About

Registered Number: 06030736
Date of Incorporation: 15/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3c, The Gattinetts Hadleigh Road, East Bergholt, Colchester, Essex, CO7 6QT,

 

Having been setup in 2006, Loomes Plumbing & Heating Ltd have registered office in Colchester, Essex, it's status at Companies House is "Active". We don't know the number of employees at the company. The business has 4 directors listed as Loomes, Susan Anne, Barnard, Paul Steven, Loomes, Jason, Loomes, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, Paul Steven 16 February 2018 - 1
LOOMES, Jason 15 December 2006 - 1
LOOMES, John 15 December 2006 31 October 2012 1
Secretary Name Appointed Resigned Total Appointments
LOOMES, Susan Anne 15 December 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 07 May 2019
AD01 - Change of registered office address 05 March 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 12 March 2018
AP01 - Appointment of director 16 February 2018
CS01 - N/A 26 January 2018
RESOLUTIONS - N/A 11 October 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 13 January 2017
AD01 - Change of registered office address 01 August 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 06 January 2014
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 21 December 2012
TM01 - Termination of appointment of director 02 November 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 09 February 2009
RESOLUTIONS - N/A 04 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
123 - Notice of increase in nominal capital 04 June 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
225 - Change of Accounting Reference Date 15 January 2007
287 - Change in situation or address of Registered Office 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
NEWINC - New incorporation documents 15 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.