ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ilkeston Plumbing & Heating Supplies Limited

Ilkeston Plumbing & Heating Supplies Limited is an active company incorporated on 6 March 1995 with the registered office located in Nottingham, Nottinghamshire. Ilkeston Plumbing & Heating Supplies Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03029405
Private limited company
Age
30 years
Incorporated 6 March 1995
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 March 2025 (7 months ago)
Next confirmation dated 6 March 2026
Due by 20 March 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
3 Colwick Quays Business Park
Colwick
Nottingham
Nottinghamshire
NG4 2JY
United Kingdom
Address changed on 28 May 2025 (4 months ago)
Previous address was 64-66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS
Telephone
01159324500
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Salesman • British • Lives in UK • Born in Feb 1968
Director • British • Lives in England • Born in May 1996
Director • British • Lives in UK • Born in Apr 1999
Director • English • Lives in England • Born in Apr 1980
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wizard Whirlpools Ltd
Sarah Booth, Andrew Lee Booth, and 2 more are mutual people.
Active
Long Eaton Plumbers Merchant Limited
Andrew Lee Booth, Charlie Andrew Booth, and 1 more are mutual people.
Active
Mayes Holdings Limited
Andrew Lee Booth, Charlie Andrew Booth, and 1 more are mutual people.
Active
Jce Properties (Worksop) Limited
Andrew Lee Booth is a mutual person.
Active
Nordic Hot Tubs Limited
Andrew Lee Booth is a mutual person.
Active
Wizard Hot Tubs Limited
Andrew Lee Booth is a mutual person.
Active
Mayes Property (UK) Limited
Andrew Lee Booth is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£67.46K
Decreased by £85.99K (-56%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 1 (+11%)
Total Assets
£893.52K
Decreased by £1.65K (-0%)
Total Liabilities
-£332.02K
Decreased by £4.09K (-1%)
Net Assets
£561.5K
Increased by £2.44K (0%)
Debt Ratio (%)
37%
Decreased by 0.39% (-1%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 28 Jul 2025
Registered Address Changed
4 Months Ago on 28 May 2025
Mayes Holdings Limited (PSC) Details Changed
5 Months Ago on 14 May 2025
Mr Charlie Andrew Booth Details Changed
5 Months Ago on 14 May 2025
Mr Joseph Andrew Booth Details Changed
5 Months Ago on 14 May 2025
Mr Andrew Lee Booth Details Changed
5 Months Ago on 14 May 2025
Mrs Sarah Booth Details Changed
5 Months Ago on 14 May 2025
Confirmation Submitted
7 Months Ago on 7 Mar 2025
Mr Joseph Andrew Booth Appointed
8 Months Ago on 11 Feb 2025
Mr Charlie Andrew Booth Appointed
8 Months Ago on 11 Feb 2025
Get Credit Report
Discover Ilkeston Plumbing & Heating Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 28 Jul 2025
Secretary's details changed for Mrs Sarah Booth on 14 May 2025
Submitted on 28 May 2025
Director's details changed for Mr Andrew Lee Booth on 14 May 2025
Submitted on 28 May 2025
Director's details changed for Mr Joseph Andrew Booth on 14 May 2025
Submitted on 28 May 2025
Director's details changed for Mr Charlie Andrew Booth on 14 May 2025
Submitted on 28 May 2025
Registered office address changed from 64-66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS to 3 Colwick Quays Business Park Colwick Nottingham Nottinghamshire NG4 2JY on 28 May 2025
Submitted on 28 May 2025
Change of details for Mayes Holdings Limited as a person with significant control on 14 May 2025
Submitted on 28 May 2025
Confirmation statement made on 6 March 2025 with updates
Submitted on 7 Mar 2025
Appointment of Mr Charlie Andrew Booth as a director on 11 February 2025
Submitted on 18 Feb 2025
Appointment of Mr Joseph Andrew Booth as a director on 11 February 2025
Submitted on 18 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year