UKBizDB.co.uk

A2Z PLUMBING & HEATING LIMITED

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

This company is commonly known as A2z Plumbing & Heating Limited. The company was founded 19 years ago and was given the registration number 05316587. The firm's registered office is in STAFFORDSHIRE. You can find them at 20 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:A2Z PLUMBING & HEATING LIMITED
Company Number:05316587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:20 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, ST6 1DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Stanley Grove, Newcastle, England, ST5 0PJ

Director01 April 2017Active
31, Weston Street, Leek, United Kingdom, ST13 6EP

Director31 July 2013Active
Westwood View, Bullocks House Road, Harriseahead, Stoke On Trent, ST7 4JQ

Secretary20 December 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 December 2004Active
Westwood View, Bullocks House Road, Harriseahead, ST7 4JQ

Director20 December 2004Active

Director20 December 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 December 2004Active

People with Significant Control

Mr Gary Faulkner
Notified on:20 December 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:7 Moorfields View, Chasewater Drive, Stoke-On-Trent, England, ST6 8GH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Joseph Neil Hodgkinson
Notified on:20 December 2016
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:England
Address:3 Westwood Park Avenue, Westwood Park Avenue, Leek, England, ST13 8LR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Address

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

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-18Accounts

Change account reference date company previous shortened.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-04-13Officers

Termination director company with name termination date.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.