H R M PLUMBING & HEATING SERVICES LTD

30 Station Lane Station Lane, Hornchurch, RM12 6NJ, England
StatusACTIVE
Company No.10139634
CategoryPrivate Limited Company
Incorporated21 Apr 2016
Age8 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

H R M PLUMBING & HEATING SERVICES LTD is an active private limited company with number 10139634. It was incorporated 8 years, 1 month, 10 days ago, on 21 April 2016. The company address is 30 Station Lane Station Lane, Hornchurch, RM12 6NJ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 20 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Bailey

Termination date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2022

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-31

Psc name: Kate Bailey

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Address

Type: AD01

Old address: The Old Barn Off Wood Street Swanley Village Kent BR8 7PA England

New address: 30 Station Lane Station Lane Hornchurch RM12 6NJ

Change date: 2019-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pomfrey Accountants Ltd

Termination date: 2019-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

New address: The Old Barn Off Wood Street Swanley Village Kent BR8 7PA

Change date: 2018-12-13

Old address: Unit 42 the Coach House 66-70 Bourne Road Bexley DA5 1LU England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harry Macdonald

Change date: 2018-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-23

Officer name: Miss Kate Bailey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2016

Action Date: 06 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harry Macdonald

Change date: 2016-08-06

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2016

Action Date: 06 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-06

Officer name: Miss Kate Bailey

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pomfrey Accountants Ltd

Appointment date: 2016-06-29

Documents

View document PDF

Incorporation company

Date: 21 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUNELS BAKERY LIMITED

4 WHEELERS LANE,MAIDSTONE,ME17 4BL

Number:11521717
Status:ACTIVE
Category:Private Limited Company

HANSPAL FINANCIAL ASSOCIATES LTD

5 BABER BRIDGE PARADE,FELTHAM,TW14 0HP

Number:10336648
Status:ACTIVE
Category:Private Limited Company

PRETTY FIERCE MARKETING LIMITED

33 THE MOUNT,LEEDS,LS17 7RH

Number:11215397
Status:ACTIVE
Category:Private Limited Company

SECOND ON THE LEFT LTD

37 RIVERVIEW AVENUE,NORTH FERRIBY,HU14 3DT

Number:09709394
Status:ACTIVE
Category:Private Limited Company
Number:CE011830
Status:ACTIVE
Category:Charitable Incorporated Organisation

SWIFT CREDIT SERVICES LIMITED

RUTLAND HOUSE 8TH FLOOR,BIRMINGHAM,B3 2JR

Number:01159954
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source