About

Registered Number: 07217124
Date of Incorporation: 08/04/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Thames House (2nd Floor), 1528 London Road, Leigh-On-Sea, Essex, SS9 2QQ,

 

Electrical Heating Plumbing Ltd was registered on 08 April 2010 with its registered office in Essex, it's status in the Companies House registry is set to "Active". The business has 4 directors listed as Charlick, Peter Robert, Charlick, Peter Robert, Wood, Paul, Gibbs, Anthony Frederick in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLICK, Peter Robert 08 April 2010 - 1
WOOD, Paul 01 October 2012 - 1
GIBBS, Anthony Frederick 01 April 2011 28 October 2015 1
Secretary Name Appointed Resigned Total Appointments
CHARLICK, Peter Robert 08 April 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 04 November 2019
CH01 - Change of particulars for director 10 September 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 25 September 2018
AD01 - Change of registered office address 21 March 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 09 September 2017
CH01 - Change of particulars for director 22 August 2017
CH03 - Change of particulars for secretary 22 August 2017
AA - Annual Accounts 15 December 2016
CH01 - Change of particulars for director 01 November 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 11 December 2015
TM01 - Termination of appointment of director 17 November 2015
AR01 - Annual Return 28 October 2015
TM01 - Termination of appointment of director 28 October 2015
AR01 - Annual Return 29 April 2015
CH01 - Change of particulars for director 29 April 2015
CH01 - Change of particulars for director 29 April 2015
CH01 - Change of particulars for director 29 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 12 April 2013
CERTNM - Change of name certificate 15 February 2013
AD01 - Change of registered office address 15 February 2013
AA - Annual Accounts 24 December 2012
AD01 - Change of registered office address 24 December 2012
AP01 - Appointment of director 08 October 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 25 May 2011
AP01 - Appointment of director 24 May 2011
SH01 - Return of Allotment of shares 01 June 2010
AP01 - Appointment of director 11 May 2010
AP03 - Appointment of secretary 11 May 2010
AD01 - Change of registered office address 11 May 2010
AA01 - Change of accounting reference date 10 May 2010
TM01 - Termination of appointment of director 08 April 2010
NEWINC - New incorporation documents 08 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.