About

Registered Number: 04903858
Date of Incorporation: 18/09/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 38 Railway Lane, Chatteris, Cambridgeshire, PE16 6NF

 

Having been setup in 2003, M Edgley Plumbing & Heating Ltd are based in Cambridgeshire, it's status at Companies House is "Active". The current directors of this business are listed as Edgley, Karen Irene, Edgley, Mark at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGLEY, Karen Irene 18 September 2003 - 1
EDGLEY, Mark 18 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 19 September 2011
AD04 - Change of location of company records to the registered office 19 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 04 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 27 August 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 02 September 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 18 September 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 18 September 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 10 October 2006
363a - Annual Return 14 September 2005
353 - Register of members 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 28 September 2004
225 - Change of Accounting Reference Date 30 July 2004
395 - Particulars of a mortgage or charge 05 November 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
NEWINC - New incorporation documents 18 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.