Company NameM R F  Plumbing Limited
DirectorMichael Richard Flynn
Company StatusActive
Company Number05806402
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Richard Flynn
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2006(same day as company formation)
RolePipe Fitter Welder & Plumber
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Secretary NameSiobhan Marie Flynn
NationalityBritish
StatusCurrent
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Michael Richard Flynn
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 3 days from now)

Filing History

23 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
28 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
20 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
24 June 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
27 May 2021Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 47B High Street Ongar Essex CM5 9DT on 27 May 2021 (1 page)
24 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
28 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 28 October 2020 (1 page)
22 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
22 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
25 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
4 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 July 2016Secretary's details changed for Siobhan Marie Flynn on 1 January 2016 (1 page)
20 July 2016Director's details changed for Mr Michael Richard Flynn on 1 January 2016 (2 pages)
20 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
20 July 2016Director's details changed for Mr Michael Richard Flynn on 1 January 2016 (2 pages)
20 July 2016Secretary's details changed for Siobhan Marie Flynn on 1 January 2016 (1 page)
20 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
20 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
12 March 2014Registered office address changed from Abacus House, 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Abacus House, 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
10 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
9 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
9 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
22 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
22 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
21 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
22 June 2009Return made up to 05/05/09; full list of members (3 pages)
22 June 2009Return made up to 05/05/09; full list of members (3 pages)
5 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
5 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
8 January 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
8 January 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
4 June 2008Return made up to 05/05/08; no change of members (6 pages)
4 June 2008Return made up to 05/05/08; no change of members (6 pages)
29 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
29 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
27 June 2007Return made up to 05/05/07; full list of members (6 pages)
27 June 2007Return made up to 05/05/07; full list of members (6 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
5 May 2006Incorporation (11 pages)
5 May 2006Incorporation (11 pages)