Active
Company Information for GLENAVON PLUMBING & HEATING LIMITED
CORPACQ HOUSE, 1 GOOSE GREEN, ALTRINCHAM, CHESHIRE, WA14 1DW,
|
Company Registration Number
07143835
Private Limited Company
Active |
Company Name | |
---|---|
GLENAVON PLUMBING & HEATING LIMITED | |
Legal Registered Office | |
CORPACQ HOUSE 1 GOOSE GREEN ALTRINCHAM CHESHIRE WA14 1DW Other companies in BL1 | |
Company Number | 07143835 | |
---|---|---|
Company ID Number | 07143835 | |
Date formed | 2010-02-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-08-06 00:32:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ALEXANDER BALL |
||
JOHN WILLIAM BALL |
||
CHRISTINE RUSSELL |
||
STEPHEN JAMES SCOTT |
||
COLIN SELLERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN PAUL DORSETT |
Director | ||
ROBERT MCCONNELL SPEIRS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AJMB PROPERTIES LIMITED | Director | 2014-02-18 | CURRENT | 2014-02-18 | Dissolved 2015-08-04 | |
M. B. HEATING LIMITED | Director | 2018-07-26 | CURRENT | 2001-04-17 | Active | |
M B HEATING (HOLDINGS) LIMITED | Director | 2018-07-26 | CURRENT | 2006-07-20 | Active | |
M B HEATING GROUP HOLDINGS LIMITED | Director | 2018-06-13 | CURRENT | 2018-06-13 | Active | |
KEY FORENSIC SERVICES LIMITED | Director | 2018-02-08 | CURRENT | 2018-02-08 | Active | |
KEY FORENSIC SOLUTIONS LIMITED | Director | 2018-02-08 | CURRENT | 2018-02-08 | Active | |
GLENAVON HOLDINGS LIMITED | Director | 2018-01-01 | CURRENT | 2017-03-31 | Active | |
HARDROAD HOLDINGS LIMITED | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active | |
CARRYLIFT MATERIALS HANDLING LIMITED | Director | 2016-10-28 | CURRENT | 1988-02-16 | Active | |
CAMPBELL PLANT HIRE LIMITED | Director | 2016-07-28 | CURRENT | 1970-01-15 | Active | |
FF NEWCO 8 LIMITED | Director | 2016-07-12 | CURRENT | 2016-07-12 | Dissolved 2018-01-30 | |
FLEXIBLE SURFACE TECHNOLOGY LTD. | Director | 2016-06-22 | CURRENT | 1990-08-02 | Active | |
THE FLEXIBLE MANUFACTURING GROUP LIMITED | Director | 2016-06-22 | CURRENT | 2000-11-20 | Active | |
HESSLE PLANT LIMITED | Director | 2016-06-22 | CURRENT | 1971-12-07 | Active | |
HESSLE FORK TRUCKS LIMITED | Director | 2016-06-22 | CURRENT | 1994-12-23 | Active | |
HESSLE FT HOLDINGS LIMITED | Director | 2016-06-22 | CURRENT | 2011-05-18 | Active | |
DEANS ENGINEERING (LIVINGSTON) LIMITED | Director | 2016-06-22 | CURRENT | 1982-05-26 | Active | |
LIVINGSTON PRECISION (ENGINEERING) LIMITED | Director | 2016-06-22 | CURRENT | 2001-08-29 | Active | |
CAVITECH SOLUTIONS LIMITED | Director | 2016-06-06 | CURRENT | 1990-12-10 | Active | |
DUNHAM GROUP LIMITED | Director | 2016-06-06 | CURRENT | 2005-05-17 | Active | |
CORPACQ LIMITED | Director | 2016-05-10 | CURRENT | 2006-08-04 | Active | |
CORPACQ FINANCE LIMITED | Director | 2016-05-10 | CURRENT | 2013-08-29 | Active | |
REDBRIDGE BURY LIMITED | Director | 2016-04-22 | CURRENT | 2008-05-20 | Active | |
BROWNBRIDGE LIMITED | Director | 2016-04-22 | CURRENT | 1989-07-05 | Active | |
BROWNBRIDGE HOLDINGS LIMITED | Director | 2016-04-22 | CURRENT | 2005-10-21 | Active | |
FMG (HOLDINGS) LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
DOUGLAS GILLESPIE PLANT LIMITED | Director | 2016-03-04 | CURRENT | 1968-08-20 | Active | |
CAVITECH SOLUTIONS (HOLDINGS) LIMITED | Director | 2016-02-01 | CURRENT | 2016-02-01 | Active | |
REDBRIDGE BURY (HOLDINGS) LIMITED | Director | 2016-02-01 | CURRENT | 2016-02-01 | Active | |
DOUGLAS GILLESPIE (HOLDINGS) LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Active | |
STRATEGIC RESOURCES EUROPEAN RECRUITMENT CONSULTANTS LIMITED | Director | 2015-10-08 | CURRENT | 1987-10-06 | Active | |
ARKONI (HOLDINGS) LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Dissolved 2016-02-02 | |
STRATEGIC RESOURCES (HOLDINGS) LIMITED | Director | 2015-09-09 | CURRENT | 2015-09-09 | Active | |
GRAY MATERIAL HANDLING (INVERNESS) LIMITED | Director | 2015-07-03 | CURRENT | 1997-02-06 | Active | |
GRAY FORKLIFT SERVICES LIMITED | Director | 2015-07-03 | CURRENT | 1992-05-04 | Active | |
GRAY DEVELOPMENT COMPANY LIMITED | Director | 2015-07-03 | CURRENT | 1997-02-21 | Active | |
FILTERMECH MATERIALS HANDLING LIMITED | Director | 2015-06-16 | CURRENT | 2013-06-12 | Dissolved 2016-12-13 | |
UNITED FORKTRUCKS (1992) LIMITED | Director | 2015-04-29 | CURRENT | 1992-03-04 | Active - Proposal to Strike off | |
G.M. LEITCH LTD | Director | 2015-03-27 | CURRENT | 1998-08-25 | Active | |
MHS GROUP (HOLDINGS) LIMITED | Director | 2015-03-13 | CURRENT | 2015-03-13 | Active | |
GM LEITCH (HOLDINGS) LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active | |
CALEDONIA MATERIALS HANDLING LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Active | |
CORPACQ DOORS LIMITED | Director | 2015-02-05 | CURRENT | 2003-10-28 | Dissolved 2016-10-11 | |
CORPACQ RED LIMITED | Director | 2015-02-05 | CURRENT | 2003-07-08 | Active - Proposal to Strike off | |
CORPACQ PURPLE LIMITED | Director | 2015-02-05 | CURRENT | 2008-01-17 | Active | |
CORPACQ PRODUCTS LIMITED | Director | 2015-01-05 | CURRENT | 2003-10-28 | Dissolved 2016-10-11 | |
METCALFE HOLDINGS LIMITED | Director | 2014-12-19 | CURRENT | 2006-03-31 | Active | |
CORPACQ PROPERTIES LIMITED | Director | 2014-12-19 | CURRENT | 2012-09-21 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER BALL | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR COLIN BOYD SELLERS | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071438350004 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL DORSETT | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL DORSETT | |
CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD MCCRIMMON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES | |
PSC07 | CESSATION OF SIMON SEBASTIAN ORANGE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Glenavon Holdings Limited as a person with significant control on 2017-04-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES SCOTT | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PAUL DORSETT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/18 FROM Bedford House 60 Chorley New Road Bolton BL1 4DA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL DORSETT | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES SCOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SEBASTIAN ORANGE | |
PSC07 | CESSATION OF JOHN ALEXANDER BALL AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
AA01 | Current accounting period shortened from 28/02/18 TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PAUL DORSETT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071438350004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071438350003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071438350002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071438350001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/02/16 | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/16 | |
AP01 | DIRECTOR APPOINTED MR JOHN WILLIAM BALL | |
AP01 | DIRECTOR APPOINTED MR JOHN WILLIAM BALL | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 02/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 02/02/14 FULL LIST | |
RES13 | CREATE 4 NEW SHARE CLASSES 03/12/2013 | |
SH01 | 03/12/13 STATEMENT OF CAPITAL GBP 200 | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRISTINE RUSSELL | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
SH01 | 15/04/11 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 02/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM HAZELMERE 70 CHORLEY NEW ROAD BOLTON BL1 4BY UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR JOHN ALEXANDER BALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCONNELL SPEIRS | |
AP01 | DIRECTOR APPOINTED MR COLIN SELLERS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLENAVON PLUMBING & HEATING LIMITED
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as GLENAVON PLUMBING & HEATING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |