on 2017-12-14
dot icon01/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon16/12/2016
Confirmation statement made on 2016-10-29 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon05/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon31/12/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/01/2013
Annual return made up to 2012-10-29 with full list of shareholders
dot icon04/01/2013
Registered office address changed from 26 Westgate Skelmersdale Lancashire WN8 8AZ United Kingdom on 2013-01-04
dot icon17/01/2012
Annual return made up to 2011-10-29 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/02/2011
Previous accounting period shortened from 2010-10-31 to 2010-04-30
dot icon19/01/2011
Annual return made up to 2010-10-29 with full list of shareholders
dot icon19/01/2011
Termination of appointment of Ian Parkes as a director
dot icon17/11/2010
Termination of appointment of Ian Parkes as a director
dot icon29/10/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-38.73 % *

* during past year

Cash in Bank

£685.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/10/2025
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.06K
-
0.00
1.94K
-
2022
0
30.41K
-
0.00
1.12K
-
2023
0
36.80K
-
0.00
685.00
-
2023
0
36.80K
-
0.00
685.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

36.80K £Ascended21.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

685.00 £Descended-38.73 % *

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
Fairclough, Thomas
Director
29/10/2009 - 14/12/2017
8
Parkes, Ian Andrew
Director
29/10/2009 - 11/11/2010
-
Fairclough, Thomas
Secretary
14/12/2017 - 15/11/2024
-
Eaton, James Arthur
Director
29/10/2009 - Present
6
Crosby, Philip Arthur
Director
29/10/2009 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL PLUMBING & HEATING SUPPLIES LTD

CENTRAL PLUMBING & HEATING SUPPLIES LTD is an(a) Dissolved company incorporated on 29/10/2009 with the registered office located at 32-34 Westgate, Skelmersdale WN8 8AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL PLUMBING & HEATING SUPPLIES LTD?

toggle

CENTRAL PLUMBING & HEATING SUPPLIES LTD is currently Dissolved. It was registered on 29/10/2009 and dissolved on 10/02/2026.

Where is CENTRAL PLUMBING & HEATING SUPPLIES LTD located?

toggle

CENTRAL PLUMBING & HEATING SUPPLIES LTD is registered at 32-34 Westgate, Skelmersdale WN8 8AZ.

What does CENTRAL PLUMBING & HEATING SUPPLIES LTD do?

toggle

CENTRAL PLUMBING & HEATING SUPPLIES LTD operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for CENTRAL PLUMBING & HEATING SUPPLIES LTD?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.