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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP | Director | 08 March 2016 | Active |
Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP | Director | 08 March 2016 | Active |
Cobwebs, West Hill, Elstead, Godalming, United Kingdom, GU8 6DQ | Secretary | 08 March 2016 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Director | 08 March 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Officers | Change person director company with change date. | Download |
2017-07-19 | Officers | Change person director company with change date. | Download |
2017-07-19 | Address | Change registered office address company with date old address new address. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-15 | Gazette | Gazette filings brought up to date. | Download |
2017-07-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-05-30 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.