UKBizDB.co.uk

A F C PLUMBING & HEATING LIMITED

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

This company is commonly known as A F C Plumbing & Heating Limited. The company was founded 10 years ago and was given the registration number 09030085. The firm's registered office is in GRANTHAM. You can find them at 49 Fifth Avenue, , Grantham, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:A F C PLUMBING & HEATING LIMITED
Company Number:09030085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:49 Fifth Avenue, Grantham, England, NG31 9TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Fifth Ave, Grantham, United Kingdom, NG31 9TG

Director08 May 2014Active
The Cedars, Gonerby Hill Foot, Grantham, United Kingdom, NG31 8HZ

Director08 May 2014Active
85, Harrowby Road, Grantham, United Kingdom, NG31 9ED

Director31 May 2017Active
49, Fifth Ave, Grantham, United Kingdom, NG31 9TG

Director08 May 2014Active
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director08 May 2014Active
Aquila, 4 Saltersford Road, Grantham, United Kingdom, NG31 7HG

Director08 May 2014Active

People with Significant Control

Mr Francis Robert Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:The Cedars, Gonerby Hill Foot, Grantham, United Kingdom, NG31 8HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Peter Key
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Aquila, 4 Saltersford Road, Grantham, United Kingdom, NG31 7HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Roy Leonard Allen
Notified on:06 April 2016
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:49, Fifth Ave, Grantham, United Kingdom, NG31 9TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Address

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

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type micro entity.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Officers

Appoint person director company with name date.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Capital

Capital allotment shares.

Download
2016-06-01Capital

Capital allotment shares.

Download
2016-06-01Capital

Capital allotment shares.

Download
2016-06-01Capital

Capital allotment shares.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.