ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Heating Plumbing Supplies Limited

Heating Plumbing Supplies Limited is an active company incorporated on 2 March 2001 with the registered office located in Warrington, Cheshire. Heating Plumbing Supplies Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04171695
Private limited company
Age
24 years
Incorporated 2 March 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 March 2025 (8 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Quayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
England
Address changed on 15 Mar 2023 (2 years 8 months ago)
Previous address was 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL England
Telephone
01273511111
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in UK • Born in May 1951
Director • British • Lives in England • Born in Oct 1969
Director • British • Lives in England • Born in Jun 1978
Director • British • Lives in England • Born in May 1982
Heating Plumbing Supplies Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crossling Limited
William Sones Woof, Douglas Brash Christie, and 2 more are mutual people.
Active
Plumbase Limited
William Sones Woof, Douglas Brash Christie, and 2 more are mutual people.
Active
Michael Pavis Limited
William Sones Woof, Douglas Brash Christie, and 2 more are mutual people.
Active
Plumbstop Limited
William Sones Woof, Douglas Brash Christie, and 2 more are mutual people.
Active
UK Plumbing Supplies Limited
William Sones Woof, Douglas Brash Christie, and 2 more are mutual people.
Active
AMS Plumbers Merchants Limited
William Sones Woof, Douglas Brash Christie, and 2 more are mutual people.
Active
Gas Centre Limited
William Sones Woof, Douglas Brash Christie, and 2 more are mutual people.
Active
Millbrook Distribution And Spares Limited
William Sones Woof, Douglas Brash Christie, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
4 Months Ago on 10 Jul 2025
Confirmation Submitted
8 Months Ago on 11 Mar 2025
Angus Kenneth Falconer Resigned
1 Year 1 Month Ago on 15 Oct 2024
Douglas Brash Christie Resigned
1 Year 1 Month Ago on 15 Oct 2024
Mr John James Mckerracher Appointed
1 Year 2 Months Ago on 1 Sep 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 22 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 8 Mar 2024
Micro Accounts Submitted
2 Years 4 Months Ago on 23 Jun 2023
Registered Address Changed
2 Years 8 Months Ago on 15 Mar 2023
Confirmation Submitted
2 Years 8 Months Ago on 14 Mar 2023
Get Credit Report
Discover Heating Plumbing Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 10 Jul 2025
Confirmation statement made on 8 March 2025 with no updates
Submitted on 11 Mar 2025
Termination of appointment of Douglas Brash Christie as a director on 15 October 2024
Submitted on 15 Oct 2024
Termination of appointment of Angus Kenneth Falconer as a director on 15 October 2024
Submitted on 15 Oct 2024
Appointment of Mr John James Mckerracher as a director on 1 September 2024
Submitted on 2 Sep 2024
Micro company accounts made up to 31 December 2023
Submitted on 22 Aug 2024
Confirmation statement made on 8 March 2024 with no updates
Submitted on 8 Mar 2024
Micro company accounts made up to 31 December 2022
Submitted on 23 Jun 2023
Registered office address changed from 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL England to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 15 March 2023
Submitted on 15 Mar 2023
Confirmation statement made on 8 March 2023 with no updates
Submitted on 14 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year