Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEY HEATING & PLUMBING LIMITED
Company Information for

ABBEY HEATING & PLUMBING LIMITED

THE MANAGERS OFFICE, 65 THE OLD GAOL, ABINGDON, OX14 3HE,
Company Registration Number
03997480
Private Limited Company
Active

Company Overview

About Abbey Heating & Plumbing Ltd
ABBEY HEATING & PLUMBING LIMITED was founded on 2000-05-19 and has its registered office in Abingdon. The organisation's status is listed as "Active". Abbey Heating & Plumbing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABBEY HEATING & PLUMBING LIMITED
 
Legal Registered Office
THE MANAGERS OFFICE
65 THE OLD GAOL
ABINGDON
OX14 3HE
Other companies in OX14
 
Filing Information
Company Number 03997480
Company ID Number 03997480
Date formed 2000-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 16:48:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY HEATING & PLUMBING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABBEY HEATING & PLUMBING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN GENNERY
Company Secretary 2000-05-19
SHAUN MICHAEL DOMINIC
Director 2000-05-19
STEPHEN JOHN GENNERY
Director 2004-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-05-19 2000-05-19
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-05-19 2000-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN MICHAEL DOMINIC MAGNOLIA HOMES LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
SHAUN MICHAEL DOMINIC HVAR DEVELOPMENTS LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
SHAUN MICHAEL DOMINIC CRANBOURNE (WEYMOUTH) LIMITED Director 2015-11-27 CURRENT 2015-07-01 Active
SHAUN MICHAEL DOMINIC WESSEX GREEN (DIDCOT) LTD Director 2015-10-01 CURRENT 2015-10-01 Active
SHAUN MICHAEL DOMINIC AIRSIDE INVESTMENTS LTD Director 2015-07-29 CURRENT 2015-07-29 Active
SHAUN MICHAEL DOMINIC ASHMERE HOMES LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
SHAUN MICHAEL DOMINIC BRIDGE STREET PROPERTIES (ABINGDON) LTD Director 2013-08-06 CURRENT 2013-08-06 Active - Proposal to Strike off
SHAUN MICHAEL DOMINIC OLD GAOL SERVICED APARTMENTS (ABINGDON) LTD Director 2013-08-06 CURRENT 2013-08-06 Active - Proposal to Strike off
SHAUN MICHAEL DOMINIC TWICKENHAM HOUSE (ABINGDON) MANAGEMENT COMPANY LIMITED Director 2011-12-13 CURRENT 2011-12-13 Active
SHAUN MICHAEL DOMINIC THE OLD GAOL (ABINGDON) MANAGEMENT COMPANY NO 1 LIMITED Director 2011-12-13 CURRENT 2011-12-13 Active
SHAUN MICHAEL DOMINIC THE OLD GAOL (ABINGDON) MANAGEMENT COMPANY NO 2 LIMITED Director 2011-12-13 CURRENT 2011-12-13 Active
SHAUN MICHAEL DOMINIC CRANBOURNE OXFORD LTD Director 2010-12-03 CURRENT 2010-12-03 Dissolved 2014-06-24
SHAUN MICHAEL DOMINIC CRANBOURNE ABINGDON LTD Director 2010-12-03 CURRENT 2010-12-03 Active - Proposal to Strike off
SHAUN MICHAEL DOMINIC CRANBOURNE OLD GAOL (ABINGDON) LIMITED Director 2009-12-01 CURRENT 2009-12-01 Dissolved 2014-06-24
SHAUN MICHAEL DOMINIC CRANBOURNE ENTERPRISES LTD Director 2009-03-16 CURRENT 2009-03-16 Active
SHAUN MICHAEL DOMINIC POOLWAY LIMITED Director 2008-09-16 CURRENT 2008-08-08 Active
SHAUN MICHAEL DOMINIC ORCHARD DEVELOPMENTS (OXFORD) LTD Director 2006-08-29 CURRENT 2005-08-25 Active
SHAUN MICHAEL DOMINIC WICKETS DEVELOPMENT (STANLAKE) LTD Director 2005-11-04 CURRENT 2005-10-17 Dissolved 2015-07-21
SHAUN MICHAEL DOMINIC CRANBOURNE HOLDINGS LIMITED Director 2001-03-29 CURRENT 2001-03-29 Active - Proposal to Strike off
SHAUN MICHAEL DOMINIC ZORTPARK LTD Director 1997-01-30 CURRENT 1997-01-21 Dissolved 2013-08-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-05CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2023-04-13CESSATION OF LUKE MORLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-04-13APPOINTMENT TERMINATED, DIRECTOR LUKE MORLEY
2023-02-22MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/22 FROM 2nd Floor 167-169 Great Portland Street London W1W 5PF England
2022-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2021-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-12-11SH02Sub-division of shares on 2020-11-24
2020-12-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-11-26AP01DIRECTOR APPOINTED MR LUKE MORLEY
2020-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE MORLEY
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-09-17CH01Director's details changed for Mr Shaun Michael Dominic on 2019-09-17
2019-09-17CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN JOHN GENNERY on 2019-09-17
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM C/O Chapter Accounting Twickenham House 20 East St. Helen Street Abingdon Oxfordshire OX14 5EA
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-24AR0119/05/16 ANNUAL RETURN FULL LIST
2016-02-23AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-18AR0119/05/15 ANNUAL RETURN FULL LIST
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GENNERY / 20/05/2014
2015-04-22CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN JOHN GENNERY on 2014-05-20
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MICHAEL DOMINIC / 20/05/2014
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-17AR0119/05/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0119/05/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0119/05/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-17AR0119/05/11 ANNUAL RETURN FULL LIST
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/11 FROM 38C Ock Street Abingdon Oxfordshire OX14 5BZ England
2010-12-22AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-10AR0119/05/10 ANNUAL RETURN FULL LIST
2010-06-10CH01Director's details changed for Stephen John Gennery on 2010-05-19
2010-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 38C OCK STREET ABINGDON OXFORDSHIRE OX14 5BZ ENGLAND
2010-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 167-169 GREAT PORTLAND STREET 2ND FLOOR LONDON W1W 5PF
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-06-15288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GENNERY / 01/12/2004
2009-02-09AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-13363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-19363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-19363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-12-01288aNEW DIRECTOR APPOINTED
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-25363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-04-21288cSECRETARY'S PARTICULARS CHANGED
2004-03-06288cDIRECTOR'S PARTICULARS CHANGED
2003-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-09-08363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-17363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2001-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-18363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-01-03287REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 12 OGLE STREET LONDON W1P 7LG
2000-06-01288bDIRECTOR RESIGNED
2000-06-01288aNEW DIRECTOR APPOINTED
2000-06-01288aNEW SECRETARY APPOINTED
2000-06-01288bSECRETARY RESIGNED
2000-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to ABBEY HEATING & PLUMBING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBEY HEATING & PLUMBING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABBEY HEATING & PLUMBING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation

Creditors
Creditors Due After One Year 2013-05-31 £ 1,038
Creditors Due Within One Year 2013-05-31 £ 24,468

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEY HEATING & PLUMBING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 14,895
Current Assets 2013-05-31 £ 61,776
Debtors 2013-05-31 £ 44,881
Fixed Assets 2013-05-31 £ 10,024
Stocks Inventory 2013-05-31 £ 2,000
Tangible Fixed Assets 2013-05-31 £ 9,024
Tangible Fixed Assets 2012-06-01 £ 9,279
Tangible Fixed Assets 2011-06-01 £ 3,323

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABBEY HEATING & PLUMBING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY HEATING & PLUMBING LIMITED
Trademarks
We have not found any records of ABBEY HEATING & PLUMBING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY HEATING & PLUMBING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as ABBEY HEATING & PLUMBING LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where ABBEY HEATING & PLUMBING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY HEATING & PLUMBING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBEY HEATING & PLUMBING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.