About

Registered Number: 06401730
Date of Incorporation: 17/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 591 London Road, Cheam, Sutton, Surrey, SM3 9AG

 

Based in Surrey, Abell Heating & Plumbing Ltd was registered on 17 October 2007. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCE, Dean John Hugh 17 October 2007 08 May 2008 1
Secretary Name Appointed Resigned Total Appointments
ABELL, Garth John 17 October 2007 24 October 2008 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 22 July 2016
DISS40 - Notice of striking-off action discontinued 19 January 2016
AR01 - Annual Return 16 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 21 January 2015
AD01 - Change of registered office address 21 January 2015
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 01 January 2013
CH01 - Change of particulars for director 31 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 18 February 2011
CH01 - Change of particulars for director 15 January 2011
DISS40 - Notice of striking-off action discontinued 06 November 2010
AA - Annual Accounts 04 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 27 December 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
NEWINC - New incorporation documents 17 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.