About

Registered Number: 04245080
Date of Incorporation: 03/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 6a Jubilee Trading Estate, East Tyndall Street, Cardiff, CF24 5EF

 

Heating & Plumbing Warehouse Ltd was established in 2001, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Brian Anthony 13 December 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BARRY, Claire 01 November 2002 - 1
HATTON, Geraint 13 December 2001 01 November 2002 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 09 July 2009
AAMD - Amended Accounts 07 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 18 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 06 January 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 02 February 2005
287 - Change in situation or address of Registered Office 02 February 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 12 July 2003
AA - Annual Accounts 06 June 2003
DISS40 - Notice of striking-off action discontinued 27 May 2003
225 - Change of Accounting Reference Date 23 May 2003
363s - Annual Return 23 May 2003
287 - Change in situation or address of Registered Office 16 May 2003
GAZ1 - First notification of strike-off action in London Gazette 18 February 2003
288b - Notice of resignation of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
287 - Change in situation or address of Registered Office 15 April 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
287 - Change in situation or address of Registered Office 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
CERTNM - Change of name certificate 14 December 2001
NEWINC - New incorporation documents 03 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.