UKBizDB.co.uk

A&B HEATING AND PLUMBING LIMITED

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

This company is commonly known as A&b Heating And Plumbing Limited. The company was founded 10 years ago and was given the registration number 08995350. The firm's registered office is in STROUD. You can find them at Rose Cottage Old Church Lane, Selsley, Stroud, Gloucestershire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:A&B HEATING AND PLUMBING LIMITED
Company Number:08995350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Rose Cottage Old Church Lane, Selsley, Stroud, Gloucestershire, England, GL5 5LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
207, Speakman Road, Dentons Green, St. Helens, England, WA10 6TG

Director07 January 2016Active
Coopers House, Intake Lane, Ossett, WF5 0RG

Director14 April 2014Active
207 Speakman Road, Dentons Green, St. Helens, England, WA10 6TG

Director14 April 2014Active

People with Significant Control

Mr Dean Busby
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:207, Speakman Road, St. Helens, England, WA10 6TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alister Liscott
Notified on:06 April 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:Rose Cottage, Old Church Lane, Stroud, England, GL5 5LH
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
2024-04-02Gazette

Gazette dissolved liquidation.

Download
2024-01-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-24Address

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

Download
2022-11-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-11Resolution

Resolution.

Download
2022-11-11Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-04-22Persons with significant control

Change to a person with significant control.

Download
2020-04-22Address

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

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Capital

Capital allotment shares.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-04-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.