About

Registered Number: 07076322
Date of Incorporation: 14/11/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Bryant House Bryant Road, Strood, Rochester, Kent, ME2 3EW

 

Having been setup in 2009, Plumbing & Heating Kent Ltd are based in Rochester, it's status in the Companies House registry is set to "Active". This business has 4 directors listed as Bradshaw, Philip, Davies, Susan, Bradshaw, Joanne, Davies, Brian. We don't currently know the number of employees at Plumbing & Heating Kent Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Philip 14 April 2011 - 1
BRADSHAW, Joanne 14 April 2011 04 April 2016 1
DAVIES, Brian 01 December 2009 22 March 2019 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Susan 01 December 2009 01 April 2012 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
PSC04 - N/A 11 December 2019
PSC07 - N/A 11 December 2019
AA - Annual Accounts 22 October 2019
AA01 - Change of accounting reference date 09 May 2019
TM01 - Termination of appointment of director 27 March 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 22 December 2017
CH01 - Change of particulars for director 27 November 2017
AA - Annual Accounts 21 August 2017
TM01 - Termination of appointment of director 01 August 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 09 December 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 08 December 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 04 November 2014
CH01 - Change of particulars for director 10 February 2014
AR01 - Annual Return 17 December 2013
CH01 - Change of particulars for director 17 December 2013
CH01 - Change of particulars for director 17 December 2013
CH01 - Change of particulars for director 17 December 2013
CH01 - Change of particulars for director 17 December 2013
AA - Annual Accounts 11 December 2013
AA - Annual Accounts 02 April 2013
AD01 - Change of registered office address 13 March 2013
AR01 - Annual Return 07 December 2012
TM02 - Termination of appointment of secretary 07 December 2012
AA - Annual Accounts 23 August 2012
AA01 - Change of accounting reference date 07 August 2012
DISS40 - Notice of striking-off action discontinued 07 April 2012
AR01 - Annual Return 04 April 2012
AD01 - Change of registered office address 23 March 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AA - Annual Accounts 14 July 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
SH01 - Return of Allotment of shares 07 December 2010
AP01 - Appointment of director 19 May 2010
AP03 - Appointment of secretary 18 May 2010
TM01 - Termination of appointment of director 17 November 2009
NEWINC - New incorporation documents 14 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.