UKBizDB.co.uk

A. A. PLUMBING AND HEATING SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A. A. Plumbing And Heating Supplies Limited. The company was founded 15 years ago and was given the registration number 06702035. The firm's registered office is in STOKE-ON-TRENT. You can find them at 122 Lichfield Street, , Stoke-on-trent, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:A. A. PLUMBING AND HEATING SUPPLIES LIMITED
Company Number:06702035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2008
End of financial year:27 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:122 Lichfield Street, Stoke-on-trent, ST1 3DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
122, Lichfield Street, Stoke-On-Trent, England, ST1 3DS

Director01 October 2014Active
122, Lichfield Street, Stoke-On-Trent, United Kingdom, ST13EB

Secretary18 September 2008Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Secretary18 September 2008Active
299, Lightwood Road, Lightwood Road, Stoke On Trent, Pakistan, ST3 4JW

Director18 September 2008Active
122, Lichfield Street, Stoke-On-Trent, England, ST1 3DS

Director01 October 2014Active
299, Lightwood Road, Stoke-On-Trent, United Kingdom, ST3 4JW

Director18 September 2008Active

People with Significant Control

Mr Zaheer Hussain
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Address:122, Lichfield Street, Stoke-On-Trent, ST1 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mrs Shahida Parveen Hussain
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Address:122, Lichfield Street, Stoke-On-Trent, ST1 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Change account reference date company previous shortened.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Change account reference date company previous shortened.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Accounts

Change account reference date company previous shortened.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2016-10-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Officers

Termination director company with name termination date.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Address

Change registered office address company with date old address new address.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.