MAGHULL HEATING & PLUMBING LIMITED

Register to unlock more data on OkredoRegister

MAGHULL HEATING & PLUMBING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04463460

Incorporation date

18/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suites C, D, E & F 14th Floor The Plaza, 100 Old Hall Street, Liverpool L3 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2002)
dot icon05/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon28/12/2024
Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ England to Suites C, D, E & F 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2024-12-28
dot icon08/11/2024
Termination of appointment of Adrian Loftus as a director on 2024-09-30
dot icon08/11/2024
Cessation of Adrian Loftus as a person with significant control on 2024-09-30
dot icon08/11/2024
Notification of Gareth Loftus as a person with significant control on 2024-09-30
dot icon29/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon27/08/2024
Appointment of Adrian Loftus as a director on 2024-08-09
dot icon23/08/2024
Termination of appointment of Karen Loftus as a secretary on 2024-08-09
dot icon23/08/2024
Termination of appointment of Adrian Loftus as a director on 2024-08-09
dot icon20/06/2024
Secretary's details changed for Karen Loftus on 2024-06-19
dot icon20/06/2024
Director's details changed for Mr Adrian Loftus on 2024-06-19
dot icon20/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon01/02/2024
Appointment of Gareth Loftus as a director on 2024-02-01
dot icon31/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon05/07/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon16/08/2022
Registered office address changed from C/0 Whitnalls 44a Liverpool Road Lydiate Merseyside L31 2LZ to Trident House 105 Derby Road Liverpool L20 8LZ on 2022-08-16
dot icon23/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon24/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon25/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon28/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/12/2017
Termination of appointment of Gareth Loftus as a director on 2017-12-01
dot icon19/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon03/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon27/06/2016
Secretary's details changed for Karen Loftus on 2016-04-01
dot icon23/06/2016
Director's details changed for Adrian Loftus on 2016-04-01
dot icon23/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/08/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon29/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon26/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/12/2011
Statement of capital following an allotment of shares on 2011-12-01
dot icon08/12/2011
Appointment of Gareth Loftus as a director
dot icon09/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon04/07/2010
Director's details changed for Adrian Loftus on 2010-01-01
dot icon14/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon04/07/2009
Return made up to 18/06/09; full list of members
dot icon15/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon03/07/2008
Return made up to 18/06/08; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/07/2007
Return made up to 18/06/07; no change of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/07/2006
Return made up to 18/06/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon23/06/2005
Return made up to 18/06/05; full list of members
dot icon05/04/2005
Secretary's particulars changed
dot icon05/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon28/06/2004
Return made up to 18/06/04; full list of members
dot icon24/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon15/03/2004
Accounting reference date extended from 30/06/03 to 31/07/03
dot icon02/09/2003
Return made up to 18/06/03; full list of members
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New secretary appointed
dot icon25/06/2002
Director resigned
dot icon25/06/2002
Secretary resigned
dot icon25/06/2002
Registered office changed on 25/06/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU
dot icon18/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

8
2022
change arrow icon+7.05 % *

* during past year

Cash in Bank

£90,214.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
87.12K
-
0.00
84.27K
-
2022
8
98.16K
-
0.00
90.21K
-
2022
8
98.16K
-
0.00
90.21K
-

Employees

2022

Employees

8 Ascended14 % *

Net Assets(GBP)

98.16K £Ascended12.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.21K £Ascended7.05 % *

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
Loftus, Adrian
Director
18/06/2002 - 09/08/2024
-
Loftus, Adrian
Director
09/08/2024 - 30/09/2024
-
Gareth Loftus
Director
01/02/2024 - Present
-
Loftus, Karen
Secretary
18/06/2002 - 09/08/2024
-

Persons with Significant Control

3
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 MAGHULL HEATING & PLUMBING LIMITED

MAGHULL HEATING & PLUMBING LIMITED is an(a) Active company incorporated on 18/06/2002 with the registered office located at Suites C, D, E & F 14th Floor The Plaza, 100 Old Hall Street, Liverpool L3 9QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGHULL HEATING & PLUMBING LIMITED?

toggle

MAGHULL HEATING & PLUMBING LIMITED is currently Active. It was registered on 18/06/2002 .

Where is MAGHULL HEATING & PLUMBING LIMITED located?

toggle

MAGHULL HEATING & PLUMBING LIMITED is registered at Suites C, D, E & F 14th Floor The Plaza, 100 Old Hall Street, Liverpool L3 9QJ.

What does MAGHULL HEATING & PLUMBING LIMITED do?

toggle

MAGHULL HEATING & PLUMBING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does MAGHULL HEATING & PLUMBING LIMITED have?

toggle

MAGHULL HEATING & PLUMBING LIMITED had 8 employees in 2022.

What is the latest filing for MAGHULL HEATING & PLUMBING LIMITED?

toggle

The latest filing was on 05/12/2025: Total exemption full accounts made up to 2025-07-31.