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.
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 | : |
|
Registered Address | : | 20 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, ST6 1DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Stanley Grove, Newcastle, England, ST5 0PJ | Director | 01 April 2017 | Active |
31, Weston Street, Leek, United Kingdom, ST13 6EP | Director | 31 July 2013 | Active |
Westwood View, Bullocks House Road, Harriseahead, Stoke On Trent, ST7 4JQ | Secretary | 20 December 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 December 2004 | Active |
Westwood View, Bullocks House Road, Harriseahead, ST7 4JQ | Director | 20 December 2004 | Active |
Director | 20 December 2004 | Active | |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 December 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Address | Change registered office address company with date old address new address. | Download |
2024-01-29 | Officers | Change person director company with change date. | Download |
2024-01-29 | Officers | Change person director company with change date. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-11 | Officers | Appoint person director company with name date. | Download |
2017-04-13 | Officers | Termination director company with name termination date. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.