MAGNUM PLUMBING & HEATING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

MAGNUM PLUMBING & HEATING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01280835

Incorporation date

08/10/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

241 High Street, Aldershot, Hampshire GU11 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1976)
dot icon16/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon12/07/2024
Registered office address changed from 241 High Street Aldershot Hampshire GU11 1TP England to 241 High Street Aldershot Hampshire GU11 1TJ on 2024-07-12
dot icon09/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon03/12/2019
Notification of Paul Allen as a person with significant control on 2018-10-01
dot icon03/12/2019
Notification of Michelle Allen as a person with significant control on 2018-10-01
dot icon03/12/2019
Cessation of Michael John Tredwell as a person with significant control on 2018-10-01
dot icon03/12/2019
Cessation of Kathleen May Tredwell as a person with significant control on 2018-10-01
dot icon03/12/2019
Termination of appointment of Michael John Tredwell as a director on 2018-10-01
dot icon03/12/2019
Termination of appointment of Kathleen May Tredwell as a director on 2018-10-01
dot icon03/12/2019
Termination of appointment of Michael John Tredwell as a secretary on 2018-10-01
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/01/2019
Appointment of Mrs Michelle Allen as a director on 2018-10-01
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon21/09/2018
Appointment of Mr Paul Allen as a director on 2018-09-21
dot icon21/09/2018
Registered office address changed from 2 Lake End Court Taplow Road, Taplow Maidenhead Berkshire SL6 0JQ to 241 High Street Aldershot Hampshire GU11 1TP on 2018-09-21
dot icon09/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/03/2018
Satisfaction of charge 7 in full
dot icon16/03/2018
Satisfaction of charge 6 in full
dot icon16/03/2018
Satisfaction of charge 8 in full
dot icon06/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon12/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon21/02/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon08/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon23/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon25/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mrs Kathleen May Tredwell on 2009-11-01
dot icon25/01/2010
Director's details changed for Mr Michael John Tredwell on 2009-11-01
dot icon28/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon21/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/12/2008
Return made up to 30/11/08; full list of members
dot icon13/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/12/2007
Return made up to 30/11/07; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/12/2006
Return made up to 30/11/06; full list of members
dot icon27/02/2006
Return made up to 30/11/05; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon07/12/2004
Return made up to 30/11/04; full list of members
dot icon05/03/2004
Accounts for a small company made up to 2003-09-30
dot icon05/12/2003
Return made up to 30/11/03; full list of members
dot icon23/03/2003
Accounts for a small company made up to 2002-09-30
dot icon18/12/2002
Return made up to 30/11/02; full list of members
dot icon17/04/2002
Particulars of mortgage/charge
dot icon22/02/2002
Accounts for a small company made up to 2001-09-30
dot icon28/11/2001
Return made up to 30/11/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-09-30
dot icon13/12/2000
Return made up to 30/11/00; full list of members
dot icon14/09/2000
Registered office changed on 14/09/00 from: scope house high street bordon hampshire GU35 0AY
dot icon04/09/2000
Auditor's resignation
dot icon02/08/2000
Accounts for a small company made up to 1999-09-30
dot icon15/12/1999
Return made up to 30/11/99; full list of members
dot icon23/06/1999
Accounts for a small company made up to 1998-09-30
dot icon04/02/1999
Director's particulars changed
dot icon04/02/1999
Secretary's particulars changed;director's particulars changed
dot icon14/01/1999
Return made up to 30/11/98; full list of members
dot icon15/06/1998
Accounts for a small company made up to 1997-09-30
dot icon31/01/1998
Return made up to 30/11/97; no change of members
dot icon30/09/1997
Accounts for a small company made up to 1996-11-30
dot icon30/06/1997
Accounting reference date shortened from 30/11/97 to 30/09/97
dot icon23/12/1996
Return made up to 30/11/96; no change of members
dot icon15/09/1996
Accounts for a small company made up to 1995-11-30
dot icon11/12/1995
Return made up to 30/11/95; full list of members
dot icon20/03/1995
Accounts for a small company made up to 1994-11-30
dot icon16/02/1995
Return made up to 30/11/94; change of members
dot icon19/01/1995
Registered office changed on 19/01/95 from: 14 chalet hill bordon hants GU35 0TQ
dot icon09/05/1994
£ ic 25000/12500 08/04/94 £ sr 12500@1=12500
dot icon25/04/1994
Director resigned
dot icon25/04/1994
Director resigned
dot icon20/03/1994
Accounts for a small company made up to 1993-11-30
dot icon10/12/1993
Return made up to 30/11/93; no change of members
dot icon04/06/1993
Accounts for a small company made up to 1992-11-30
dot icon11/03/1993
Return made up to 30/01/93; full list of members
dot icon01/06/1992
Return made up to 14/03/92; no change of members
dot icon06/03/1992
Accounts for a small company made up to 1991-11-30
dot icon15/11/1991
Declaration of satisfaction of mortgage/charge
dot icon15/11/1991
Declaration of satisfaction of mortgage/charge
dot icon15/11/1991
Declaration of satisfaction of mortgage/charge
dot icon15/11/1991
Declaration of satisfaction of mortgage/charge
dot icon15/11/1991
Declaration of satisfaction of mortgage/charge
dot icon15/10/1991
Particulars of mortgage/charge
dot icon15/10/1991
Particulars of mortgage/charge
dot icon09/04/1991
Accounts for a small company made up to 1990-11-30
dot icon09/04/1991
Return made up to 14/03/91; no change of members
dot icon28/03/1991
Particulars of mortgage/charge
dot icon02/05/1990
Full accounts made up to 1989-11-30
dot icon02/05/1990
Return made up to 09/04/90; full list of members
dot icon05/12/1989
Return made up to 14/11/89; no change of members
dot icon05/12/1989
Registered office changed on 05/12/89 from: 7 chalet hill bordon hampshire GU35 0TQ
dot icon16/11/1989
Full accounts made up to 1988-11-30
dot icon16/05/1989
Particulars of mortgage/charge
dot icon11/10/1988
Return made up to 15/08/88; no change of members
dot icon03/10/1988
Full accounts made up to 1987-11-30
dot icon02/03/1988
Return made up to 24/11/87; full list of members
dot icon04/02/1988
Full accounts made up to 1986-11-30
dot icon22/04/1987
Return made up to 12/08/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/10/1986
Full accounts made up to 1985-11-30
dot icon06/05/1986
Return made up to 02/09/85; full list of members
dot icon08/10/1976
Miscellaneous
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 icon-19.32 % *

* during past year

Cash in Bank

£175,236.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
84.30K
-
0.00
219.60K
-
2022
4
139.72K
-
0.00
217.19K
-
2023
4
159.96K
-
0.00
175.24K
-
2023
4
159.96K
-
0.00
175.24K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

159.96K £Ascended14.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

175.24K £Descended-19.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Allen
Director
21/09/2018 - Present
-
Mrs Michelle Allen
Director
01/10/2018 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About MAGNUM PLUMBING & HEATING SUPPLIES LIMITED

MAGNUM PLUMBING & HEATING SUPPLIES LIMITED is an(a) Active company incorporated on 08/10/1976 with the registered office located at 241 High Street, Aldershot, Hampshire GU11 1TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGNUM PLUMBING & HEATING SUPPLIES LIMITED?

toggle

MAGNUM PLUMBING & HEATING SUPPLIES LIMITED is currently Active. It was registered on 08/10/1976 .

Where is MAGNUM PLUMBING & HEATING SUPPLIES LIMITED located?

toggle

MAGNUM PLUMBING & HEATING SUPPLIES LIMITED is registered at 241 High Street, Aldershot, Hampshire GU11 1TJ.

What does MAGNUM PLUMBING & HEATING SUPPLIES LIMITED do?

toggle

MAGNUM PLUMBING & HEATING SUPPLIES LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does MAGNUM PLUMBING & HEATING SUPPLIES LIMITED have?

toggle

MAGNUM PLUMBING & HEATING SUPPLIES LIMITED had 4 employees in 2023.

What is the latest filing for MAGNUM PLUMBING & HEATING SUPPLIES LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-11-30 with no updates.