Company NameA1 Plumbing & Heating Solutions Limited
DirectorsJames Clarke and Jonathan Doyle
Company StatusActive
Company Number07113389
CategoryPrivate Limited Company
Incorporation Date29 December 2009(14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Clarke
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Meadway
Canvey Island
SS8 7DJ
Director NameMr Jonathan Doyle
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rubicon Avenue
Wickford
SS11 8LL
Secretary NameSharon Doyle
StatusCurrent
Appointed29 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address15 Rubicon Avenue
Wickford
SS11 8LL
Secretary NameMrs Lucie Tamara Redman-Manna
StatusCurrent
Appointed10 April 2020(10 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressSolby Wood Farm Daws Heath Road
Benfleet
Essex
SS8 2UD
Secretary NameMr Stephen Clarke
StatusResigned
Appointed22 September 2015(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 April 2020)
RoleCompany Director
Correspondence Address15 Rubicon Avenue
Wickford
Essex
SS11 8LL

Location

Registered Address15 Rubicon Avenue
Wickford
Essex
SS11 8LL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Shareholders

25 at £1James Clarke
25.00%
Ordinary
25 at £1Johnathon Doyle
25.00%
Ordinary
25 at £1Sharon Doyle
25.00%
Ordinary
25 at £1Stephen Clarke
25.00%
Ordinary

Financials

Year2014
Net Worth£11,335
Cash£25,911
Current Liabilities£46,254

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Filing History

25 February 2021Confirmation statement made on 26 January 2021 with updates (6 pages)
6 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 August 2020Appointment of Mrs Lucie Tamara Redman-Manna as a secretary on 10 April 2020 (2 pages)
6 August 2020Termination of appointment of Stephen Clarke as a secretary on 10 April 2020 (1 page)
21 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
15 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 January 2018Confirmation statement made on 29 December 2017 with updates (6 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 May 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
23 May 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Change of share class name or designation (2 pages)
6 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 January 2016Secretary's details changed for Sharan Doyle on 28 December 2015 (1 page)
11 January 2016Registered office address changed from 15 Rudicon Avenue Wickford SS11 8LL to 15 Rubicon Avenue Wickford Essex SS11 8LL on 11 January 2016 (1 page)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Registered office address changed from 15 Rudicon Avenue Wickford SS11 8LL to 15 Rubicon Avenue Wickford Essex SS11 8LL on 11 January 2016 (1 page)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Secretary's details changed for Sharan Doyle on 28 December 2015 (1 page)
21 October 2015Appointment of Mr Stephen Clarke as a secretary on 22 September 2015 (2 pages)
21 October 2015Appointment of Mr Stephen Clarke as a secretary on 22 September 2015 (2 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 100
(3 pages)
20 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 100
(3 pages)
20 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 100
(3 pages)
9 April 2015Director's details changed for Johnathon Doyle on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Johnathon Doyle on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Johnathon Doyle on 9 April 2015 (2 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
29 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)