COMMERCIA PLUMBING & HEATING LTD

Register to unlock more data on OkredoRegister

COMMERCIA PLUMBING & HEATING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08330269

Incorporation date

13/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2012)
dot icon29/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon29/12/2025
Director's details changed for Mrs Aisha Aslam on 2025-12-29
dot icon29/12/2025
Change of details for Mr Paul Robert Hull as a person with significant control on 2025-12-29
dot icon29/12/2025
Director's details changed for Mr Paul Robert Hull on 2025-12-29
dot icon29/12/2025
Director's details changed for Mr Paul Robert Hull on 2025-12-29
dot icon29/12/2025
Director's details changed for Mr Paul Robert Hull on 2025-12-29
dot icon08/12/2025
Micro company accounts made up to 2025-06-30
dot icon21/10/2025
Change of details for Mr Paul Robert Hull as a person with significant control on 2025-09-01
dot icon19/10/2025
Change of details for Mr Paul Robert Hull as a person with significant control on 2025-09-01
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon12/03/2025
Change of details for Mrs Aisha Aslam as a person with significant control on 2025-01-30
dot icon12/03/2025
Director's details changed for Mrs Aisha Aslam on 2025-01-29
dot icon12/03/2025
Registered office address changed from PO Box 4385 08330269 - Companies House Default Address Cardiff CF14 8LH to 27 Old Gloucester Street London WC1N 3AX on 2025-03-12
dot icon16/01/2025
Compulsory strike-off action has been suspended
dot icon09/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon30/10/2024
Registered office address changed to PO Box 4385, 08330269 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-30
dot icon30/10/2024
Address of officer Mrs Aisha Aslam changed to 08330269 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-30
dot icon30/10/2024
Address of officer Mr Paul Robert Hull changed to 08330269 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-30
dot icon30/10/2024
Address of person with significant control Mr Paul Robert Hull changed to 08330269 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-30
dot icon30/10/2024
Address of person with significant control Mrs Aisha Aslam changed to 08330269 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-30
dot icon06/09/2024
Micro company accounts made up to 2024-06-30
dot icon17/01/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon03/12/2023
Change of details for Mrs Aisha Aslam as a person with significant control on 2023-12-03
dot icon01/12/2023
Micro company accounts made up to 2023-06-30
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon25/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/02/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon08/03/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon08/03/2021
Notification of Aisha Aslam as a person with significant control on 2019-12-01
dot icon30/11/2020
Micro company accounts made up to 2020-06-30
dot icon17/02/2020
Micro company accounts made up to 2019-06-30
dot icon27/01/2020
Confirmation statement made on 2019-12-13 with updates
dot icon22/03/2019
Micro company accounts made up to 2018-06-30
dot icon04/03/2019
Statement of capital following an allotment of shares on 2018-12-01
dot icon16/01/2019
Director's details changed for Mr Paul Robert Hull on 2012-12-13
dot icon16/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon16/01/2019
Appointment of Mrs Aisha Aslam as a director on 2018-12-01
dot icon24/10/2018
Resolutions
dot icon27/08/2018
Registered office address changed from Westmead House Westmead Farnborough GU14 7LP to 27 Old Gloucester Street London WC1N 3AX on 2018-08-27
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/01/2018
Confirmation statement made on 2017-12-13 with updates
dot icon10/01/2018
Cessation of Lorraine Hull as a person with significant control on 2017-11-01
dot icon08/09/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon24/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon23/04/2015
Registered office address changed from Suite 3a Oriental Road Woking Surrey GU22 7AH to Westmead House Westmead Farnborough GU14 7LP on 2015-04-23
dot icon26/03/2015
Resolutions
dot icon26/03/2015
Change of share class name or designation
dot icon14/03/2015
Compulsory strike-off action has been discontinued
dot icon12/03/2015
Total exemption small company accounts made up to 2013-12-31
dot icon12/03/2015
Statement of capital following an allotment of shares on 2013-12-16
dot icon07/02/2015
Compulsory strike-off action has been suspended
dot icon16/12/2014
First Gazette notice for compulsory strike-off
dot icon03/05/2014
Compulsory strike-off action has been discontinued
dot icon01/05/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon15/04/2014
First Gazette notice for compulsory strike-off
dot icon09/01/2013
Appointment of Mr Paul Hull as a director
dot icon13/12/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon13/12/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
61.24K
-
0.00
-
-
2022
1
61.53K
-
0.00
-
-
2023
1
64.80K
-
0.00
-
-
2023
1
64.80K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

64.80K £Ascended5.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hull, Paul Robert
Director
13/12/2012 - Present
5
Aslam, Aisha
Director
01/12/2018 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMMERCIA PLUMBING & HEATING LTD

COMMERCIA PLUMBING & HEATING LTD is an(a) Active company incorporated on 13/12/2012 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIA PLUMBING & HEATING LTD?

toggle

COMMERCIA PLUMBING & HEATING LTD is currently Active. It was registered on 13/12/2012 .

Where is COMMERCIA PLUMBING & HEATING LTD located?

toggle

COMMERCIA PLUMBING & HEATING LTD is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does COMMERCIA PLUMBING & HEATING LTD do?

toggle

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

How many employees does COMMERCIA PLUMBING & HEATING LTD have?

toggle

COMMERCIA PLUMBING & HEATING LTD had 1 employees in 2023.

What is the latest filing for COMMERCIA PLUMBING & HEATING LTD?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-12-13 with no updates.