About

Registered Number: 08158117
Date of Incorporation: 26/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: 41 Greek Street, Stockport, Cheshire, SK3 8AX

 

Established in 2012, Seaside Plumbing & Heating Ltd have registered office in Stockport. We don't currently know the number of employees at this business. Threadgold, Ian Michael, Threadgold, Margaret Elizabeth, Geisler, Judi Elizabeth, Saulino, Amy Victoria, Whitworth, Janet are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THREADGOLD, Ian Michael 02 July 2016 - 1
THREADGOLD, Margaret Elizabeth 11 September 2014 - 1
GEISLER, Judi Elizabeth 13 November 2012 18 March 2013 1
SAULINO, Amy Victoria 04 January 2013 18 March 2013 1
WHITWORTH, Janet 13 November 2012 18 March 2013 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 02 June 2020
RESOLUTIONS - N/A 13 September 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 24 June 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 08 May 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 31 May 2017
CS01 - N/A 21 November 2016
AP01 - Appointment of director 24 August 2016
AA01 - Change of accounting reference date 24 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 16 October 2014
TM01 - Termination of appointment of director 15 October 2014
CERTNM - Change of name certificate 11 September 2014
AR01 - Annual Return 11 September 2014
AP01 - Appointment of director 11 September 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 26 July 2013
TM01 - Termination of appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
TM01 - Termination of appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
CERTNM - Change of name certificate 18 March 2013
CERTNM - Change of name certificate 14 January 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 30 November 2012
AP01 - Appointment of director 29 November 2012
AP01 - Appointment of director 29 November 2012
AP01 - Appointment of director 17 August 2012
TM01 - Termination of appointment of director 26 July 2012
NEWINC - New incorporation documents 26 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.