ELLISONS HEATING AND PLUMBING LIMITED
Overview
Company Name | ELLISONS HEATING AND PLUMBING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03634963 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ELLISONS HEATING AND PLUMBING LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is ELLISONS HEATING AND PLUMBING LIMITED located?
Registered Office Address | 2 Well House Barns Chester Road Bretton CH4 0DH Chester Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ELLISONS HEATING AND PLUMBING LIMITED?
Company Name | From | Until |
---|---|---|
STEVENS HEATING LIMITED | Jun 03, 2008 | Jun 03, 2008 |
BARLASS HEATING SERVICES LIMITED | Sep 18, 1998 | Sep 18, 1998 |
What are the latest accounts for ELLISONS HEATING AND PLUMBING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ELLISONS HEATING AND PLUMBING LIMITED?
Last Confirmation Statement Made Up To | Sep 18, 2025 |
---|---|
Next Confirmation Statement Due | Oct 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 18, 2024 |
Overdue | No |
What are the latest filings for ELLISONS HEATING AND PLUMBING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Peter John Ellison on Sep 23, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Julie Bradley on Sep 23, 2024 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Julie Bradley on Sep 23, 2024 | 1 pages | CH03 | ||||||||||
Change of details for Mr Peter John Ellison as a person with significant control on Sep 23, 2024 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Registered office address changed from 13-15 st. Johns Street Whitchurch Shropshire SY13 1QT England to 2 Well House Barns Chester Road Bretton Chester CH4 0DH on Feb 14, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 18, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Miss Julie Bradley on May 01, 2019 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Peter John Ellison on May 01, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Julie Bradley on May 01, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Julie Bradley on May 01, 2019 | 1 pages | CH03 | ||||||||||
Change of details for Mr Peter John Ellison as a person with significant control on May 01, 2019 | 2 pages | PSC04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Who are the officers of ELLISONS HEATING AND PLUMBING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADLEY, Julie | Secretary | Chester Road Bretton CH4 0DH Chester 2 Well House Barns United Kingdom | 236063690001 | |||||||
BRADLEY, Julie | Director | c/o Bradshaws Ltd Chester Road Bretton CH4 0DH Chester 2 Well House Barns United Kingdom | United Kingdom | British | Secretary | 236064250003 | ||||
ELLISON, Peter John | Director | c/o Bradshaws Ltd Chester Road Bretton CH4 0DH Chester 2 Well House Barns United Kingdom | England | British | Heating Engineer | 234764820003 | ||||
BARLASS, Christine Lorraine | Secretary | Foxes Bank Hunsterson CW5 7PN Nantwich Cheshire | British | Company Secretary | 60290290001 | |||||
ELLISON, Peter John | Secretary | Blakemere Close SY13 1PE Whitchurch 32 Shropshire United Kingdom | 234765110001 | |||||||
STEVENS, Carolyn Margaret | Secretary | Green Avenue Davenham CW9 8HZ Northwich 77 Cheshire England | British | 107118590003 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BARLASS, Andrew David | Director | Foxes Bank Hunsterson CW5 7PN Nantwich Cheshire | British | Company Director | 60290280001 | |||||
BARLASS, Christine Lorraine | Director | Foxes Bank Hunsterson CW5 7PN Nantwich Cheshire | British | Company Secretary | 60290290001 | |||||
STEVENS, Timothy Mark | Director | Green Avenue Davenham CW9 8HZ Northwich 77 Cheshire England | England | British | Director | 130500590003 |
Who are the persons with significant control of ELLISONS HEATING AND PLUMBING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter John Ellison | Jun 30, 2017 | Chester Road Bretton CH4 0DH Chester 2 Well House Barns United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Timothy Mark Stevens | Jul 01, 2016 | Ashley Road Hale WA14 2UT Altrincham Bridge House Cheshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Carolyn Margaret Stevens | Jul 01, 2016 | Ashley Road Hale WA14 2UT Altrincham Bridge House Cheshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0