About

Registered Number: 05560164
Date of Incorporation: 12/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4 Ebbsfleet Industrial, Estate Stonebridge Road, Northfleet, Kent, DA11 9DZ

 

Court Plumbing & Heating Contractors Ltd was founded on 12 September 2005 and has its registered office in Kent. This organisation has 2 directors listed as Whiffin, June, Ridgenell, Brett. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDGENELL, Brett 12 September 2005 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
WHIFFIN, June 12 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 31 August 2018
MR04 - N/A 20 July 2018
MR04 - N/A 20 July 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 09 October 2015
CH01 - Change of particulars for director 09 October 2015
CH03 - Change of particulars for secretary 09 October 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 18 December 2010
TM01 - Termination of appointment of director 18 December 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 18 July 2007
395 - Particulars of a mortgage or charge 15 November 2006
363a - Annual Return 06 November 2006
395 - Particulars of a mortgage or charge 24 November 2005
225 - Change of Accounting Reference Date 10 November 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
NEWINC - New incorporation documents 12 September 2005

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 26 October 2006 Fully Satisfied

N/A

Debenture 22 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.