UKBizDB.co.uk

A&C PLUMBING AND HEATING LTD

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

This company is commonly known as A&c Plumbing And Heating Ltd. The company was founded 18 years ago and was given the registration number 05783409. The firm's registered office is in MANSFIELD. You can find them at Aberfoyle, 16 Beech Hill Crescent, Mansfield, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:A&C PLUMBING AND HEATING LTD
Company Number:05783409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Aberfoyle, 16 Beech Hill Crescent, Mansfield, England, NG19 7EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aberfoyle, 16 Beech Hill Crescent, Mansfield, England, NG19 7EW

Director06 January 2014Active
24 Beaumont Avenue, Mansfield, NG18 3LF

Secretary18 April 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary18 April 2006Active
164a, Big Barn Lane, Mansfield, NG18 3LJ

Director18 April 2006Active
164a, Big Barn Lane, Mansfield, NG18 3LJ

Director18 April 2006Active
24 Beaumont Avenue, Mansfield, NG18 3LF

Director18 April 2006Active
164a, Big Barn Lane, Mansfield, NG18 3LJ

Director06 January 2014Active
24 Beaumont Avenue, Mansfield, NG18 3LF

Director18 April 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director18 April 2006Active

People with Significant Control

Mr Andrew Lamb
Notified on:19 April 2017
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Aberfoyle, 16 Beech Hill Crescent, Mansfield, England, NG19 7EW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Elizabeth Ann Lamb
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:164a, Big Barn Lane, Mansfield, NG18 3LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Lamb
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:164a, Big Barn Lane, Mansfield, NG18 3LJ
Nature of control:
  • Ownership of shares 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
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-03Address

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

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-07Resolution

Resolution.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.