Company NameP & E Plumbing & Heating Services Limited
DirectorsElaine O'Sullivan and Paul Francis O'Sullivan
Company StatusActive
Company Number04139545
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameElaine O'Sullivan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ
Director NameMr Paul Francis O'Sullivan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ
Secretary NameElaine O'Sullivan
NationalityBritish
StatusCurrent
Appointed11 January 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ
Director NameMr Paul Barry O'Sullivan
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(17 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Middleton Road
Crumpsall
Manchester
M8 4JY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Elaine O'sullivan
50.00%
Ordinary
1 at £1Paul Frances O'sullivan
50.00%
Ordinary

Financials

Year2014
Turnover£316,898
Gross Profit£76,579
Net Worth-£57,735
Cash£14,563
Current Liabilities£116,438

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Charges

20 May 2011Delivered on: 26 May 2011
Persons entitled: Dimora Developments Limited

Classification: Legal charge
Secured details: £20,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south side of wardley hall lane worsley salford manchester t/no. GM903672.
Outstanding

Filing History

11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
12 May 2020Micro company accounts made up to 30 September 2019 (4 pages)
29 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
17 May 2019Termination of appointment of Paul Barry O'sullivan as a director on 30 April 2019 (1 page)
18 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
11 May 2018Appointment of Mr Paul Barry O'sullivan as a director on 4 May 2018 (2 pages)
31 March 2018Satisfaction of charge 1 in full (4 pages)
28 March 2018Micro company accounts made up to 30 September 2017 (3 pages)
29 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 January 2016Director's details changed for Paul Francis O'sullivan on 18 January 2016 (2 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Director's details changed for Elaine O'sullivan on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Elaine O'sullivan on 18 January 2016 (2 pages)
18 January 2016Secretary's details changed for Elaine O'sullivan on 18 January 2016 (1 page)
18 January 2016Director's details changed for Paul Francis O'sullivan on 18 January 2016 (2 pages)
18 January 2016Secretary's details changed for Elaine O'sullivan on 18 January 2016 (1 page)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
10 February 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
10 February 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
5 February 2014Director's details changed for Paul Francis O'sullivan on 12 January 2013 (2 pages)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Director's details changed for Paul Francis O'sullivan on 12 January 2013 (2 pages)
5 February 2014Director's details changed for Elaine O'sullivan on 12 January 2013 (2 pages)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Director's details changed for Elaine O'sullivan on 12 January 2013 (2 pages)
16 April 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
16 April 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
6 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (14 pages)
6 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (14 pages)
13 March 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
13 March 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
14 February 2012Annual return made up to 11 January 2012 (14 pages)
14 February 2012Annual return made up to 11 January 2012 (14 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
21 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
20 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (14 pages)
24 February 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
24 February 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
12 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (13 pages)
12 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (13 pages)
7 February 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
7 February 2009Return made up to 11/01/09; full list of members (8 pages)
7 February 2009Return made up to 11/01/09; full list of members (8 pages)
7 February 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
6 February 2008Accounts for a dormant company made up to 30 September 2006 (1 page)
6 February 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
6 February 2008Return made up to 11/01/08; full list of members (7 pages)
6 February 2008Return made up to 11/01/08; full list of members (7 pages)
6 February 2008Accounts for a dormant company made up to 30 September 2006 (1 page)
6 February 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
19 November 2007Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
19 November 2007Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
1 March 2007Return made up to 11/01/07; full list of members (7 pages)
1 March 2007Return made up to 11/01/07; full list of members (7 pages)
1 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
1 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
3 February 2006Return made up to 11/01/06; full list of members (7 pages)
3 February 2006Return made up to 11/01/06; full list of members (7 pages)
5 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
5 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
21 March 2005Return made up to 11/01/05; full list of members (7 pages)
21 March 2005Return made up to 11/01/05; full list of members (7 pages)
21 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
21 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
28 January 2004Return made up to 11/01/04; full list of members (7 pages)
28 January 2004Return made up to 11/01/04; full list of members (7 pages)
9 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
9 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
26 January 2003Return made up to 11/01/03; full list of members (7 pages)
26 January 2003Return made up to 11/01/03; full list of members (7 pages)
16 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
16 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
8 April 2002Return made up to 11/01/02; full list of members (6 pages)
8 April 2002Return made up to 11/01/02; full list of members (6 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New secretary appointed;new director appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed;new director appointed (2 pages)
7 February 2001New director appointed (2 pages)
11 January 2001Incorporation (32 pages)
11 January 2001Incorporation (32 pages)