Company NameP K R Plumbing & Heating Limited
DirectorPeter Leonard Louth
Company StatusActive
Company Number07592032
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr Peter Leonard Louth
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Castle Street
Saffron Walden
CB10 1BQ

Location

Registered AddressFalcon House High Street
Littlebury
Saffron Walden
CB11 4TD
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittlebury
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaLittlebury
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Peter Louth
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,627
Cash£7,747
Current Liabilities£45,247

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

27 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
27 July 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
25 July 2023Compulsory strike-off action has been discontinued (1 page)
23 July 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
10 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
15 January 2023Registered office address changed from 81 Castle Street Saffron Walden CB10 1BQ England to Falcon House High Street Littlebury Saffron Walden CB11 4TD on 15 January 2023 (1 page)
29 November 2022Compulsory strike-off action has been discontinued (1 page)
28 November 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
12 October 2022Compulsory strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
25 July 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
16 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
11 June 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
6 July 2020Registered office address changed from 69 Main Road Stamford Lincs PE9 3PQ to 81 Castle Street Saffron Walden CB10 1BQ on 6 July 2020 (1 page)
9 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2018 (10 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
3 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
18 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
2 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
2 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
2 May 2016Director's details changed for Mr Peter Leonard Louth on 1 January 2016 (2 pages)
2 May 2016Director's details changed for Mr Peter Leonard Louth on 1 January 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
28 January 2013Registered office address changed from Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD England on 28 January 2013 (2 pages)
28 January 2013Registered office address changed from Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD England on 28 January 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
4 April 2012Director's details changed for Mr Peter Leonard Louth on 27 March 2012 (2 pages)
4 April 2012Director's details changed for Mr Peter Leonard Louth on 27 March 2012 (2 pages)
27 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
27 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
12 April 2011Director's details changed for Mr Peter Leonard Louth on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Peter Leonard Louth on 12 April 2011 (2 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)