MADDISON PLUMBING HEATING AND GAS SERVICES LIMITED

Register to unlock more data on OkredoRegister

MADDISON PLUMBING HEATING AND GAS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04591176

Incorporation date

15/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham TS23 4EACopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2002)
dot icon24/03/2026
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon26/11/2025
Termination of appointment of Gloria Jean Maddison as a secretary on 2025-06-01
dot icon26/11/2025
Termination of appointment of Esther Stone as a director on 2025-06-01
dot icon26/11/2025
Termination of appointment of Gloria Maddison as a director on 2025-06-01
dot icon26/11/2025
Change of details for Mr Stephen Maddison as a person with significant control on 2025-11-26
dot icon26/11/2025
Director's details changed for Steven David Maddison on 2025-11-26
dot icon26/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon13/11/2025
Statement of capital following an allotment of shares on 2019-10-30
dot icon13/11/2025
Change of details for Mr Stephen Maddison as a person with significant control on 2025-11-13
dot icon26/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2025
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2022
Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 2022-11-08
dot icon08/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon10/04/2020
Previous accounting period extended from 2019-11-30 to 2020-03-31
dot icon10/04/2020
Confirmation statement made on 2019-10-30 with updates
dot icon02/04/2020
Registered office address changed from 34a Wellsway Bath BA2 2AA to Yoden House 30 Yoden Way Peterlee SR8 1AL on 2020-04-02
dot icon12/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon04/12/2018
Confirmation statement made on 2018-10-29 with updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon09/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon16/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/01/2016
Appointment of Miss Esther Stone as a director on 2016-01-01
dot icon26/01/2016
Appointment of Mrs Gloria Maddison as a director on 2016-01-01
dot icon11/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/01/2011
Annual return made up to 2010-10-29 with full list of shareholders
dot icon30/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon19/12/2009
Director's details changed for Steven David Maddison on 2009-11-26
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/11/2008
Return made up to 29/10/08; full list of members
dot icon29/09/2008
Registered office changed on 29/09/2008 from cleveland house sydney road bristol BA2 6NR
dot icon24/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/11/2007
Return made up to 29/10/07; no change of members
dot icon22/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/11/2006
Return made up to 29/10/06; full list of members
dot icon25/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon02/11/2005
Return made up to 29/10/05; full list of members
dot icon20/09/2005
Registered office changed on 20/09/05 from: the clock tower farleigh court old weston road flax bourton bristol BS48 1UR
dot icon10/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon13/01/2005
Return made up to 29/10/04; full list of members
dot icon13/01/2005
Ad 15/11/02--------- £ si 99@1
dot icon17/11/2004
Registered office changed on 17/11/04 from: 190 cheltenham road redland bristol BS2 5RB
dot icon20/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon06/11/2003
Return made up to 29/10/03; full list of members
dot icon03/12/2002
Ad 15/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon22/11/2002
Secretary resigned
dot icon15/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£16.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
43.64K
-
0.00
35.86K
-
2022
4
64.01K
-
0.00
16.00
-
2023
4
107.76K
-
0.00
16.00
-
2023
4
107.76K
-
0.00
16.00
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

107.76K £Ascended68.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.00 £Ascended0.00 % *

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
Maddison, Steven David
Director
15/11/2002 - Present
3
Maddison, Gloria
Director
01/01/2016 - 01/06/2025
-
Stone, Esther
Director
01/01/2016 - 01/06/2025
-
Maddison, Gloria Jean
Secretary
15/11/2002 - 01/06/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About MADDISON PLUMBING HEATING AND GAS SERVICES LIMITED

MADDISON PLUMBING HEATING AND GAS SERVICES LIMITED is an(a) Active company incorporated on 15/11/2002 with the registered office located at C/O Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham TS23 4EA. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of MADDISON PLUMBING HEATING AND GAS SERVICES LIMITED?

toggle

MADDISON PLUMBING HEATING AND GAS SERVICES LIMITED is currently Active. It was registered on 15/11/2002 .

Where is MADDISON PLUMBING HEATING AND GAS SERVICES LIMITED located?

toggle

MADDISON PLUMBING HEATING AND GAS SERVICES LIMITED is registered at C/O Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham TS23 4EA.

What does MADDISON PLUMBING HEATING AND GAS SERVICES LIMITED do?

toggle

MADDISON PLUMBING HEATING AND GAS SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does MADDISON PLUMBING HEATING AND GAS SERVICES LIMITED have?

toggle

MADDISON PLUMBING HEATING AND GAS SERVICES LIMITED had 4 employees in 2023.

What is the latest filing for MADDISON PLUMBING HEATING AND GAS SERVICES LIMITED?

toggle

The latest filing was on 24/03/2026: Previous accounting period shortened from 2025-03-30 to 2025-03-29.