About

Registered Number: 05783656
Date of Incorporation: 18/04/2006 (18 years ago)
Company Status: Active
Registered Address: 15 Seax Court Southfields Industrial Estate, Basildon, Essex, SS15 6SL,

 

Having been setup in 2006, Sx Heating & Plumbing Suppliers Ltd are based in Essex, it's status at Companies House is "Active". There are 10 directors listed as Bleakly, Neil Christopher, Beggs, Ian Michael, Bleakly, Neil Christopher, Meldrum, Geoffrey, Gibbons, Paul Barry, Hunt, Donna, Hunt, Stephen Peter William, Hunt, Stephen Paul, Williams, David, Wood, Alan George for this organisation. We don't know the number of employees at Sx Heating & Plumbing Suppliers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEGGS, Ian Michael 01 October 2018 - 1
BLEAKLY, Neil Christopher 01 October 2018 - 1
MELDRUM, Geoffrey 01 October 2018 - 1
GIBBONS, Paul Barry 06 April 2012 03 January 2016 1
HUNT, Donna 06 April 2012 01 October 2018 1
HUNT, Stephen Peter William 06 April 2012 02 September 2020 1
HUNT, Stephen Paul 18 April 2006 01 October 2018 1
WILLIAMS, David 20 June 2013 20 November 2018 1
WOOD, Alan George 18 April 2006 29 January 2010 1
Secretary Name Appointed Resigned Total Appointments
BLEAKLY, Neil Christopher 01 October 2018 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 September 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 27 April 2020
CS01 - N/A 16 April 2019
TM01 - Termination of appointment of director 21 November 2018
AA01 - Change of accounting reference date 20 November 2018
TM01 - Termination of appointment of director 05 October 2018
CH01 - Change of particulars for director 04 October 2018
PSC07 - N/A 04 October 2018
PSC07 - N/A 04 October 2018
AD01 - Change of registered office address 04 October 2018
PSC02 - N/A 04 October 2018
AP01 - Appointment of director 04 October 2018
AD01 - Change of registered office address 04 October 2018
AP03 - Appointment of secretary 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
TM02 - Termination of appointment of secretary 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
AP01 - Appointment of director 04 October 2018
AP01 - Appointment of director 04 October 2018
AA - Annual Accounts 01 October 2018
PSC01 - N/A 28 September 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 13 July 2017
AD01 - Change of registered office address 12 May 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 12 May 2016
TM01 - Termination of appointment of director 10 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 08 May 2014
AP01 - Appointment of director 26 June 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 27 April 2012
CH03 - Change of particulars for secretary 25 April 2012
AP01 - Appointment of director 18 April 2012
AP01 - Appointment of director 18 April 2012
AP01 - Appointment of director 18 April 2012
CH01 - Change of particulars for director 04 April 2012
AD01 - Change of registered office address 04 April 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 19 April 2011
MG01 - Particulars of a mortgage or charge 09 December 2010
RESOLUTIONS - N/A 26 August 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 29 April 2010
TM01 - Termination of appointment of director 19 February 2010
AA - Annual Accounts 02 October 2009
AAMD - Amended Accounts 02 October 2009
RESOLUTIONS - N/A 23 June 2009
RESOLUTIONS - N/A 23 June 2009
363a - Annual Return 23 June 2009
363a - Annual Return 23 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2009
363a - Annual Return 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
AA - Annual Accounts 16 July 2008
AAMD - Amended Accounts 19 October 2007
AA - Annual Accounts 22 July 2007
225 - Change of Accounting Reference Date 06 July 2007
363a - Annual Return 24 April 2007
287 - Change in situation or address of Registered Office 04 August 2006
287 - Change in situation or address of Registered Office 06 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
NEWINC - New incorporation documents 18 April 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 07 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.