Company NameThe Manchester Heating & Plumbing Co Ltd
DirectorsLisa Swindells and Steven Swindells
Company StatusActive
Company Number07576106
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Previous NameMeteron Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameLisa Swindells
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2011(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address40 Royle Green Road
Northenden
Manchester
M22 4NG
Director NameSteven Swindells
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2011(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address40 Royle Green Road
Northenden
Manchester
M22 4NG
Secretary NameLisa Swindells
NationalityBritish
StatusCurrent
Appointed05 May 2011(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address40 Royle Green Road
Northenden
Manchester
M22 4NG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Telephone0161 3432212
Telephone regionManchester

Location

Registered Address40 Royle Green Road
Northenden
Manchester
M22 4NG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£82,979
Cash£92,505
Current Liabilities£130,957

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
14 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
16 March 2021Change of details for Mrs Lisa Swindells as a person with significant control on 15 March 2021 (2 pages)
15 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
15 March 2021Director's details changed for Lisa Swindells on 15 March 2021 (2 pages)
15 March 2021Change of details for Mr Steven Swindells as a person with significant control on 15 March 2021 (2 pages)
15 March 2021Change of details for Mrs Lisa Swindells as a person with significant control on 15 March 2021 (2 pages)
15 March 2021Director's details changed for Steven Swindells on 15 March 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
14 March 2019Change of details for Mr Steven Swindells as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Director's details changed for Steven Swindells on 14 March 2019 (2 pages)
14 March 2019Change of details for Mrs Lisa Swindells as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Director's details changed for Lisa Swindells on 14 March 2019 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 June 2018Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to 40 Royle Green Road Northenden Manchester M22 4NG on 5 June 2018 (1 page)
9 April 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
20 March 2018Micro company accounts made up to 31 March 2017 (4 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
9 April 2014Secretary's details changed for Lisa Swindells on 8 April 2014 (1 page)
9 April 2014Director's details changed for Steven Swindells on 8 April 2014 (2 pages)
9 April 2014Secretary's details changed for Lisa Swindells on 8 April 2014 (1 page)
9 April 2014Director's details changed for Steven Swindells on 8 April 2014 (2 pages)
9 April 2014Secretary's details changed for Lisa Swindells on 8 April 2014 (1 page)
9 April 2014Secretary's details changed for Lisa Swindells on 8 April 2014 (1 page)
9 April 2014Secretary's details changed for Lisa Swindells on 8 April 2014 (1 page)
9 April 2014Secretary's details changed for Lisa Swindells on 8 April 2014 (1 page)
9 April 2014Director's details changed for Steven Swindells on 8 April 2014 (2 pages)
9 April 2014Secretary's details changed for Lisa Swindells on 8 April 2014 (1 page)
9 April 2014Secretary's details changed for Lisa Swindells on 8 April 2014 (1 page)
9 April 2014Secretary's details changed for Lisa Swindells on 8 April 2014 (1 page)
8 April 2014Secretary's details changed for Lisa Swindells on 8 April 2014 (1 page)
8 April 2014Director's details changed for Steven Swindells on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Lisa Swindells on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Lisa Swindells on 8 April 2014 (2 pages)
8 April 2014Secretary's details changed for Lisa Swindells on 8 April 2014 (1 page)
8 April 2014Director's details changed for Steven Swindells on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Steven Swindells on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Lisa Swindells on 8 April 2014 (2 pages)
8 April 2014Secretary's details changed for Lisa Swindells on 8 April 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 April 2013Secretary's details changed for Lisa Swindells on 21 December 2012 (2 pages)
12 April 2013Director's details changed for Steven Swindells on 21 December 2012 (2 pages)
12 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
12 April 2013Director's details changed for Lisa Swindells on 21 December 2012 (2 pages)
12 April 2013Secretary's details changed for Lisa Swindells on 21 December 2012 (2 pages)
12 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
12 April 2013Director's details changed for Lisa Swindells on 21 December 2012 (2 pages)
12 April 2013Director's details changed for Steven Swindells on 21 December 2012 (2 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
20 May 2011Appointment of Steven Swindells as a director (3 pages)
20 May 2011Appointment of Lisa Swindells as a director (3 pages)
20 May 2011Appointment of Lisa Swindells as a secretary (3 pages)
20 May 2011Appointment of Lisa Swindells as a secretary (3 pages)
20 May 2011Appointment of Steven Swindells as a director (3 pages)
20 May 2011Appointment of Lisa Swindells as a director (3 pages)
17 May 2011Company name changed meteron LTD\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-05-05
(2 pages)
17 May 2011Company name changed meteron LTD\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-05-05
(2 pages)
17 May 2011Change of name notice (2 pages)
17 May 2011Change of name notice (2 pages)
28 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
28 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
28 April 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 April 2011 (1 page)
28 April 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 April 2011 (1 page)
23 March 2011Incorporation (20 pages)
23 March 2011Incorporation (20 pages)