CHELMSFORD PLUMBING & HEATING LIMITED

Register to unlock more data on OkredoRegister

CHELMSFORD PLUMBING & HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03787810

Incorporation date

11/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Waltham Road, Boreham, Chelmsford, Essex CM3 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1999)
dot icon23/04/2026
Memorandum and Articles of Association
dot icon23/04/2026
Change of share class name or designation
dot icon23/04/2026
Resolutions
dot icon22/04/2026
Particulars of variation of rights attached to shares
dot icon14/01/2026
Sub-division of shares on 2026-01-07
dot icon14/01/2026
Particulars of variation of rights attached to shares
dot icon14/01/2026
Change of share class name or designation
dot icon14/01/2026
Memorandum and Articles of Association
dot icon14/01/2026
Resolutions
dot icon27/08/2025
Registered office address changed from M Block Chelmsford Office and Technology Park West Hanningfield Road, Gt Baddow Chelmsford Essex CM2 8HN England to Unit 5 Waltham Road Boreham Chelmsford Essex CM3 3AW on 2025-08-27
dot icon23/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-06-11 with updates
dot icon19/03/2025
Satisfaction of charge 037878100001 in full
dot icon05/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon23/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon08/04/2022
Secretary's details changed for Mr Steven John Rowe on 2022-04-06
dot icon06/04/2022
Change of details for Mr Steven John Rowe as a person with significant control on 2022-04-06
dot icon06/04/2022
Director's details changed for Mr Steven John Rowe on 2022-04-06
dot icon06/04/2022
Change of details for Mrs Clare Rowe as a person with significant control on 2022-04-06
dot icon06/04/2022
Director's details changed for Mrs Clare Rowe on 2022-04-06
dot icon06/04/2022
Registered office address changed from 75 Spingfield Road Chelmsford Essex CM2 6JB to M Block Chelmsford Office and Technology Park West Hanningfield Road, Gt Baddow Chelmsford Essex CM2 8HN on 2022-04-06
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon24/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-06-11 with updates
dot icon02/12/2019
Secretary's details changed for Mr Steven John Rowe on 2019-11-29
dot icon29/11/2019
Change of details for Mrs Clare Rowe as a person with significant control on 2019-11-29
dot icon29/11/2019
Director's details changed for Mrs Clare Rowe on 2019-11-29
dot icon29/11/2019
Change of details for Mr Steven John Rowe as a person with significant control on 2019-11-29
dot icon29/11/2019
Director's details changed for Mr Steven John Rowe on 2019-11-29
dot icon29/11/2019
Secretary's details changed for Mr Steven John Rowe on 2019-11-29
dot icon28/11/2019
Change of details for Mr Steven John Rowe as a person with significant control on 2019-11-28
dot icon28/11/2019
Director's details changed for Mrs Clare Rowe on 2019-11-28
dot icon28/11/2019
Director's details changed for Mr Steven John Rowe on 2019-11-28
dot icon28/11/2019
Change of details for Mrs Clare Rowe as a person with significant control on 2019-11-28
dot icon12/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-06-11 with updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon30/06/2015
Previous accounting period extended from 2014-10-31 to 2015-03-31
dot icon16/01/2015
Registration of charge 037878100001, created on 2015-01-14
dot icon01/07/2014
Annual return made up to 2014-06-11
dot icon11/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon05/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/08/2009
Return made up to 11/06/09; full list of members
dot icon30/03/2009
Accounting reference date extended from 30/06/2009 to 31/10/2009
dot icon30/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/09/2008
Director appointed steven john rowe
dot icon16/06/2008
Return made up to 11/06/08; full list of members
dot icon25/02/2008
Accounts for a dormant company made up to 2007-06-30
dot icon29/06/2007
Return made up to 11/06/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/08/2006
Return made up to 11/06/06; full list of members
dot icon15/03/2006
Return made up to 11/06/05; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/06/2004
Return made up to 11/06/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon21/08/2003
Return made up to 11/06/03; full list of members
dot icon05/06/2003
Director's particulars changed
dot icon01/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon16/07/2002
Return made up to 11/06/02; full list of members
dot icon11/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon26/06/2001
Return made up to 11/06/01; full list of members
dot icon08/09/2000
Accounts for a small company made up to 2000-06-30
dot icon23/06/2000
Return made up to 11/06/00; full list of members
dot icon02/12/1999
Director's particulars changed
dot icon23/07/1999
New director appointed
dot icon23/07/1999
New secretary appointed
dot icon13/07/1999
Ad 11/06/99--------- £ si 2@1=2 £ ic 2/4
dot icon13/07/1999
Registered office changed on 13/07/99 from: 212A baddow road chelmsford essex CM2 9QR
dot icon25/06/1999
Director resigned
dot icon25/06/1999
Secretary resigned
dot icon25/06/1999
Registered office changed on 25/06/99 from: 229 nether street london N3 1NT
dot icon11/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

17
2023
change arrow icon+35.20 % *

* during past year

Cash in Bank

£68,844.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
19.76K
-
0.00
113.19K
-
2022
17
9.72K
-
0.00
50.92K
-
2023
17
3.28K
-
0.00
68.84K
-
2023
17
3.28K
-
0.00
68.84K
-

Employees

2023

Employees

17 Ascended0 % *

Net Assets(GBP)

3.28K £Descended-66.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.84K £Ascended35.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, Clare
Director
11/06/1999 - Present
6
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
10/06/1999 - 10/06/1999
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
10/06/1999 - 10/06/1999
5496
Rowe, Steven John
Director
04/08/2008 - Present
7
Rowe, Steven John
Secretary
11/06/1999 - 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 CHELMSFORD PLUMBING & HEATING LIMITED

CHELMSFORD PLUMBING & HEATING LIMITED is an(a) Active company incorporated on 11/06/1999 with the registered office located at Unit 5 Waltham Road, Boreham, Chelmsford, Essex CM3 3AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELMSFORD PLUMBING & HEATING LIMITED?

toggle

CHELMSFORD PLUMBING & HEATING LIMITED is currently Active. It was registered on 11/06/1999 .

Where is CHELMSFORD PLUMBING & HEATING LIMITED located?

toggle

CHELMSFORD PLUMBING & HEATING LIMITED is registered at Unit 5 Waltham Road, Boreham, Chelmsford, Essex CM3 3AW.

What does CHELMSFORD PLUMBING & HEATING LIMITED do?

toggle

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

How many employees does CHELMSFORD PLUMBING & HEATING LIMITED have?

toggle

CHELMSFORD PLUMBING & HEATING LIMITED had 17 employees in 2023.

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

toggle

The latest filing was on 23/04/2026: Memorandum and Articles of Association.