Company NameHeating And Plumbing Property Installations Limited
DirectorsPhilip Alan Shadrack and Paul Nunn
Company StatusActive
Company Number05099133
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Philip Alan Shadrack
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2004(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address1a Eves Corner
Danbury
Chelmsford
CM3 4QF
Secretary NameMrs Sarah Marie Shadrack
NationalityBritish
StatusCurrent
Appointed08 April 2004(same day as company formation)
RoleSecretary
Correspondence Address1a Eves Corner
Danbury
Chelmsford
CM3 4QF
Director NameMr Paul Nunn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(11 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RolePlumber
Country of ResidenceEngland
Correspondence Address1a Eves Corner
Danbury
Chelmsford
CM3 4QF
Director NamePaul Brian Nunn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RolePlumber
Correspondence Address28 Pryors Road
Galleywood
Chelmsford
Essex
CM2 8SA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehappichelmsford.co.uk
Telephone01245 476068
Telephone regionChelmsford

Location

Registered Address1a Eves Corner
Danbury
Chelmsford
CM3 4QF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Paul Brian Nunn
50.00%
Ordinary
500 at £1Philip Alan Shadrack
50.00%
Ordinary

Financials

Year2014
Net Worth£5,616
Cash£9,363
Current Liabilities£15,786

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

16 January 2024Micro company accounts made up to 30 June 2023 (4 pages)
13 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
16 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
6 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
13 January 2022Micro company accounts made up to 30 June 2021 (4 pages)
19 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
24 September 2020Registered office address changed from 185 Gloucester Avenue Chelmsford CM2 9DX England to 1a Eves Corner Danbury Chelmsford CM3 4QF on 24 September 2020 (1 page)
20 April 2020Change of details for Mr Philip Alan Shadrack as a person with significant control on 31 March 2020 (2 pages)
9 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
2 April 2020Change of details for Mr Paul Nunn as a person with significant control on 31 March 2020 (2 pages)
2 April 2020Change of details for Mr Paul Nunn as a person with significant control on 31 March 2020 (2 pages)
31 March 2020Registered office address changed from 85 Gloucester Avenue Chelmsford CM2 9DX England to 185 Gloucester Avenue Chelmsford CM2 9DX on 31 March 2020 (1 page)
25 March 2020Registered office address changed from Suite B Alexandra House 36a Church Street Great Baddow Chelmsford Essex CM2 7HY England to 85 Gloucester Avenue Chelmsford CM2 9DX on 25 March 2020 (1 page)
6 February 2020Registered office address changed from C/O Accounting Plus Uk Ltd Office 12 Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD to Suite B Alexandra House 36a Church Street Great Baddow Chelmsford Essex CM2 7HY on 6 February 2020 (1 page)
9 December 2019Micro company accounts made up to 30 June 2019 (4 pages)
30 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 30 June 2018 (6 pages)
30 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
23 January 2017Micro company accounts made up to 30 June 2016 (6 pages)
23 January 2017Micro company accounts made up to 30 June 2016 (6 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(4 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(4 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 July 2015Appointment of Mr Paul Nunn as a director on 27 May 2015 (2 pages)
18 July 2015Appointment of Mr Paul Nunn as a director on 27 May 2015 (2 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(3 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(3 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(3 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(3 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(3 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(3 pages)
8 February 2014Registered office address changed from C/O Accounting Plus Uk Ltd 58 High Street Great Baddow Chelmsford Essex CM2 7HH England on 8 February 2014 (1 page)
8 February 2014Registered office address changed from C/O Accounting Plus Uk Ltd 58 High Street Great Baddow Chelmsford Essex CM2 7HH England on 8 February 2014 (1 page)
8 February 2014Registered office address changed from C/O Accounting Plus Uk Ltd 58 High Street Great Baddow Chelmsford Essex CM2 7HH England on 8 February 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 December 2013Registered office address changed from Finance House the Square Great Notley Braintree Essex CM77 7WT on 13 December 2013 (1 page)
13 December 2013Registered office address changed from Finance House the Square Great Notley Braintree Essex CM77 7WT on 13 December 2013 (1 page)
9 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
9 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
9 May 2013Secretary's details changed for Mrs Sarah Marie Shadrack on 7 April 2013 (1 page)
9 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 May 2013Secretary's details changed for Mrs Sarah Marie Shadrack on 7 April 2013 (1 page)
9 May 2013Secretary's details changed for Mrs Sarah Marie Shadrack on 7 April 2013 (1 page)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
12 April 2011Director's details changed for Philip Alan Shadrack on 8 April 2011 (2 pages)
12 April 2011Director's details changed for Philip Alan Shadrack on 8 April 2011 (2 pages)
12 April 2011Director's details changed for Philip Alan Shadrack on 8 April 2011 (2 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 April 2009Return made up to 08/04/09; full list of members (3 pages)
9 April 2009Return made up to 08/04/09; full list of members (3 pages)
22 April 2008Secretary's change of particulars / sarah shadrack / 22/04/2008 (2 pages)
22 April 2008Return made up to 08/04/08; full list of members (4 pages)
22 April 2008Secretary's change of particulars / sarah shadrack / 22/04/2008 (2 pages)
22 April 2008Return made up to 08/04/08; full list of members (4 pages)
13 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
13 August 2007Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page)
13 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
13 August 2007Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page)
15 May 2007Return made up to 08/04/07; change of members (6 pages)
15 May 2007Return made up to 08/04/07; change of members (6 pages)
23 February 2007Director resigned (1 page)
23 February 2007Registered office changed on 23/02/07 from: lakeview house 4 lake meadows office park woodbrook crescent, billericay essex CM12 0EQ (1 page)
23 February 2007Registered office changed on 23/02/07 from: lakeview house 4 lake meadows office park woodbrook crescent, billericay essex CM12 0EQ (1 page)
23 February 2007Director resigned (1 page)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 April 2006Return made up to 08/04/06; full list of members (8 pages)
21 April 2006Return made up to 08/04/06; full list of members (8 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
22 December 2005Ad 08/04/04--------- £ si 99@1 (2 pages)
22 December 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
22 December 2005Ad 08/04/04--------- £ si 99@1 (2 pages)
22 December 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
3 May 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2004Incorporation (17 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Incorporation (17 pages)