Company NameElectrical Heating Plumbing Ltd
DirectorsPeter Robert Charlick and Mandy Charlick
Company StatusActive
Company Number07217124
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years, 1 month ago)
Previous NameEssex Heating & Plumbing Ltd

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Peter Robert Charlick
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address4 Pallister Road
Clacton-On-Sea
CO15 1PQ
Secretary NamePeter Robert Charlick
NationalityBritish
StatusCurrent
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Pallister Road
Clacton-On-Sea
CO15 1PQ
Director NameMrs Mandy Charlick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pallister Road
Clacton-On-Sea
CO15 1PQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Anthony Frederick Gibbs
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2011(11 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 28 October 2015)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressSafestore Howard Chase
Basildon
Essex
SS14 3BB
Director NameMr Paul Anthony Wood
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 July 2021)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressThames House (2nd Floor) 1528 London Road
Leigh-On-Sea
Essex
SS9 2QQ

Contact

Telephone01268 284800
Telephone regionBasildon

Location

Registered Address4 Pallister Road
Clacton-On-Sea
CO15 1PQ
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Paul Wood
50.00%
Ordinary
75 at £1Peter Charlick
50.00%
Ordinary

Financials

Year2014
Turnover£590,553
Gross Profit£216,965
Net Worth£27,403
Cash£44,347
Current Liabilities£107,619

Accounts

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

Returns

Latest Return9 July 2023 (10 months ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Filing History

4 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 July 2021Cessation of Paul Anthony Wood as a person with significant control on 1 July 2021 (1 page)
9 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
9 July 2021Termination of appointment of Paul Anthony Wood as a director on 1 July 2021 (1 page)
9 July 2021Registered office address changed from Thames House (2nd Floor) 1528 London Road Leigh-on-Sea Essex SS9 2QQ England to 4 Pallister Road Clacton-on-Sea CO15 1PQ on 9 July 2021 (1 page)
9 July 2021Appointment of Mrs Mandy Charlick as a director on 1 July 2021 (2 pages)
9 July 2021Notification of Mandy Charlick as a person with significant control on 1 July 2021 (2 pages)
2 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
10 September 2019Director's details changed for Mr Paul Wood on 30 August 2019 (2 pages)
25 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Registered office address changed from Safestore Suite 10 Howard Chase Basildon Essex SS14 3BB to Thames House (2nd Floor) 1528 London Road Leigh-on-Sea Essex SS9 2QQ on 21 March 2018 (1 page)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
9 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Director's details changed for Mr Peter Robert Charlick on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Peter Robert Charlick on 22 August 2017 (2 pages)
22 August 2017Secretary's details changed for Peter Robert Charlick on 22 August 2017 (1 page)
22 August 2017Secretary's details changed for Peter Robert Charlick on 22 August 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
1 November 2016Director's details changed for Mr Paul Wood on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Mr Paul Wood on 1 November 2016 (2 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
17 November 2015Termination of appointment of Anthony Frederick Gibbs as a director on 28 October 2015
  • ANNOTATION Part Rectified Date of termination was removed from the public register on 18TH January 2016 as it was invalid or ineffective.
(2 pages)
17 November 2015Termination of appointment of Anthony Frederick Gibbs as a director on 28 October 2015 (1 page)
17 November 2015Termination of appointment of Anthony Frederick Gibbs as a director on 28 October 2015
  • ANNOTATION Part Rectified Date of termination was removed from the public register on 18TH January 2016 as it was invalid or ineffective.
(2 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 150
(5 pages)
28 October 2015Termination of appointment of Anthony Frederick Gibbs as a director on 28 October 2015 (1 page)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 150
(5 pages)
28 October 2015Termination of appointment of Anthony Frederick Gibbs as a director on 28 October 2015 (1 page)
29 April 2015Director's details changed for Mr Paul Wood on 31 March 2015 (2 pages)
29 April 2015Director's details changed for Mr Anthony Frederick Gibbs on 31 March 2015 (2 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 150
(6 pages)
29 April 2015Director's details changed for Mr Paul Wood on 31 March 2015 (2 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 150
(6 pages)
29 April 2015Director's details changed for Mr Anthony Frederick Gibbs on 31 March 2015 (2 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 150
(6 pages)
29 April 2015Director's details changed for Peter Robert Charlick on 31 March 2015 (2 pages)
29 April 2015Director's details changed for Peter Robert Charlick on 31 March 2015 (2 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
28 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 150
(5 pages)
28 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 150
(5 pages)
28 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 150
(5 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
15 February 2013Company name changed essex heating & plumbing LTD\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2013Company name changed essex heating & plumbing LTD\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2013Registered office address changed from Suite 1O Safesjoce Howard Chase Pipps Hill Basildon Essex SS14 3BB on 15 February 2013 (1 page)
15 February 2013Registered office address changed from Suite 1O Safesjoce Howard Chase Pipps Hill Basildon Essex SS14 3BB on 15 February 2013 (1 page)
24 December 2012Registered office address changed from 14 Cherrybrook Southend-on-Sea Essex SS1 3QZ on 24 December 2012 (1 page)
24 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
24 December 2012Registered office address changed from 14 Cherrybrook Southend-on-Sea Essex SS1 3QZ on 24 December 2012 (1 page)
8 October 2012Appointment of Mr Paul Wood as a director (2 pages)
8 October 2012Appointment of Mr Paul Wood as a director (2 pages)
7 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
25 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
24 May 2011Appointment of Mr Anthony Frederick Gibbs as a director (2 pages)
24 May 2011Appointment of Mr Anthony Frederick Gibbs as a director (2 pages)
1 June 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 100
(3 pages)
1 June 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 100
(3 pages)
1 June 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 100
(3 pages)
11 May 2010Registered office address changed from 4 Pondholton Drive Witham Essex CM8 1QG United Kingdom on 11 May 2010 (2 pages)
11 May 2010Appointment of Peter Robert Charlick as a director (2 pages)
11 May 2010Appointment of Peter Robert Charlick as a director (2 pages)
11 May 2010Appointment of Peter Robert Charlick as a secretary (3 pages)
11 May 2010Appointment of Peter Robert Charlick as a secretary (3 pages)
11 May 2010Registered office address changed from 4 Pondholton Drive Witham Essex CM8 1QG United Kingdom on 11 May 2010 (2 pages)
10 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (2 pages)
10 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (2 pages)
8 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
8 April 2010Incorporation (21 pages)
8 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
8 April 2010Incorporation (21 pages)