COURT PLUMBING & HEATING CONTRACTORS LTD.

Register to unlock more data on OkredoRegister

COURT PLUMBING & HEATING CONTRACTORS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05560164

Incorporation date

12/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Spitzbrook Cottage, Collier Street, Tonbridge TN12 9RHCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2005)
dot icon24/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon25/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon26/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon27/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon29/10/2021
Registered office address changed from Unit 4 Ebbsfleet Industrial Estate Stonebridge Road Northfleet Kent DA11 9DZ to Spitzbrook Cottage Collier Street Tonbridge TN12 9RH on 2021-10-29
dot icon23/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon30/08/2021
Micro company accounts made up to 2020-11-30
dot icon26/11/2020
Micro company accounts made up to 2019-11-30
dot icon18/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon25/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon25/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon20/07/2018
Satisfaction of charge 2 in full
dot icon20/07/2018
Satisfaction of charge 1 in full
dot icon26/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon09/10/2015
Director's details changed for Keith Nigel Whiffin on 2014-10-01
dot icon09/10/2015
Secretary's details changed for June Whiffin on 2014-10-01
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/12/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon18/12/2010
Termination of appointment of Brett Ridgenell as a director
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon02/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/10/2008
Return made up to 12/09/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon01/11/2007
Return made up to 12/09/07; full list of members
dot icon18/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/11/2006
Particulars of mortgage/charge
dot icon06/11/2006
Return made up to 12/09/06; full list of members
dot icon24/11/2005
Particulars of mortgage/charge
dot icon10/11/2005
Accounting reference date extended from 30/09/06 to 30/11/06
dot icon21/09/2005
Secretary resigned
dot icon12/09/2005
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
30/11/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
96.97K
-
0.00
-
-
2022
0
96.97K
-
0.00
-
-
2022
0
96.97K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

96.97K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiffin, Keith Nigel
Director
12/09/2005 - Present
8

Persons with Significant Control

0

No PSC data available.

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 COURT PLUMBING & HEATING CONTRACTORS LTD.

COURT PLUMBING & HEATING CONTRACTORS LTD. is an(a) Active company incorporated on 12/09/2005 with the registered office located at Spitzbrook Cottage, Collier Street, Tonbridge TN12 9RH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COURT PLUMBING & HEATING CONTRACTORS LTD.?

toggle

COURT PLUMBING & HEATING CONTRACTORS LTD. is currently Active. It was registered on 12/09/2005 .

Where is COURT PLUMBING & HEATING CONTRACTORS LTD. located?

toggle

COURT PLUMBING & HEATING CONTRACTORS LTD. is registered at Spitzbrook Cottage, Collier Street, Tonbridge TN12 9RH.

What does COURT PLUMBING & HEATING CONTRACTORS LTD. do?

toggle

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

What is the latest filing for COURT PLUMBING & HEATING CONTRACTORS LTD.?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-12 with no updates.