CHRIS HOWELL (PLUMBING & HEATING) LIMITED

Register to unlock more data on OkredoRegister

CHRIS HOWELL (PLUMBING & HEATING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05683937

Incorporation date

23/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Roselea, Leys Lane, Baddeley Edge, Stoke-On-Trent, Staffordshire ST2 7LZCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2006)
dot icon27/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/08/2024
Termination of appointment of Deborah Marie Bowers as a secretary on 2024-08-31
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon24/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Amended total exemption full accounts made up to 2019-03-31
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2021
Second filing of the annual return made up to 2016-01-23
dot icon10/03/2021
Confirmation statement made on 2021-01-23 with updates
dot icon19/02/2021
Change of details for Mr Christopher Howell as a person with significant control on 2020-12-05
dot icon05/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon29/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/08/2018
Secretary's details changed for Deborah Marie Goodwin on 2018-08-29
dot icon13/03/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/04/2017
Secretary's details changed for Deborah Marie Goodwin on 2017-04-07
dot icon27/03/2017
Confirmation statement made on 2017-01-23 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon02/03/2010
Director's details changed for Christopher John Howell on 2010-03-02
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 23/01/09; no change of members
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 23/01/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Return made up to 23/01/07; full list of members
dot icon05/02/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon23/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-79.98 % *

* during past year

Cash in Bank

£20,045.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/01/2027
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
6
114.04K
-
0.00
110.96K
-
2022
4
96.05K
-
0.00
100.12K
-
2023
4
86.57K
-
0.00
20.05K
-
2023
4
86.57K
-
0.00
20.05K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

86.57K £Descended-9.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.05K £Descended-79.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHRIS HOWELL (PLUMBING & HEATING) LIMITED

CHRIS HOWELL (PLUMBING & HEATING) LIMITED is an(a) Active company incorporated on 23/01/2006 with the registered office located at Roselea, Leys Lane, Baddeley Edge, Stoke-On-Trent, Staffordshire ST2 7LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS HOWELL (PLUMBING & HEATING) LIMITED?

toggle

CHRIS HOWELL (PLUMBING & HEATING) LIMITED is currently Active. It was registered on 23/01/2006 .

Where is CHRIS HOWELL (PLUMBING & HEATING) LIMITED located?

toggle

CHRIS HOWELL (PLUMBING & HEATING) LIMITED is registered at Roselea, Leys Lane, Baddeley Edge, Stoke-On-Trent, Staffordshire ST2 7LZ.

What does CHRIS HOWELL (PLUMBING & HEATING) LIMITED do?

toggle

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

How many employees does CHRIS HOWELL (PLUMBING & HEATING) LIMITED have?

toggle

CHRIS HOWELL (PLUMBING & HEATING) LIMITED had 4 employees in 2023.

What is the latest filing for CHRIS HOWELL (PLUMBING & HEATING) LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-23 with no updates.