Warning: file_put_contents(c/618ad3c9eebd3094c5d685ceb30da7c9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
All Aspects Plumbing & Heating Ltd, BH24 3SE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALL ASPECTS PLUMBING & HEATING LTD

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

This company is commonly known as All Aspects Plumbing & Heating Ltd. The company was founded 15 years ago and was given the registration number 06691265. The firm's registered office is in RINGWOOD. You can find them at 12 Millstream, Christchurch Road, Ringwood, Hampshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ALL ASPECTS PLUMBING & HEATING LTD
Company Number:06691265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:12 Millstream, Christchurch Road, Ringwood, Hampshire, BH24 3SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Millstream, Christchurch Road, Ringwood, United Kingdom, BH24 3SE

Secretary08 September 2008Active
12, Millstream, Christchurch Road, Ringwood, United Kingdom, BH24 3SE

Director08 September 2008Active
12, Millstream, Christchurch Road, Ringwood, United Kingdom, BH24 3SE

Director01 November 2010Active
12, Millstream, Christchurch Road, Ringwood, United Kingdom, BH24 3SE

Director01 September 2014Active

People with Significant Control

Mrs Danielle Louise Newby
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Address:12, Millstream, Ringwood, BH24 3SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul James Newby
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Address:12, Millstream, Ringwood, BH24 3SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type total exemption small.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-15Officers

Appoint person director company with name date.

Download
2014-03-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.