About

Registered Number: 04975764
Date of Incorporation: 25/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ,

 

Having been setup in 2003, Sherwood & Hucknall Plumbing & Heating Supplies Ltd are based in Nottingham, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 4 directors listed as O'loughlin, Sean, O'loughlin, Shauna, O'loughlin, Susan, O'loughlin, Martin Joseph for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'LOUGHLIN, Sean 01 August 2019 - 1
O'LOUGHLIN, Shauna 01 August 2020 - 1
O'LOUGHLIN, Martin Joseph 25 November 2003 24 September 2019 1
Secretary Name Appointed Resigned Total Appointments
O'LOUGHLIN, Susan 25 November 2003 07 April 2018 1

Filing History

Document Type Date
PSC07 - N/A 11 August 2020
PSC01 - N/A 11 August 2020
PSC01 - N/A 11 August 2020
AP01 - Appointment of director 11 August 2020
CS01 - N/A 11 December 2019
PSC04 - N/A 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
AA - Annual Accounts 19 September 2019
AP01 - Appointment of director 01 August 2019
CS01 - N/A 04 December 2018
PSC04 - N/A 04 December 2018
CH01 - Change of particulars for director 04 December 2018
TM02 - Termination of appointment of secretary 19 October 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 14 September 2017
TM01 - Termination of appointment of director 28 June 2017
AD01 - Change of registered office address 09 February 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 19 August 2013
RESOLUTIONS - N/A 27 March 2013
SH08 - Notice of name or other designation of class of shares 27 March 2013
CC04 - Statement of companies objects 27 March 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 19 March 2013
DISS40 - Notice of striking-off action discontinued 13 March 2013
GAZ1 - First notification of strike-off action in London Gazette 12 March 2013
AD01 - Change of registered office address 11 September 2012
AP01 - Appointment of director 25 July 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
AD01 - Change of registered office address 27 June 2011
AA - Annual Accounts 07 June 2011
RP04 - N/A 20 April 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 07 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 August 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 20 November 2006
395 - Particulars of a mortgage or charge 20 October 2006
AA - Annual Accounts 04 October 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
RESOLUTIONS - N/A 30 November 2005
RESOLUTIONS - N/A 30 November 2005
363a - Annual Return 16 November 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 18 November 2004
225 - Change of Accounting Reference Date 14 May 2004
288b - Notice of resignation of directors or secretaries 07 December 2003
288b - Notice of resignation of directors or secretaries 07 December 2003
288a - Notice of appointment of directors or secretaries 07 December 2003
288a - Notice of appointment of directors or secretaries 07 December 2003
NEWINC - New incorporation documents 25 November 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.