HEATING PLUMBING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

HEATING PLUMBING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04171695

Incorporation date

02/03/2001

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 02/03/2001)
dot icon11/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon10/07/2025
Micro company accounts made up to 2024-12-31
dot icon15/10/2024
Termination of appointment of Douglas Brash Christie as a director on 2024-10-15
dot icon15/10/2024
Termination of appointment of Angus Kenneth Falconer 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 icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon23/06/2023
Micro company accounts made up to 2022-12-31
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 icon14/03/2023
Confirmation statement made on 2023-03-08 with no updates
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 2022-03-08 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 no updates
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 icon06/08/2020
Termination of appointment of Peter John Wilson as a director on 2020-08-06
dot icon06/08/2020
Termination of appointment of Paul Alec Meadows as a director on 2020-08-06
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 Unit W Rich Industrial Estate Avis Way Newhaven East Sussex BN9 0DU 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 icon30/09/2018
Full accounts made up to 2017-12-31
dot icon16/05/2018
Satisfaction of charge 8 in full
dot icon16/05/2018
Satisfaction of charge 11 in full
dot icon16/05/2018
Satisfaction of charge 10 in full
dot icon16/05/2018
Satisfaction of charge 9 in full
dot icon11/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon28/02/2018
Termination of appointment of Anthony Curneen as a director on 2018-02-28
dot icon31/01/2018
Termination of appointment of Ronald Walker as a director on 2018-01-31
dot icon29/12/2017
Appointment of Angus Kenneth Falconer as a director on 2017-12-01
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon26/06/2017
Satisfaction of charge 6 in full
dot icon26/06/2017
Satisfaction of charge 2 in full
dot icon26/06/2017
Satisfaction of charge 7 in full
dot icon11/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon12/01/2017
Satisfaction of charge 4 in full
dot icon12/01/2017
Satisfaction of charge 3 in full
dot icon12/01/2017
Satisfaction of charge 1 in full
dot icon09/12/2016
Appointment of William Sones Woof 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 Christopher John Hewer as a secretary on 2016-11-30
dot icon08/05/2016
Full 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 icon16/04/2015
Full 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 icon26/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon13/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon06/03/2014
Full accounts made up to 2013-12-31
dot icon17/04/2013
Director's details changed for Peter John Wilson on 2013-04-17
dot icon17/04/2013
Director's details changed for Ronald Walker on 2013-04-17
dot icon17/04/2013
Director's details changed for Paul Alec Meadows on 2013-04-17
dot icon17/04/2013
Director's details changed for Anthony Curneen on 2013-04-17
dot icon17/04/2013
Secretary's details changed for Mr Christopher John Hewer on 2013-04-17
dot icon21/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon01/03/2013
Full 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 5
dot icon14/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon07/03/2012
Full accounts made up to 2011-12-31
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 10
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 9
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 11
dot icon18/05/2011
Change of share class name or designation
dot icon18/05/2011
Statement of company's objects
dot icon18/05/2011
Resolutions
dot icon16/05/2011
Statement of capital following an allotment of shares on 2011-04-28
dot icon16/05/2011
Resolutions
dot icon13/05/2011
Termination of appointment of Royston Swindale as a director
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 7
dot icon17/03/2011
Full accounts made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon24/02/2011
Statement of capital following an allotment of shares on 2010-12-08
dot icon06/10/2010
Resolutions
dot icon10/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon10/03/2010
Director's details changed for Royston Swindale on 2010-03-10
dot icon10/03/2010
Director's details changed for Paul Alec Meadows on 2010-03-10
dot icon10/03/2010
Director's details changed for Peter Wilson on 2010-03-10
dot icon10/03/2010
Director's details changed for Ronald Walker on 2010-03-10
dot icon10/03/2010
Director's details changed for Anthony Curneen on 2010-03-10
dot icon03/03/2010
Full accounts made up to 2009-12-31
dot icon15/05/2009
Resolutions
dot icon14/05/2009
Secretary appointed mr christopher john hewer
dot icon14/05/2009
Appointment terminated secretary anthony curneen
dot icon02/04/2009
Return made up to 02/03/09; full list of members
dot icon26/03/2009
Full accounts made up to 2008-12-31
dot icon20/03/2008
Return made up to 02/03/08; full list of members
dot icon19/03/2008
Location of register of members
dot icon17/03/2008
Full accounts made up to 2007-12-31
dot icon05/11/2007
Director's particulars changed
dot icon01/10/2007
Secretary's particulars changed;director's particulars changed
dot icon11/04/2007
Full accounts made up to 2006-12-31
dot icon30/03/2007
Return made up to 02/03/07; no change of members
dot icon20/03/2006
Return made up to 02/03/06; change of members
dot icon09/03/2006
Full accounts made up to 2005-12-31
dot icon21/12/2005
Ad 12/08/05--------- £ si 2500@1=2500 £ ic 1489550/1492050
dot icon13/05/2005
Ad 15/03/05--------- £ si 250@1=250 £ ic 1489300/1489550
dot icon04/04/2005
Return made up to 02/03/05; full list of members
dot icon16/03/2005
Full accounts made up to 2004-12-31
dot icon23/11/2004
Ad 14/10/04--------- £ si 1000@1=1000 £ ic 1488300/1489300
dot icon04/10/2004
Registered office changed on 04/10/04 from: unit 8 saint josephs business park st josephs close hove east sussex BN3 7ES
dot icon27/04/2004
Full accounts made up to 2003-12-31
dot icon01/04/2004
Return made up to 02/03/04; change of members
dot icon29/12/2003
Ad 31/10/03--------- £ si 1500@1=1500 £ ic 1486800/1488300
dot icon20/05/2003
Particulars of mortgage/charge
dot icon19/05/2003
New director appointed
dot icon09/05/2003
Ad 01/05/03--------- £ si 247800@1=247800 £ ic 1239000/1486800
dot icon09/05/2003
Full accounts made up to 2002-12-31
dot icon27/03/2003
Return made up to 02/03/03; change of members
dot icon22/12/2002
Ad 13/12/02--------- £ si 3000@1=3000 £ ic 1236000/1239000
dot icon08/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/09/2002
Particulars of mortgage/charge
dot icon10/07/2002
Ad 26/04/02--------- £ si 8000@1=8000 £ ic 1228000/1236000
dot icon08/06/2002
Particulars of mortgage/charge
dot icon19/03/2002
Return made up to 02/03/02; full list of members
dot icon19/03/2002
Director resigned
dot icon18/02/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon11/12/2001
Ad 10/08/01--------- £ si 12000@1=12000 £ ic 1216000/1228000
dot icon28/10/2001
New secretary appointed
dot icon28/10/2001
Secretary resigned
dot icon19/10/2001
New director appointed
dot icon19/10/2001
New director appointed
dot icon19/10/2001
New director appointed
dot icon04/10/2001
Ad 10/08/01--------- £ si 300000@1=300000 £ ic 916000/1216000
dot icon28/09/2001
Particulars of mortgage/charge
dot icon05/09/2001
Registered office changed on 05/09/01 from: seckloe house 101 north 13TH street central milton keynes bucks MK9 3NU
dot icon21/08/2001
Ad 10/08/01--------- £ si 10000@1=10000 £ ic 906000/916000
dot icon21/08/2001
Ad 10/08/01--------- £ si 756000@1=756000 £ ic 150000/906000
dot icon21/08/2001
Ad 10/08/01--------- £ si 149999@1=149999 £ ic 1/150000
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon21/08/2001
£ nc 100/2000000 10/08/01
dot icon23/05/2001
New secretary appointed
dot icon23/05/2001
New director appointed
dot icon15/05/2001
Director resigned
dot icon15/05/2001
New director appointed
dot icon04/04/2001
Secretary resigned
dot icon04/04/2001
Director resigned
dot icon20/03/2001
Certificate of change of name
dot icon02/03/2001
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
31/12/2024
dot iconNext confirmation date
08/03/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christie, Douglas Brash
Director
30/11/2016 - 15/10/2024
71
Mckerracher, John James
Director
01/09/2024 - Present
33
Falconer, Angus Kenneth
Director
01/12/2017 - 15/10/2024
19
Woof, William Sones
Director
30/11/2016 - Present
109

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 LIMITED

HEATING PLUMBING SUPPLIES LIMITED is an(a) Active company incorporated on 02/03/2001 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 LIMITED?

toggle

HEATING PLUMBING SUPPLIES LIMITED is currently Active. It was registered on 02/03/2001 .

Where is HEATING PLUMBING SUPPLIES LIMITED located?

toggle

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

What does HEATING PLUMBING SUPPLIES LIMITED do?

toggle

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

What is the latest filing for HEATING PLUMBING SUPPLIES LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-08 with no updates.