About

Registered Number: 04027594
Date of Incorporation: 05/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Bethcot, Thames Haven Road Corringham, Stanford Le Hope, Essex, SS17 7QJ

 

M & L Plumbing & Heating Ltd was setup in 2000, it's status at Companies House is "Active". The companies directors are listed as Lalieu, Debbie Anne, Lalieu, Mick Edmond in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LALIEU, Mick Edmond 05 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
LALIEU, Debbie Anne 05 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 11 November 2016
SH01 - Return of Allotment of shares 02 November 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 26 July 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 19 September 2007
287 - Change in situation or address of Registered Office 06 June 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 24 October 2002
287 - Change in situation or address of Registered Office 14 October 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 18 September 2001
288c - Notice of change of directors or secretaries or in their particulars 31 July 2001
288c - Notice of change of directors or secretaries or in their particulars 31 July 2001
288a - Notice of appointment of directors or secretaries 15 August 2000
287 - Change in situation or address of Registered Office 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
NEWINC - New incorporation documents 05 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.