ELECTRICAL & PLUMBING CORPORATION LIMITED

Register to unlock more data on OkredoRegister

ELECTRICAL & PLUMBING CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04142042

Incorporation date

16/01/2001

Size

Dormant

Contacts

Registered address

Registered address

65a Wingletye Lane, Hornchurch RM11 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2001)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon20/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/10/2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 65a Wingletye Lane Hornchurch RM11 3AT on 2025-10-02
dot icon04/04/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-04
dot icon03/02/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/06/2024
Director's details changed for Mrs Ellen East on 2024-06-06
dot icon07/06/2024
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-06-07
dot icon07/06/2024
Change of details for Mr Peter David East as a person with significant control on 2024-06-06
dot icon07/06/2024
Director's details changed for Mr Peter David East on 2024-06-06
dot icon31/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon14/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2023-01-16 with updates
dot icon19/02/2023
Appointment of Mrs Ellen East as a director on 2014-01-16
dot icon19/02/2023
Director's details changed for Mrs Ellen East on 2023-02-20
dot icon19/02/2023
Director's details changed
dot icon19/02/2023
Termination of appointment of Ellen East as a secretary on 2014-01-16
dot icon16/02/2023
Director's details changed for Mr Peter David East on 2022-06-13
dot icon15/02/2023
Change of details for Mr Peter David East as a person with significant control on 2022-06-13
dot icon12/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/06/2022
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-06-13
dot icon21/02/2022
Confirmation statement made on 2022-01-16 with updates
dot icon13/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-01-16 with updates
dot icon01/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon23/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/03/2019
Director's details changed for Mr Peter David East on 2019-01-17
dot icon18/02/2019
Confirmation statement made on 2019-01-16 with updates
dot icon17/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon11/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon19/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon04/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon05/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon04/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon22/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon04/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon10/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon04/02/2010
Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT on 2010-02-04
dot icon04/02/2010
Director's details changed for Mr Peter David East on 2010-01-15
dot icon04/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon21/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon30/03/2009
Return made up to 13/02/09; full list of members
dot icon25/03/2009
Secretary's change of particulars / ellen east / 12/01/2009
dot icon25/03/2009
Director's change of particulars / peter east / 12/01/2009
dot icon27/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon13/10/2008
Registered office changed on 13/10/2008 from 1 vicarage lane stratford london E15 4HF
dot icon19/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon19/02/2008
Return made up to 16/01/08; no change of members
dot icon31/08/2007
Registered office changed on 31/08/07 from: key house 342 hoe street walthamstow london E17 9PX
dot icon27/01/2007
Return made up to 16/01/07; full list of members
dot icon24/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon07/04/2006
Return made up to 16/01/06; full list of members
dot icon08/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon25/01/2005
Return made up to 16/01/05; full list of members
dot icon22/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon25/02/2004
Return made up to 16/01/04; full list of members
dot icon31/01/2004
Secretary resigned
dot icon31/01/2004
New secretary appointed
dot icon14/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon23/01/2003
Return made up to 16/01/03; full list of members
dot icon03/09/2002
Registered office changed on 03/09/02 from: peep house 7 back lane chadwell heath romford essex RM6 4BP
dot icon02/06/2002
Accounts for a dormant company made up to 2002-03-31
dot icon11/04/2002
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon10/04/2002
Return made up to 16/01/02; full list of members
dot icon23/03/2001
Ad 16/01/01--------- £ si 99@1=99 £ ic 1/100
dot icon21/03/2001
New director appointed
dot icon21/03/2001
New secretary appointed
dot icon21/03/2001
Registered office changed on 21/03/01 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Secretary resigned
dot icon16/01/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BHARDWAJ CORPORATE SERVICES LIMITED
Nominee Director
16/01/2001 - 16/01/2001
195
Bhardwaj, Ashok
Nominee Secretary
16/01/2001 - 16/01/2001
2080
East, Ellen
Secretary
20/01/2004 - 16/01/2014
-
Weidner, Daniel James
Secretary
16/01/2001 - 20/01/2004
8
East, Peter David
Director
16/01/2001 - Present
4

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 ELECTRICAL & PLUMBING CORPORATION LIMITED

ELECTRICAL & PLUMBING CORPORATION LIMITED is an(a) Active company incorporated on 16/01/2001 with the registered office located at 65a Wingletye Lane, Hornchurch RM11 3AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELECTRICAL & PLUMBING CORPORATION LIMITED?

toggle

ELECTRICAL & PLUMBING CORPORATION LIMITED is currently Active. It was registered on 16/01/2001 .

Where is ELECTRICAL & PLUMBING CORPORATION LIMITED located?

toggle

ELECTRICAL & PLUMBING CORPORATION LIMITED is registered at 65a Wingletye Lane, Hornchurch RM11 3AT.

What does ELECTRICAL & PLUMBING CORPORATION LIMITED do?

toggle

ELECTRICAL & PLUMBING CORPORATION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ELECTRICAL & PLUMBING CORPORATION LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.