M&NPLUMBING LTD

Register to unlock more data on OkredoRegister

M&NPLUMBING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08343886

Incorporation date

02/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2013)
dot icon11/11/2025
Resolutions
dot icon11/11/2025
Appointment of a voluntary liquidator
dot icon11/11/2025
Statement of affairs
dot icon11/11/2025
Registered office address changed from 11 Cromwell Road Caversham Reading RG4 5EA England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-11-11
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon04/12/2024
Micro company accounts made up to 2024-01-31
dot icon03/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-01-31
dot icon11/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon18/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon15/02/2022
Director's details changed for Mr Neil Urquhart on 2022-02-02
dot icon15/02/2022
Director's details changed for Mr Neil Hetzel on 2022-02-02
dot icon03/02/2022
Registration of charge 083438860001, created on 2022-01-19
dot icon12/01/2022
Change of details for Mr Neil Hetzel as a person with significant control on 2022-01-01
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon11/06/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon26/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon11/05/2020
Notification of Neil Hetzel as a person with significant control on 2020-05-11
dot icon07/05/2020
Registered office address changed from , 35 Willow Way, Aldershot, GU12 4AZ, England to 11 Cromwell Road Caversham Reading RG4 5EA on 2020-05-07
dot icon26/03/2020
Cessation of Arron Jhon Silverthorne as a person with significant control on 2020-03-26
dot icon08/01/2020
Accounts for a dormant company made up to 2019-01-31
dot icon08/01/2020
Compulsory strike-off action has been discontinued
dot icon07/01/2020
Confirmation statement made on 2019-12-29 with updates
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon28/11/2019
Termination of appointment of Glyn Hetzel as a director on 2019-11-28
dot icon25/11/2019
Appointment of Mr Neil Hetzel as a director on 2019-11-25
dot icon29/12/2018
Confirmation statement made on 2018-12-29 with updates
dot icon13/12/2018
Accounts for a dormant company made up to 2018-01-31
dot icon04/12/2018
Registered office address changed from , 20,22 Wenlock Road, London, N1 7GU, England to 11 Cromwell Road Caversham Reading RG4 5EA on 2018-12-04
dot icon15/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon29/11/2017
Accounts for a dormant company made up to 2017-01-31
dot icon08/06/2017
Appointment of Mr Glyn Hetzel as a director on 2017-06-08
dot icon08/06/2017
Termination of appointment of Neil Hetzel as a director on 2017-06-08
dot icon05/04/2017
Compulsory strike-off action has been discontinued
dot icon04/04/2017
Confirmation statement made on 2017-01-01 with updates
dot icon04/04/2017
Director's details changed for Mr Neil Hetzel on 2017-04-04
dot icon04/04/2017
Registered office address changed from , 20,22 Wen Lock Road, London, N17GU, England to 11 Cromwell Road Caversham Reading RG4 5EA on 2017-04-04
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon16/12/2016
Accounts for a dormant company made up to 2016-01-31
dot icon03/02/2016
Accounts for a dormant company made up to 2015-01-31
dot icon07/01/2016
Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to 11 Cromwell Road Caversham Reading RG4 5EA on 2016-01-07
dot icon06/01/2016
Compulsory strike-off action has been discontinued
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon01/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon09/06/2015
Appointment of Mr Neil Hetzel as a director on 2015-06-09
dot icon09/06/2015
Termination of appointment of Arran John Silverthorne as a director on 2015-06-09
dot icon30/05/2015
Compulsory strike-off action has been discontinued
dot icon27/05/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon22/05/2015
Termination of appointment of a director
dot icon21/05/2015
Appointment of Mr Arran John Silverthorne as a director on 2015-05-21
dot icon21/05/2015
Director's details changed for Mr Neil Hetzel on 2015-05-21
dot icon28/04/2015
First Gazette notice for compulsory strike-off
dot icon02/01/2015
Termination of appointment of Arron Jhon Silverthorne as a director on 2015-01-01
dot icon01/01/2015
Appointment of Mr Neil Hetzel as a director on 2014-10-07
dot icon01/01/2015
Termination of appointment of Arron Jhon Silverthorne as a director on 2015-01-01
dot icon17/10/2014
Compulsory strike-off action has been discontinued
dot icon16/10/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon13/02/2014
Accounts for a dormant company made up to 2014-01-31
dot icon02/01/2013
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
31/01/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.03K
-
0.00
11.52K
-
2022
1
4.74K
-
0.00
1.00
-
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
Hetzel, Neil
Director
09/06/2015 - 08/06/2017
1
Hetzel, Neil
Director
07/10/2014 - 21/05/2015
1
Urquhart, Neil
Director
25/11/2019 - Present
2
Mr Arron Jhon Silverthorne
Director
02/01/2013 - 01/01/2015
-
Hetzel, Glyn
Director
08/06/2017 - 28/11/2019
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M&NPLUMBING LTD

M&NPLUMBING LTD is an(a) Liquidation company incorporated on 02/01/2013 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M&NPLUMBING LTD?

toggle

M&NPLUMBING LTD is currently Liquidation. It was registered on 02/01/2013 .

Where is M&NPLUMBING LTD located?

toggle

M&NPLUMBING LTD is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does M&NPLUMBING LTD do?

toggle

M&NPLUMBING LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for M&NPLUMBING LTD?

toggle

The latest filing was on 11/11/2025: Resolutions.