Stockton Heath
WA4 6HL
Director Name | Mr Angus Kenneth Falconer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(30 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL |
Director Name | Mr Gordon Alexander Love |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(30 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL |
Director Name | Mr Steven John Wimbledon |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(30 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL |
Director Name | Mr William Sones Woof |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(30 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL |
Secretary Name | Mr William Sones Woof |
---|---|
Status | Current |
Appointed | 28 April 2023(30 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Mr Andrew Mark Seddon |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89-95 Shakespeare Street Southport PR8 5AJ |
Director Name | Mr Christopher Michael Seddon |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89-95 Shakespeare Street Southport PR8 5AJ |
Secretary Name | Mr Christopher Michael Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89-95 Shakespeare Street Southport PR8 5AJ |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | amsplumbing.co.uk |
---|
Registered Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
535 at £1 | Andrew Mark Seddon & Tracey Seddon 50.00% Ordinary |
---|---|
535 at £1 | Christopher Michael Seddon & Elaine Seddon 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,634,195 |
Gross Profit | £3,388,133 |
Net Worth | £1,198,785 |
Cash | £25,784 |
Current Liabilities | £3,860,362 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
13 February 2017 | Delivered on: 18 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H 89-95 shakespeare street southport merseyside t/nos MS262620 & MS634865. Outstanding |
---|---|
21 September 2016 | Delivered on: 23 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 May 2023 | Appointment of Mr Steven John Wimbledon as a director on 28 April 2023 (2 pages) |
---|---|
4 May 2023 | Appointment of Mr Gordon Alexander Love as a director on 28 April 2023 (2 pages) |
4 May 2023 | Termination of appointment of Andrew Mark Seddon as a director on 28 April 2023 (1 page) |
4 May 2023 | Change of details for Ams Plumbers Merchants Holdings Limited as a person with significant control on 28 April 2023 (2 pages) |
4 May 2023 | Appointment of Mr Douglas Brash Christie as a director on 28 April 2023 (2 pages) |
4 May 2023 | Termination of appointment of Christopher Michael Seddon as a secretary on 28 April 2023 (1 page) |
4 May 2023 | Appointment of Mr Angus Kenneth Falconer as a director on 28 April 2023 (2 pages) |
4 May 2023 | Appointment of Mr William Sones Woof as a director on 28 April 2023 (2 pages) |
4 May 2023 | Appointment of Mr William Sones Woof as a secretary on 28 April 2023 (2 pages) |
4 May 2023 | Termination of appointment of Christopher Michael Seddon as a director on 28 April 2023 (1 page) |
22 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
2 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 31 December 2020 (19 pages) |
3 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
2 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
29 May 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
13 March 2019 | Confirmation statement made on 19 February 2019 with updates (5 pages) |
13 March 2019 | Director's details changed for Mr Andrew Mark Seddon on 1 March 2019 (2 pages) |
12 March 2019 | Cessation of Christopher Michael Seddon as a person with significant control on 14 December 2018 (1 page) |
12 March 2019 | Change of details for Mrs Tracey Ann Seddon as a person with significant control on 1 March 2019 (2 pages) |
12 March 2019 | Director's details changed for Mr Christopher Michael Seddon on 12 March 2019 (2 pages) |
12 March 2019 | Director's details changed for Mr Andrew Mark Seddon on 12 March 2019 (2 pages) |
12 March 2019 | Cessation of Andrew Mark Seddon as a person with significant control on 14 December 2018 (1 page) |
12 March 2019 | Secretary's details changed for Mr Christopher Michael Seddon on 12 March 2019 (1 page) |
12 March 2019 | Notification of Ams Plumbers Merchants Holdings Limited as a person with significant control on 14 December 2018 (2 pages) |
12 March 2019 | Change of details for Mrs Elaine Seddon as a person with significant control on 1 March 2019 (2 pages) |
12 March 2019 | Change of details for Mr Andrew Mark Seddon as a person with significant control on 1 March 2019 (2 pages) |
12 March 2019 | Cessation of Elaine Seddon as a person with significant control on 14 December 2018 (1 page) |
12 March 2019 | Change of details for Ms Joanna Elizabeth Baldwin as a person with significant control on 1 March 2019 (2 pages) |
12 March 2019 | Cessation of Tracey Ann Seddon as a person with significant control on 14 December 2018 (1 page) |
12 March 2019 | Cessation of Joanna Elizabeth Baldwin as a person with significant control on 14 December 2018 (1 page) |
12 March 2019 | Change of details for Mr Christopher Michael Seddon as a person with significant control on 1 March 2019 (2 pages) |
24 April 2018 | Group of companies' accounts made up to 31 December 2017 (41 pages) |
21 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
12 January 2018 | Registered office address changed from 55 Sefton Street Southport Merseyside PR8 6SH to 89-95 Shakespeare Street Southport PR8 5AJ on 12 January 2018 (1 page) |
23 May 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
23 May 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
14 March 2017 | Confirmation statement made on 19 February 2017 with updates (11 pages) |
14 March 2017 | Confirmation statement made on 19 February 2017 with updates (11 pages) |
18 February 2017 | Registration of charge 027918220002, created on 13 February 2017 (9 pages) |
18 February 2017 | Registration of charge 027918220002, created on 13 February 2017 (9 pages) |
23 September 2016 | Registration of charge 027918220001, created on 21 September 2016 (5 pages) |
23 September 2016 | Registration of charge 027918220001, created on 21 September 2016 (5 pages) |
25 May 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
25 May 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
18 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
4 June 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
4 June 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
9 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
6 March 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
6 March 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
13 November 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
13 November 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
13 November 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
7 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
7 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
11 July 2013 | Company name changed northern plumbing & heating contractors LIMITED\certificate issued on 11/07/13
|
11 July 2013 | Company name changed northern plumbing & heating contractors LIMITED\certificate issued on 11/07/13
|
14 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
11 March 2008 | Director and secretary's change of particulars / christopher seddon / 01/01/2008 (2 pages) |
11 March 2008 | Director and secretary's change of particulars / christopher seddon / 01/01/2008 (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
15 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 February 2005 | Return made up to 19/02/05; full list of members (2 pages) |
28 February 2005 | Return made up to 19/02/05; full list of members (2 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 March 2003 | Return made up to 19/02/03; full list of members
|
11 March 2003 | Return made up to 19/02/03; full list of members
|
7 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 April 2001 | Return made up to 19/02/01; full list of members (6 pages) |
4 April 2001 | Return made up to 19/02/01; full list of members (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 February 2000 | Return made up to 19/02/00; full list of members
|
25 February 2000 | Return made up to 19/02/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 July 1999 | Return made up to 19/02/99; full list of members (6 pages) |
8 July 1999 | Return made up to 19/02/99; full list of members (6 pages) |
18 January 1999 | Company name changed ams (plumbing & heating) LIMITED\certificate issued on 19/01/99 (2 pages) |
18 January 1999 | Company name changed ams (plumbing & heating) LIMITED\certificate issued on 19/01/99 (2 pages) |
20 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
20 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
14 October 1998 | Return made up to 19/02/98; no change of members (4 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 October 1998 | Return made up to 19/02/98; no change of members (4 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 June 1997 | Return made up to 19/02/97; full list of members
|
19 June 1997 | Return made up to 19/02/97; full list of members
|
15 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
15 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
4 June 1996 | Return made up to 19/02/96; no change of members (4 pages) |
4 June 1996 | Return made up to 19/02/96; no change of members (4 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: furness house 71/73 hoghton street southport merseyside PR9 0PR (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: furness house 71/73 hoghton street southport merseyside PR9 0PR (1 page) |
16 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
16 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
21 March 1995 | Return made up to 19/02/95; no change of members (4 pages) |
21 March 1995 | Return made up to 19/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
19 February 1993 | Incorporation (20 pages) |