About

Registered Number: 05302014
Date of Incorporation: 01/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 12 Cranmore Drive, Shirley, Solihull, West Midlands, B90 4SB

 

Founded in 2004, Association of Plumbing & Heating Contractors (Holdings) Ltd are based in Solihull, West Midlands, it has a status of "Active". We don't know the number of employees at the business. The current directors of Association of Plumbing & Heating Contractors (Holdings) Ltd are Beevers, Graham, Antrobus, Mark, Colbert, Andrew, Crookes, Andrew Nigel, French, John Lowndes, Jones, John, Parker, Edward Bruce, Purnell, Michael Derek, Reed, Howard Charles, Beaumont, Andrew, Price, Robert Edward, Brown, Andy, Compson, Paul, Evans, Glenwyn Mark, Green, Stephen, Johnston, Ronald, Keeler, Tim, Mccallister, Kevin, Michael Anthony, Buckle, Moss, Robert, Pattle, Ian James, Pooley, Harry Brian, Rudin, Keith, Silvester, Brian John, Unwin, Roger Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTROBUS, Mark 01 January 2015 - 1
COLBERT, Andrew 01 January 2019 - 1
CROOKES, Andrew Nigel 01 January 2008 - 1
FRENCH, John Lowndes 01 January 2019 - 1
JONES, John 17 June 2009 - 1
PARKER, Edward Bruce 01 January 2006 - 1
PURNELL, Michael Derek 01 January 2018 - 1
REED, Howard Charles 01 January 2020 - 1
BROWN, Andy 01 January 2006 03 June 2015 1
COMPSON, Paul 01 January 2019 12 September 2019 1
EVANS, Glenwyn Mark 01 December 2004 31 December 2013 1
GREEN, Stephen 17 June 2009 14 December 2010 1
JOHNSTON, Ronald 01 January 2018 03 July 2018 1
KEELER, Tim 01 January 2007 27 March 2015 1
MCCALLISTER, Kevin 17 June 2009 20 December 2012 1
MICHAEL ANTHONY, Buckle 01 December 2004 30 May 2007 1
MOSS, Robert 01 January 2015 02 November 2016 1
PATTLE, Ian James 01 January 2006 07 September 2015 1
POOLEY, Harry Brian 01 December 2004 23 March 2016 1
RUDIN, Keith 01 December 2004 13 June 2006 1
SILVESTER, Brian John 04 January 2005 08 September 2016 1
UNWIN, Roger Stephen 01 December 2004 16 June 2009 1
Secretary Name Appointed Resigned Total Appointments
BEEVERS, Graham 01 January 2019 - 1
BEAUMONT, Andrew 14 December 2010 31 December 2018 1
PRICE, Robert Edward 01 November 2010 14 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
AP01 - Appointment of director 06 February 2020
CS01 - N/A 09 January 2020
TM01 - Termination of appointment of director 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
TM01 - Termination of appointment of director 29 October 2019
AA - Annual Accounts 24 April 2019
AP01 - Appointment of director 22 February 2019
TM01 - Termination of appointment of director 07 February 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
CS01 - N/A 21 January 2019
TM02 - Termination of appointment of secretary 18 January 2019
AP03 - Appointment of secretary 10 January 2019
TM01 - Termination of appointment of director 03 July 2018
AA - Annual Accounts 28 March 2018
AP01 - Appointment of director 17 January 2018
AP01 - Appointment of director 09 January 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 03 April 2017
AP01 - Appointment of director 01 March 2017
CS01 - N/A 21 December 2016
TM01 - Termination of appointment of director 28 November 2016
TM01 - Termination of appointment of director 13 September 2016
AA - Annual Accounts 26 June 2016
TM01 - Termination of appointment of director 06 April 2016
AR01 - Annual Return 18 January 2016
TM01 - Termination of appointment of director 14 September 2015
TM01 - Termination of appointment of director 10 June 2015
AA - Annual Accounts 17 April 2015
TM01 - Termination of appointment of director 13 April 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 13 February 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 03 June 2014
TM01 - Termination of appointment of director 13 January 2014
TM01 - Termination of appointment of director 17 December 2013
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 17 September 2013
TM01 - Termination of appointment of director 05 February 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 09 December 2011
AUD - Auditor's letter of resignation 22 June 2011
AUD - Auditor's letter of resignation 20 June 2011
AP01 - Appointment of director 13 June 2011
AA - Annual Accounts 08 June 2011
TM01 - Termination of appointment of director 04 January 2011
AR01 - Annual Return 16 December 2010
AP03 - Appointment of secretary 16 December 2010
TM02 - Termination of appointment of secretary 16 December 2010
AP03 - Appointment of secretary 01 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
AP01 - Appointment of director 29 July 2010
AA - Annual Accounts 01 July 2010
TM01 - Termination of appointment of director 22 April 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
AA - Annual Accounts 30 July 2009
287 - Change in situation or address of Registered Office 23 June 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 12 November 2008
RESOLUTIONS - N/A 08 September 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
363s - Annual Return 09 January 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
AA - Annual Accounts 11 July 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
363s - Annual Return 10 January 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
AA - Annual Accounts 08 August 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
363s - Annual Return 10 January 2006
288b - Notice of resignation of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
NEWINC - New incorporation documents 01 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.