Company NameShoebury Plumbing & Heating Ltd
DirectorNeil Brian Greest
Company StatusActive
Company Number08563502
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Neil Brian Greest
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address1 Craftsman Square
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5RH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address1 Craftsman Square
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5RH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Filing History

11 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 June 2022 (7 pages)
13 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 30 June 2021 (7 pages)
4 March 2022Director's details changed for Mr Neil Brian Greest on 1 March 2022 (2 pages)
3 March 2022Change of details for Mr Neil Brian Greest as a person with significant control on 1 March 2022 (2 pages)
3 March 2022Director's details changed for Mr Neil Brian Greest on 1 March 2022 (2 pages)
8 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 30 June 2020 (7 pages)
17 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
10 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
2 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
14 December 2017Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX to 1 Craftsman Square Temple Farm Industrial Estate Southend-on-Sea SS2 5RH on 14 December 2017 (1 page)
14 December 2017Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX to 1 Craftsman Square Temple Farm Industrial Estate Southend-on-Sea SS2 5RH on 14 December 2017 (1 page)
11 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
22 November 2015Director's details changed for Mr Neil Brian Greest on 22 November 2015 (2 pages)
22 November 2015Director's details changed for Mr Neil Brian Greest on 22 November 2015 (2 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 September 2014Director's details changed for Mr Neil Brian Greest on 1 September 2014 (2 pages)
27 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 1
(3 pages)
27 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 1
(3 pages)
27 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 1
(3 pages)
27 September 2014Director's details changed for Mr Neil Brian Greest on 1 September 2014 (2 pages)
27 September 2014Director's details changed for Mr Neil Brian Greest on 1 September 2014 (2 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
11 June 2013Appointment of Mr Neil Brian Greest as a director (2 pages)
11 June 2013Appointment of Mr Neil Brian Greest as a director (2 pages)
10 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
10 June 2013Incorporation (20 pages)
10 June 2013Incorporation (20 pages)
10 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)