Company NameP Fagan Plumbing & Heating Limited
DirectorsPaul Fagan and Angela Fagan
Company StatusActive
Company Number05461718
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Paul Fagan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2005(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address16 Greenfield Road
Atherton
Manchester
M46 9LW
Secretary NameMrs Angela Fagan
NationalityBritish
StatusCurrent
Appointed24 May 2005(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address16 Greenfield Road
Atherton
Manchester
M46 9LW
Director NameMrs Angela Fagan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(18 years, 10 months after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Greenfield Road
Atherton
Manchester
M46 9LW
Director NameMrs Angela Fagan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address16 Greenfield Road
Atherton
Manchester
M46 9LW

Location

Registered AddressC/O Atherton Accountancy Limited 30 Bolton Old Road
Atherton
Manchester
M46 9DL
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Paul Fagan
100.00%
Ordinary

Financials

Year2014
Net Worth£67
Cash£3,425
Current Liabilities£10,652

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
30 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
11 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
22 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Registered office address changed from 28 Sycamore Road Atherton M46 9DZ to C/O Atherton Accountancy Limited Office 1&2 Buildmain Business Centre Laburnum Street Atherton Manchester M46 9FP on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 28 Sycamore Road Atherton M46 9DZ to C/O Atherton Accountancy Limited Office 1&2 Buildmain Business Centre Laburnum Street Atherton Manchester M46 9FP on 22 June 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
7 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 October 2011Registered office address changed from 16 Greenfield Road Atherton Manchester M46 9LW on 25 October 2011 (1 page)
25 October 2011Registered office address changed from 16 Greenfield Road Atherton Manchester M46 9LW on 25 October 2011 (1 page)
22 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Paul Fagan on 24 May 2010 (2 pages)
1 July 2010Director's details changed for Paul Fagan on 24 May 2010 (2 pages)
1 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 June 2009Return made up to 24/05/09; full list of members (3 pages)
11 June 2009Return made up to 24/05/09; full list of members (3 pages)
20 June 2008Return made up to 24/05/08; full list of members (3 pages)
20 June 2008Return made up to 24/05/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 August 2007Return made up to 24/05/07; full list of members (2 pages)
6 August 2007Return made up to 24/05/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 June 2006Return made up to 24/05/06; full list of members (6 pages)
16 June 2006Return made up to 24/05/06; full list of members (6 pages)
20 September 2005Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
20 September 2005Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
19 July 2005Registered office changed on 19/07/05 from: 18 greenfield road atherton manchester M46 9LW (1 page)
19 July 2005Registered office changed on 19/07/05 from: 18 greenfield road atherton manchester M46 9LW (1 page)
15 July 2005Director's particulars changed (1 page)
15 July 2005Secretary's particulars changed;director's particulars changed (1 page)
15 July 2005Secretary's particulars changed;director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
15 July 2005Secretary's particulars changed;director's particulars changed (1 page)
15 July 2005Secretary's particulars changed;director's particulars changed (1 page)
15 July 2005Secretary's particulars changed;director's particulars changed (1 page)
15 July 2005Secretary's particulars changed;director's particulars changed (1 page)
24 May 2005Incorporation (12 pages)
24 May 2005Incorporation (12 pages)