About

Registered Number: 06580471
Date of Incorporation: 30/04/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 8 Stafford Road, Forest Gate, London, E7 8NN,

 

Hackney Plumbing, Heating & Electrical Ltd was registered on 30 April 2008 and are based in London, it's status at Companies House is "Active". There are 8 directors listed as Patel, Daud Yusufvali, Patel, Zubeda, Qa Registrars Limited, Chetan, Sajminabanu Salim, Mohammed, Aaqeel, Patel, Daud Yusuf Vali, Patel, Mahmedarif Hasan, Qa Nominees Limited for this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Daud Yusufvali 02 July 2019 - 1
CHETAN, Sajminabanu Salim 01 June 2016 05 July 2019 1
MOHAMMED, Aaqeel 30 April 2008 15 November 2010 1
PATEL, Daud Yusuf Vali 01 January 2011 01 June 2016 1
PATEL, Mahmedarif Hasan 15 November 2010 03 January 2011 1
QA NOMINEES LIMITED 30 April 2008 30 April 2008 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Zubeda 30 April 2008 15 November 2010 1
QA REGISTRARS LIMITED 30 April 2008 30 April 2008 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 12 August 2019
TM01 - Termination of appointment of director 18 July 2019
AP01 - Appointment of director 15 July 2019
AD01 - Change of registered office address 03 December 2018
AA - Annual Accounts 03 December 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 26 August 2016
CS01 - N/A 26 July 2016
TM01 - Termination of appointment of director 25 July 2016
AP01 - Appointment of director 25 July 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 06 May 2015
CH01 - Change of particulars for director 06 May 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 13 May 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 20 May 2013
CH01 - Change of particulars for director 16 November 2012
AAMD - Amended Accounts 21 September 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 09 January 2012
CH01 - Change of particulars for director 21 December 2011
AR01 - Annual Return 10 May 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 15 March 2011
AA - Annual Accounts 20 January 2011
TM01 - Termination of appointment of director 22 November 2010
TM02 - Termination of appointment of secretary 22 November 2010
AP01 - Appointment of director 22 November 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 07 May 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
287 - Change in situation or address of Registered Office 06 June 2008
287 - Change in situation or address of Registered Office 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
287 - Change in situation or address of Registered Office 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
NEWINC - New incorporation documents 30 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.