About

Registered Number: 05855360
Date of Incorporation: 22/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, SO50 6BF,

 

R Young Plumbing & Heating Ltd was founded on 22 June 2006 with its registered office in Eastleigh, Hampshire. The companies directors are Young, Dorothy Anne, Young, Robert, Young, Roger John. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Robert 01 July 2010 - 1
YOUNG, Roger John 22 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Dorothy Anne 22 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 30 June 2019
AA - Annual Accounts 28 March 2019
CH01 - Change of particulars for director 20 March 2019
CH03 - Change of particulars for secretary 20 March 2019
PSC04 - N/A 20 March 2019
AD01 - Change of registered office address 06 September 2018
CS01 - N/A 08 July 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 15 March 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 14 February 2016
AR01 - Annual Return 05 July 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 25 June 2014
CH01 - Change of particulars for director 25 June 2014
CH03 - Change of particulars for secretary 25 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 06 August 2013
AD01 - Change of registered office address 25 June 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 05 July 2011
CH03 - Change of particulars for secretary 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AA - Annual Accounts 17 December 2010
AP01 - Appointment of director 23 August 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
287 - Change in situation or address of Registered Office 04 July 2006
NEWINC - New incorporation documents 22 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.