Company NameUnderhill Plumbing Ltd
DirectorAndrew Alan Cheslett
Company StatusActive
Company Number04692176
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Previous NamesBathroom Installations Limited and Poynton Plumbing & Gas Services Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAndrew Alan Cheslett
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Meadows Close
Hazel Grove
Stockport
Cheshire
SK7 4JX
Director NameJanice Heather Kennedy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address41 Devonshire Road
Hazel Grove
Stockport
Cheshire
SK7 6BX
Secretary NameJanice Heather Kennedy
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address41 Devonshire Road
Hazel Grove
Stockport
Cheshire
SK7 6BX
Secretary NameMrs Barbara Ann Brown
NationalityBritish
StatusResigned
Appointed11 April 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 2006)
RoleCompany Director
Correspondence Address20 Beech Crescent
Poynton
Stockport
Cheshire
SK12 1AW
Secretary NameKathleen Brenda Cheslett
NationalityBritish
StatusResigned
Appointed22 May 2006(3 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 26 February 2017)
RoleRetired
Correspondence Address5 Meadows Close
Hazel Grove
Stockport
Cheshire
SK7 4JX
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered Address5 Meadows Close
Hazel Grove
Stockport
Cheshire
SK7 4JX
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£19,118
Cash£800
Current Liabilities£3,281

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Filing History

11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
22 February 2019Change of details for Mr Andrew Alan Cheslett as a person with significant control on 22 February 2019 (2 pages)
22 February 2019Director's details changed for Andrew Alan Cheslett on 22 February 2019 (2 pages)
20 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 March 2017Termination of appointment of Kathleen Brenda Cheslett as a secretary on 26 February 2017 (1 page)
10 March 2017Director's details changed for Andrew Alan Cheslett on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Andrew Alan Cheslett on 10 March 2017 (2 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Termination of appointment of Kathleen Brenda Cheslett as a secretary on 26 February 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Director's details changed for Andrew Alan Cheslett on 10 March 2015 (2 pages)
2 June 2015Director's details changed for Andrew Alan Cheslett on 10 March 2015 (2 pages)
2 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
13 May 2015Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX on 13 May 2015 (2 pages)
13 May 2015Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX on 13 May 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Director's details changed for Andrew Alan Cheslett on 18 March 2014 (2 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Secretary's details changed for Kathleen Brenda Cheslett on 18 March 2014 (1 page)
18 March 2014Director's details changed for Andrew Alan Cheslett on 18 March 2014 (2 pages)
18 March 2014Secretary's details changed for Kathleen Brenda Cheslett on 18 March 2014 (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Registered office address changed from C/O Hallidays Accountants Llp Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD England on 18 December 2013 (1 page)
18 December 2013Registered office address changed from C/O Hallidays Accountants Llp Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD England on 18 December 2013 (1 page)
21 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 June 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Director's change of particulars / andrew cheslett / 17/06/2009 (1 page)
18 June 2009Director's change of particulars / andrew cheslett / 17/06/2009 (1 page)
17 June 2009Return made up to 10/03/09; full list of members (3 pages)
17 June 2009Return made up to 10/03/09; full list of members (3 pages)
16 April 2009Company name changed bathroom installations LIMITED\certificate issued on 20/04/09 (2 pages)
16 April 2009Company name changed bathroom installations LIMITED\certificate issued on 20/04/09 (2 pages)
3 March 2009Registered office changed on 03/03/2009 from bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page)
3 March 2009Registered office changed on 03/03/2009 from bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 April 2008Return made up to 10/03/08; full list of members (3 pages)
9 April 2008Return made up to 10/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2007Return made up to 10/03/07; full list of members (2 pages)
11 September 2007Return made up to 10/03/07; full list of members (2 pages)
3 September 2007New secretary appointed (3 pages)
3 September 2007New secretary appointed (3 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 September 2006Return made up to 10/03/06; full list of members (2 pages)
20 September 2006Return made up to 10/03/06; full list of members (2 pages)
19 December 2005Registered office changed on 19/12/05 from: 183 london road south poynton stockport cheshire SK12 1LQ (1 page)
19 December 2005Registered office changed on 19/12/05 from: 183 london road south poynton stockport cheshire SK12 1LQ (1 page)
17 October 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 October 2005Secretary's particulars changed (1 page)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned;director resigned (1 page)
9 June 2005Secretary resigned;director resigned (1 page)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 July 2004Registered office changed on 28/07/04 from: 98 oakdale drive heald green cheadle cheshire SK8 3SW (1 page)
28 July 2004Registered office changed on 28/07/04 from: 98 oakdale drive heald green cheadle cheshire SK8 3SW (1 page)
21 April 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2003Director resigned (1 page)
18 March 2003Registered office changed on 18/03/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
18 March 2003New secretary appointed;new director appointed (1 page)
18 March 2003New secretary appointed;new director appointed (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Registered office changed on 18/03/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003Secretary resigned (1 page)
10 March 2003Incorporation (12 pages)
10 March 2003Incorporation (12 pages)