About

Registered Number: 06603802
Date of Incorporation: 28/05/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: Unit 9 C/O Big Box, Freshfield Ind Estate, Brighton, BN2 0DF,

 

Established in 2008, Plum Heating Ltd are based in Brighton, it's status is listed as "Active". James, Connor, Rainey, Sandy, Bibb, Christopher, Freeston, Jason, Powell, James Anthony, Watt, Bruce are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Connor 08 June 2016 - 1
RAINEY, Sandy 08 June 2016 - 1
BIBB, Christopher 01 November 2010 06 July 2011 1
FREESTON, Jason 08 June 2016 30 June 2018 1
POWELL, James Anthony 01 November 2010 06 July 2011 1
WATT, Bruce 28 May 2008 30 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
AD01 - Change of registered office address 13 September 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 03 January 2020
PSC04 - N/A 30 October 2019
PSC04 - N/A 30 October 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 11 January 2019
PSC04 - N/A 04 January 2019
PSC04 - N/A 04 January 2019
PSC04 - N/A 04 January 2019
PSC04 - N/A 04 January 2019
PSC07 - N/A 03 January 2019
PSC04 - N/A 12 October 2018
SH03 - Return of purchase of own shares 23 August 2018
TM01 - Termination of appointment of director 03 July 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 17 January 2018
PSC04 - N/A 17 January 2018
PSC04 - N/A 17 January 2018
PSC04 - N/A 17 January 2018
PSC04 - N/A 17 January 2018
PSC04 - N/A 17 January 2018
PSC04 - N/A 17 January 2018
PSC04 - N/A 17 January 2018
CH01 - Change of particulars for director 16 January 2018
PSC07 - N/A 12 January 2018
PSC07 - N/A 12 January 2018
PSC07 - N/A 12 January 2018
AA - Annual Accounts 16 January 2017
CS01 - N/A 10 January 2017
CS01 - N/A 04 July 2016
SH01 - Return of Allotment of shares 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
CH01 - Change of particulars for director 17 June 2016
AP01 - Appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 21 January 2016
CH01 - Change of particulars for director 19 January 2016
AD01 - Change of registered office address 19 January 2016
AR01 - Annual Return 01 June 2015
CH01 - Change of particulars for director 01 June 2015
AA - Annual Accounts 27 March 2015
AD01 - Change of registered office address 09 February 2015
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 04 June 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AA - Annual Accounts 27 March 2012
AD01 - Change of registered office address 06 October 2011
AA01 - Change of accounting reference date 05 October 2011
TM01 - Termination of appointment of director 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
AR01 - Annual Return 09 June 2011
SH01 - Return of Allotment of shares 25 November 2010
AD01 - Change of registered office address 25 November 2010
AP01 - Appointment of director 24 November 2010
AP01 - Appointment of director 24 November 2010
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AD01 - Change of registered office address 16 April 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 10 July 2009
NEWINC - New incorporation documents 28 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.