HEATING PLUMBING SUPPLIES GROUP LIMITED

Register to unlock more data on OkredoRegister

HEATING PLUMBING SUPPLIES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07579910

Incorporation date

28/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire WA4 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2011)
dot icon13/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon10/07/2025
Micro company accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon15/10/2024
Termination of appointment of Douglas Brash Christie as a director on 2024-10-15
dot icon02/09/2024
Appointment of Mr John James Mckerracher as a director on 2024-09-01
dot icon22/08/2024
Micro company accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon23/06/2023
Micro company accounts made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon15/03/2023
Registered office address changed from 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL England to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 2023-03-15
dot icon06/10/2022
Termination of appointment of Douglas Talbot Mcnair as a director on 2022-10-03
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon03/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/06/2021
Termination of appointment of Roger David Goddard as a director on 2021-06-30
dot icon01/04/2021
Confirmation statement made on 2021-03-28 with updates
dot icon20/01/2021
Change of details for Plumbing and Heating Investments Limited as a person with significant control on 2020-01-01
dot icon19/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon19/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon01/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon13/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon30/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with updates
dot icon28/03/2019
Registered office address changed from PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AF England to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 2019-03-28
dot icon17/01/2019
Statement by Directors
dot icon17/01/2019
Statement of capital on 2019-01-17
dot icon17/01/2019
Solvency Statement dated 02/01/19
dot icon17/01/2019
Resolutions
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon26/06/2017
Satisfaction of charge 1 in full
dot icon26/06/2017
Satisfaction of charge 3 in full
dot icon11/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon09/12/2016
Registered office address changed from Unit W Rich Industrial Estate Avis Way Newhaven East Sussex BN9 0DU to PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AF on 2016-12-09
dot icon09/12/2016
Termination of appointment of Peter John Wilson as a director on 2016-11-30
dot icon09/12/2016
Appointment of William Sones Woof as a secretary on 2016-11-30
dot icon09/12/2016
Termination of appointment of Christopher John Hewer as a secretary on 2016-11-30
dot icon09/12/2016
Appointment of Mr William Sones Woof as a director on 2016-11-30
dot icon09/12/2016
Appointment of Douglas Talbot Mcnair as a director on 2016-11-30
dot icon09/12/2016
Appointment of Mr Roger David Goddard as a director on 2016-11-30
dot icon09/12/2016
Appointment of Douglas Brash Christie as a director on 2016-11-30
dot icon09/12/2016
Termination of appointment of Paul Alec Meadows as a director on 2016-11-30
dot icon09/12/2016
Termination of appointment of Anthony Curneen as a director on 2016-11-30
dot icon09/12/2016
Termination of appointment of Royston Swindale as a director on 2016-11-30
dot icon09/12/2016
Termination of appointment of Ronald Walker as a director on 2016-11-30
dot icon08/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon14/03/2016
Cancellation of shares. Statement of capital on 2015-10-15
dot icon02/03/2016
Purchase of own shares.
dot icon07/09/2015
Cancellation of shares. Statement of capital on 2015-07-28
dot icon07/09/2015
Resolutions
dot icon07/09/2015
Purchase of own shares.
dot icon26/08/2015
Resolutions
dot icon31/07/2015
Resolutions
dot icon16/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon25/07/2014
Cancellation of shares. Statement of capital on 2014-06-14
dot icon25/07/2014
Purchase of own shares.
dot icon02/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon06/03/2014
Group of companies' accounts made up to 2013-12-31
dot icon04/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon01/03/2013
Group of companies' accounts made up to 2012-12-31
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/07/2012
Cancellation of shares. Statement of capital on 2012-07-24
dot icon24/07/2012
Resolutions
dot icon24/07/2012
Purchase of own shares.
dot icon13/06/2012
Statement of capital on 2012-06-13
dot icon13/06/2012
Solvency statement dated 24/05/12
dot icon13/06/2012
Statement by directors
dot icon13/06/2012
Resolutions
dot icon05/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon07/03/2012
Group of companies' accounts made up to 2011-12-31
dot icon17/05/2011
Statement of capital following an allotment of shares on 2011-04-28
dot icon13/05/2011
Resolutions
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/04/2011
Appointment of Royston Swindale as a director
dot icon29/03/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon28/03/2011
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
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christie, Douglas Brash
Director
30/11/2016 - 15/10/2024
71
Woof, William Sones
Director
30/11/2016 - Present
109
Mckerracher, John James
Director
01/09/2024 - Present
33

Persons with Significant Control

0

No PSC data available.

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 HEATING PLUMBING SUPPLIES GROUP LIMITED

HEATING PLUMBING SUPPLIES GROUP LIMITED is an(a) Active company incorporated on 28/03/2011 with the registered office located at Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire WA4 6HL. 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 HEATING PLUMBING SUPPLIES GROUP LIMITED?

toggle

HEATING PLUMBING SUPPLIES GROUP LIMITED is currently Active. It was registered on 28/03/2011 .

Where is HEATING PLUMBING SUPPLIES GROUP LIMITED located?

toggle

HEATING PLUMBING SUPPLIES GROUP LIMITED is registered at Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire WA4 6HL.

What does HEATING PLUMBING SUPPLIES GROUP LIMITED do?

toggle

HEATING PLUMBING SUPPLIES GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HEATING PLUMBING SUPPLIES GROUP LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-28 with no updates.