About

Registered Number: 06540140
Date of Incorporation: 19/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 229-235 Allenby Road, Southall, Middlesex, UB1 2HB,

 

Allenby Heating & Plumbing Ltd was registered on 19 March 2008 and has its registered office in Southall in Middlesex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Allenby Heating & Plumbing Ltd. This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHAUHAN, Mandeep Kaur 19 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
CS01 - N/A 20 March 2020
MR01 - N/A 09 January 2020
AA - Annual Accounts 23 December 2019
MR04 - N/A 23 October 2019
MR01 - N/A 25 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 26 April 2016
AD01 - Change of registered office address 26 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 07 May 2014
CH03 - Change of particulars for secretary 07 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
CH03 - Change of particulars for secretary 19 April 2012
AA - Annual Accounts 23 December 2011
DISS40 - Notice of striking-off action discontinued 30 July 2011
AR01 - Annual Return 27 July 2011
AD01 - Change of registered office address 27 July 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 18 February 2010
AD01 - Change of registered office address 15 January 2010
DISS40 - Notice of striking-off action discontinued 17 July 2009
363a - Annual Return 15 July 2009
287 - Change in situation or address of Registered Office 15 July 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
NEWINC - New incorporation documents 19 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 January 2020 Outstanding

N/A

A registered charge 24 September 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.