Company NameSS8 Plumbing Limited
DirectorColin David O'Connell
Company StatusActive
Company Number06186484
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colin David O'Connell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Herschell Road
Leigh On Sea
Essex
SS9 2PU
Secretary NameGeraldine O'Connell
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Labworth Road
Canvey Island
SS8 7BP
Director NameGeraldine O'Connell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(1 year after company formation)
Appointment Duration7 years (resigned 30 April 2015)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address31a Labworth Road
Canvey Island
SS8 7BP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressCentral Chambers, 227 London Road
Hadleigh
Benfleet
Essex
SS7 2RF
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Colin O'connell
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,379
Cash£1,712
Current Liabilities£27,676

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (3 weeks from now)

Filing History

28 July 2023Director's details changed for Mr Colin David O'connell on 28 July 2023 (2 pages)
28 July 2023Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA United Kingdom to Central Chambers, 227 London Road Hadleigh Benfleet Essex SS7 2RF on 28 July 2023 (1 page)
28 July 2023Director's details changed for Mr Colin David O'connell on 28 July 2023 (2 pages)
28 July 2023Change of details for Mr Colin David O'connell as a person with significant control on 28 July 2023 (2 pages)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
1 March 2022Director's details changed for Mr Colin David O'connell on 1 March 2022 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 October 2020Change of details for Mr Colin David O'connell as a person with significant control on 12 October 2020 (2 pages)
12 October 2020Director's details changed for Mr Colin David O'connell on 12 October 2020 (2 pages)
4 August 2020Director's details changed for Mr Colin David O'connell on 4 August 2020 (2 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 May 2019Confirmation statement made on 1 May 2019 with updates (3 pages)
25 February 2019Registered office address changed from Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE England to Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA on 25 February 2019 (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
26 July 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 June 2015Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 16 June 2015 (1 page)
2 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(3 pages)
2 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(3 pages)
2 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(3 pages)
30 April 2015Termination of appointment of Geraldine O'connell as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Geraldine O'connell as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Geraldine O'connell as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Geraldine O'connell as a director on 30 April 2015 (1 page)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
16 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Director's details changed for Geraldine O'connell on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Colin David O'connell on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Geraldine O'connell on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Colin David O'connell on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Colin David O'connell on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Geraldine O'connell on 6 April 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2009Return made up to 27/03/09; full list of members (4 pages)
7 April 2009Return made up to 27/03/09; full list of members (4 pages)
7 February 2009Director appointed geraldine o'connell (1 page)
7 February 2009Director appointed geraldine o'connell (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 May 2008Return made up to 27/03/08; full list of members (3 pages)
14 May 2008Return made up to 27/03/08; full list of members (3 pages)
7 December 2007Registered office changed on 07/12/07 from: 30 milton road westcliff on sea essex SS0 7SX (1 page)
7 December 2007Registered office changed on 07/12/07 from: 30 milton road westcliff on sea essex SS0 7SX (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007Ad 27/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007Ad 27/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2007Registered office changed on 18/04/07 from: 30 milton road west cliff on sea essex SS0 7JX (1 page)
18 April 2007Registered office changed on 18/04/07 from: 30 milton road west cliff on sea essex SS0 7JX (1 page)
18 April 2007New secretary appointed (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Director resigned (1 page)
27 March 2007Incorporation (9 pages)
27 March 2007Incorporation (9 pages)