CHURCHILL PLUMBING AND HEATING (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL PLUMBING AND HEATING (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06396863

Incorporation date

11/10/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2007)
dot icon16/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon23/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon22/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon02/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon07/11/2023
Confirmation statement made on 2023-10-11 with updates
dot icon26/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon25/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon06/06/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon15/11/2021
Confirmation statement made on 2021-10-11 with updates
dot icon19/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon11/11/2020
Confirmation statement made on 2020-10-11 with updates
dot icon19/08/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon11/11/2019
Confirmation statement made on 2019-10-11 with updates
dot icon03/10/2019
Change of details for a person with significant control
dot icon01/10/2019
Director's details changed for Mr Joseph Edward Brooks on 2019-10-01
dot icon01/10/2019
Secretary's details changed for Deanne Victoria Whittaker on 2019-10-01
dot icon24/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon26/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon21/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/12/2016
Confirmation statement made on 2016-10-11 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/12/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr Joseph Edward Brooks on 2009-10-10
dot icon11/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/11/2008
Return made up to 11/10/08; full list of members
dot icon14/03/2008
Appointment terminated director lee priddy
dot icon14/03/2008
Director appointed mr joseph edward brooks
dot icon13/11/2007
Ad 11/10/07--------- £ si 99@1=99 £ ic 1/100
dot icon13/11/2007
Secretary resigned
dot icon13/11/2007
Director resigned
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New secretary appointed
dot icon11/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.88K
-
0.00
-
-
2022
0
10.84K
-
0.00
-
-
2022
0
10.84K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.84K £Ascended9.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Brooks, Joseph Edward
Director
04/03/2008 - Present
4
COMPANY DIRECTORS LIMITED
Nominee Director
10/10/2007 - 10/10/2007
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/10/2007 - 10/10/2007
68517
Whittaker, Deanne Victoria
Secretary
10/10/2007 - Present
1
Priddy, Lee Victor
Director
10/10/2007 - 03/03/2008
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHILL PLUMBING AND HEATING (MIDLANDS) LIMITED

CHURCHILL PLUMBING AND HEATING (MIDLANDS) LIMITED is an(a) Active company incorporated on 11/10/2007 with the registered office located at Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JN. There are currently 2 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 CHURCHILL PLUMBING AND HEATING (MIDLANDS) LIMITED?

toggle

CHURCHILL PLUMBING AND HEATING (MIDLANDS) LIMITED is currently Active. It was registered on 11/10/2007 .

Where is CHURCHILL PLUMBING AND HEATING (MIDLANDS) LIMITED located?

toggle

CHURCHILL PLUMBING AND HEATING (MIDLANDS) LIMITED is registered at Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JN.

What does CHURCHILL PLUMBING AND HEATING (MIDLANDS) LIMITED do?

toggle

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

What is the latest filing for CHURCHILL PLUMBING AND HEATING (MIDLANDS) LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-11 with updates.