Company Name24 Hour Plumbing And Heating Ltd
DirectorJoseph John Maders
Company StatusActive
Company Number10770109
CategoryPrivate Limited Company
Incorporation Date15 May 2017(6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Joseph John Maders
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(same day as company formation)
RolePlumber And Gas Engineer
Country of ResidenceEngland
Correspondence AddressSuite 11 Courthill House
60 Water Lane
Wilmslow
SK9 5AJ
Director NameMiss Stacey Marie Butler
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(1 year, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 December 2018)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address534 Higginshaw Lane
Royton
Oldham
OL2 6HW
Secretary NameMiss Antonia Houghton
StatusResigned
Appointed16 December 2018(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 April 2021)
RoleCompany Director
Correspondence Address16 Three Acre Avenue
Royton
Oldham
OL2 6NQ

Location

Registered AddressSuite 11 Courthill House
60 Water Lane
Wilmslow
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (2 months from now)

Filing History

28 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
7 August 2020Elect to keep the directors' residential address register information on the public register (1 page)
29 July 2020Registered office address changed from 16 Three Acre Avenue Royton Oldham OL2 6NQ England to 5 Wordsworth Road Oldham OL1 4NE on 29 July 2020 (1 page)
17 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
1 September 2019Micro company accounts made up to 31 May 2019 (7 pages)
17 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
5 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
20 December 2018Termination of appointment of Stacey Marie Butler as a director on 20 December 2018 (1 page)
20 December 2018Registered office address changed from 534 Higginshaw Lane Royton Oldham OL2 6HW United Kingdom to 16 Three Acre Avenue Royton Oldham OL2 6NQ on 20 December 2018 (1 page)
16 December 2018Appointment of Miss Antonia Houghton as a secretary on 16 December 2018 (2 pages)
26 July 2018Appointment of Miss Stacey Marie Butler as a director on 26 July 2018 (2 pages)
18 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
15 May 2017Incorporation
Statement of capital on 2017-05-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 May 2017Incorporation
Statement of capital on 2017-05-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)