Company Information for DIDSBURY PLUMBING & HEATING LIMITED
Manor House, 35 St. Thomas's Road, Chorley, LANCS, PR7 1HP,
|
Company Registration Number
06300592
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DIDSBURY PLUMBING & HEATING LIMITED | |
Legal Registered Office | |
Manor House 35 St. Thomas's Road Chorley LANCS PR7 1HP Other companies in PR7 | |
Company Number | 06300592 | |
---|---|---|
Company ID Number | 06300592 | |
Date formed | 2007-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-07-31 | |
Account next due | 2021-04-30 | |
Latest return | 2022-07-18 | |
Return next due | 2023-08-01 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB927612810 |
Last Datalog update: | 2024-04-22 12:44:57 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES | |
Compulsory strike-off action has been suspended | ||
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
TM02 | Termination of appointment of Laura Bernadette Hodds on 2019-04-15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Miss Laura Bernadette Hodds as company secretary on 2019-04-02 | |
TM02 | Termination of appointment of Danielle Melisa Hunter on 2019-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2012-07-31 | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Malachy Vincent Joseph Joyce on 2010-07-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DANIELLE MELISA HUNTER on 2010-07-03 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 52 KINGSLEA ROAD MANCHESTER M20 4UA | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MALACHY JOYCE / 01/03/2009 | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
RES02 | RES02 | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2008-12-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
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 Due Within One Year | 2012-08-01 | £ 124,485 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 107,778 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 DIDSBURY PLUMBING & HEATING LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2012-08-01 | £ 38,347 |
Cash Bank In Hand | 2011-08-01 | £ 50,203 |
Current Assets | 2012-08-01 | £ 99,434 |
Current Assets | 2011-08-01 | £ 77,989 |
Debtors | 2012-08-01 | £ 60,587 |
Debtors | 2011-08-01 | £ 27,326 |
Fixed Assets | 2012-08-01 | £ 18,968 |
Fixed Assets | 2011-08-01 | £ 25,032 |
Shareholder Funds | 2012-08-01 | £ 6,083 |
Shareholder Funds | 2011-08-01 | £ 4,757 |
Stocks Inventory | 2012-08-01 | £ 500 |
Stocks Inventory | 2011-08-01 | £ 460 |
Tangible Fixed Assets | 2012-08-01 | £ 18,968 |
Tangible Fixed Assets | 2011-08-01 | £ 25,032 |
Debtors and other cash assets
DIDSBURY PLUMBING & HEATING LIMITED owns 19 domain names.
gledhillmanchester.co.uk manchesterplumbingcontractors.co.uk manchesterplumbingsupplies.co.uk manchesterheatingengineers.co.uk m20bathrooms.co.uk m20plumbers.co.uk manchester24hrplumbers.co.uk didsbury24hrplumbers.co.uk didsburybathroomanddesign.co.uk didsburydrains.co.uk didsburydrainservices.co.uk didsburyplumbers.co.uk didsburyplumbingplumbingsupplies.co.uk didsburytiling.co.uk southmanchesterplumbers.co.uk southmanchesterplumbing.co.uk valliantboilersdidsbury.co.uk valliantboilersmanchester.co.uk didsburypropertymaintainance.co.uk
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as DIDSBURY PLUMBING & HEATING LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DIDSBURY PLUMBING & HEATING LIMITED | Event Date | 2008-12-09 |
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. |