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

GLENAVON PLUMBING & HEATING LIMITED

CORPACQ HOUSE, 1 GOOSE GREEN, ALTRINCHAM, CHESHIRE, WA14 1DW,
Company Registration Number
07143835
Private Limited Company
Active

Company Overview

About Glenavon Plumbing & Heating Ltd
GLENAVON PLUMBING & HEATING LIMITED was founded on 2010-02-02 and has its registered office in Altrincham. The organisation's status is listed as "Active". Glenavon Plumbing & Heating Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLENAVON PLUMBING & HEATING LIMITED
 
Legal Registered Office
CORPACQ HOUSE
1 GOOSE GREEN
ALTRINCHAM
CHESHIRE
WA14 1DW
Other companies in BL1
 
Filing Information
Company Number 07143835
Company ID Number 07143835
Date formed 2010-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 01:33:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENAVON PLUMBING & HEATING 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 GLENAVON PLUMBING & HEATING LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALEXANDER BALL
Director 2010-05-01
JOHN WILLIAM BALL
Director 2015-12-01
CHRISTINE RUSSELL
Director 2012-09-01
STEPHEN JAMES SCOTT
Director 2018-01-01
COLIN SELLERS
Director 2010-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL DORSETT
Director 2017-04-27 2018-02-27
ROBERT MCCONNELL SPEIRS
Director 2010-02-02 2010-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM BALL AJMB PROPERTIES LIMITED Director 2014-02-18 CURRENT 2014-02-18 Dissolved 2015-08-04
STEPHEN JAMES SCOTT M. B. HEATING LIMITED Director 2018-07-26 CURRENT 2001-04-17 Active
STEPHEN JAMES SCOTT M B HEATING (HOLDINGS) LIMITED Director 2018-07-26 CURRENT 2006-07-20 Active
STEPHEN JAMES SCOTT M B HEATING GROUP HOLDINGS LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active
STEPHEN JAMES SCOTT KEY FORENSIC SERVICES LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
STEPHEN JAMES SCOTT KEY FORENSIC SOLUTIONS LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
STEPHEN JAMES SCOTT GLENAVON HOLDINGS LIMITED Director 2018-01-01 CURRENT 2017-03-31 Active
STEPHEN JAMES SCOTT HARDROAD HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
STEPHEN JAMES SCOTT CARRYLIFT MATERIALS HANDLING LIMITED Director 2016-10-28 CURRENT 1988-02-16 Active
STEPHEN JAMES SCOTT CAMPBELL PLANT HIRE LIMITED Director 2016-07-28 CURRENT 1970-01-15 Active
STEPHEN JAMES SCOTT FF NEWCO 8 LIMITED Director 2016-07-12 CURRENT 2016-07-12 Dissolved 2018-01-30
STEPHEN JAMES SCOTT FLEXIBLE SURFACE TECHNOLOGY LTD. Director 2016-06-22 CURRENT 1990-08-02 Active
STEPHEN JAMES SCOTT THE FLEXIBLE MANUFACTURING GROUP LIMITED Director 2016-06-22 CURRENT 2000-11-20 Active
STEPHEN JAMES SCOTT HESSLE PLANT LIMITED Director 2016-06-22 CURRENT 1971-12-07 Active
STEPHEN JAMES SCOTT HESSLE FORK TRUCKS LIMITED Director 2016-06-22 CURRENT 1994-12-23 Active
STEPHEN JAMES SCOTT HESSLE FT HOLDINGS LIMITED Director 2016-06-22 CURRENT 2011-05-18 Active
STEPHEN JAMES SCOTT DEANS ENGINEERING (LIVINGSTON) LIMITED Director 2016-06-22 CURRENT 1982-05-26 Active
STEPHEN JAMES SCOTT LIVINGSTON PRECISION (ENGINEERING) LIMITED Director 2016-06-22 CURRENT 2001-08-29 Active
STEPHEN JAMES SCOTT CAVITECH SOLUTIONS LIMITED Director 2016-06-06 CURRENT 1990-12-10 Active
STEPHEN JAMES SCOTT DUNHAM GROUP LIMITED Director 2016-06-06 CURRENT 2005-05-17 Active
STEPHEN JAMES SCOTT CORPACQ LIMITED Director 2016-05-10 CURRENT 2006-08-04 Active
STEPHEN JAMES SCOTT CORPACQ FINANCE LIMITED Director 2016-05-10 CURRENT 2013-08-29 Active
STEPHEN JAMES SCOTT REDBRIDGE BURY LIMITED Director 2016-04-22 CURRENT 2008-05-20 Active
STEPHEN JAMES SCOTT BROWNBRIDGE LIMITED Director 2016-04-22 CURRENT 1989-07-05 Active
STEPHEN JAMES SCOTT BROWNBRIDGE HOLDINGS LIMITED Director 2016-04-22 CURRENT 2005-10-21 Active
STEPHEN JAMES SCOTT FMG (HOLDINGS) LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
STEPHEN JAMES SCOTT DOUGLAS GILLESPIE PLANT LIMITED Director 2016-03-04 CURRENT 1968-08-20 Active
STEPHEN JAMES SCOTT CAVITECH SOLUTIONS (HOLDINGS) LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
STEPHEN JAMES SCOTT REDBRIDGE BURY (HOLDINGS) LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
STEPHEN JAMES SCOTT DOUGLAS GILLESPIE (HOLDINGS) LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
STEPHEN JAMES SCOTT STRATEGIC RESOURCES EUROPEAN RECRUITMENT CONSULTANTS LIMITED Director 2015-10-08 CURRENT 1987-10-06 Active
STEPHEN JAMES SCOTT ARKONI (HOLDINGS) LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-02-02
STEPHEN JAMES SCOTT STRATEGIC RESOURCES (HOLDINGS) LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
STEPHEN JAMES SCOTT GRAY MATERIAL HANDLING (INVERNESS) LIMITED Director 2015-07-03 CURRENT 1997-02-06 Active
STEPHEN JAMES SCOTT GRAY FORKLIFT SERVICES LIMITED Director 2015-07-03 CURRENT 1992-05-04 Active
STEPHEN JAMES SCOTT GRAY DEVELOPMENT COMPANY LIMITED Director 2015-07-03 CURRENT 1997-02-21 Active
STEPHEN JAMES SCOTT FILTERMECH MATERIALS HANDLING LIMITED Director 2015-06-16 CURRENT 2013-06-12 Dissolved 2016-12-13
STEPHEN JAMES SCOTT UNITED FORKTRUCKS (1992) LIMITED Director 2015-04-29 CURRENT 1992-03-04 Active - Proposal to Strike off
STEPHEN JAMES SCOTT G.M. LEITCH LTD Director 2015-03-27 CURRENT 1998-08-25 Active
STEPHEN JAMES SCOTT MHS GROUP (HOLDINGS) LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
STEPHEN JAMES SCOTT GM LEITCH (HOLDINGS) LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
STEPHEN JAMES SCOTT CALEDONIA MATERIALS HANDLING LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
STEPHEN JAMES SCOTT CORPACQ DOORS LIMITED Director 2015-02-05 CURRENT 2003-10-28 Dissolved 2016-10-11
STEPHEN JAMES SCOTT CORPACQ RED LIMITED Director 2015-02-05 CURRENT 2003-07-08 Active - Proposal to Strike off
STEPHEN JAMES SCOTT CORPACQ PURPLE LIMITED Director 2015-02-05 CURRENT 2008-01-17 Active
STEPHEN JAMES SCOTT CORPACQ PRODUCTS LIMITED Director 2015-01-05 CURRENT 2003-10-28 Dissolved 2016-10-11
STEPHEN JAMES SCOTT METCALFE HOLDINGS LIMITED Director 2014-12-19 CURRENT 2006-03-31 Active
STEPHEN JAMES SCOTT CORPACQ PROPERTIES LIMITED Director 2014-12-19 CURRENT 2012-09-21 Active

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
2024-02-14CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-10-12APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER BALL
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-13CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR COLIN BOYD SELLERS
2022-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071438350004
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL DORSETT
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL DORSETT
2022-02-11CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-09-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-01-08AP01DIRECTOR APPOINTED MR RICHARD MCCRIMMON
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2019-02-12PSC07CESSATION OF SIMON SEBASTIAN ORANGE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-12PSC02Notification of Glenavon Holdings Limited as a person with significant control on 2017-04-26
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES SCOTT
2019-01-30AP01DIRECTOR APPOINTED MR JONATHAN PAUL DORSETT
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/18 FROM Bedford House 60 Chorley New Road Bolton BL1 4DA
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL DORSETT
2018-02-27AP01DIRECTOR APPOINTED MR STEPHEN JAMES SCOTT
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2018-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SEBASTIAN ORANGE
2018-02-20PSC07CESSATION OF JOHN ALEXANDER BALL AS A PERSON OF SIGNIFICANT CONTROL
2017-11-23AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-11-08AA01Current accounting period shortened from 28/02/18 TO 31/12/17
2017-05-15AP01DIRECTOR APPOINTED MR JONATHAN PAUL DORSETT
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 071438350004
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 071438350003
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 071438350002
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 071438350001
2017-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/16
2016-03-08AP01DIRECTOR APPOINTED MR JOHN WILLIAM BALL
2016-03-08AP01DIRECTOR APPOINTED MR JOHN WILLIAM BALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-16AR0102/02/16 ANNUAL RETURN FULL LIST
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-16AR0102/02/15 FULL LIST
2014-10-20AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-10AR0102/02/14 FULL LIST
2013-12-17RES13CREATE 4 NEW SHARE CLASSES 03/12/2013
2013-12-17SH0103/12/13 STATEMENT OF CAPITAL GBP 200
2013-04-25AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-19AR0102/02/13 FULL LIST
2012-09-05AP01DIRECTOR APPOINTED CHRISTINE RUSSELL
2012-04-17AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-16AR0102/02/12 FULL LIST
2011-05-17AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-11SH0115/04/11 STATEMENT OF CAPITAL GBP 100
2011-03-16AR0102/02/11 FULL LIST
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM HAZELMERE 70 CHORLEY NEW ROAD BOLTON BL1 4BY UNITED KINGDOM
2010-05-05AP01DIRECTOR APPOINTED MR JOHN ALEXANDER BALL
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCONNELL SPEIRS
2010-02-23AP01DIRECTOR APPOINTED MR COLIN SELLERS
2010-02-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 GLENAVON PLUMBING & HEATING 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 GLENAVON PLUMBING & HEATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GLENAVON PLUMBING & HEATING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28

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 GLENAVON PLUMBING & HEATING LIMITED

Intangible Assets
Patents
We have not found any records of GLENAVON PLUMBING & HEATING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENAVON PLUMBING & HEATING LIMITED
Trademarks
We have not found any records of GLENAVON PLUMBING & HEATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENAVON PLUMBING & HEATING 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 GLENAVON PLUMBING & HEATING 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 GLENAVON PLUMBING & HEATING 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 GLENAVON PLUMBING & HEATING 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 GLENAVON PLUMBING & HEATING 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.