UKBizDB.co.uk

ABBEY PLUMBING AND HEATING SOUTH EAST LIMITED

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

This company is commonly known as Abbey Plumbing And Heating South East Limited. The company was founded 8 years ago and was given the registration number 10051361. The firm's registered office is in FARNBOROUGH. You can find them at Sherwood House, 41 Queens Road, Farnborough, Hants. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ABBEY PLUMBING AND HEATING SOUTH EAST LIMITED
Company Number:10051361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Sherwood House, 41 Queens Road, Farnborough, Hants, United Kingdom, GU14 6JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP

Director08 March 2016Active
Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP

Director08 March 2016Active
Cobwebs, West Hill, Elstead, Godalming, United Kingdom, GU8 6DQ

Secretary08 March 2016Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director08 March 2016Active

People with Significant Control

Mr Shane Ian Thompson
Notified on:06 April 2016
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:United Kingdom
Address:Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Thompson
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP
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
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Accounts

Change account reference date company previous shortened.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Officers

Change person director company with change date.

Download
2017-07-19Officers

Change person director company with change date.

Download
2017-07-19Address

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

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-15Gazette

Gazette filings brought up to date.

Download
2017-07-08Dissolution

Dissolved compulsory strike off suspended.

Download
2017-05-30Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.