Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Green Plumbing And Heating Company Limited
The Green Plumbing And Heating Company Limited is a dissolved company incorporated on 21 February 2002 with the registered office located in Chessington, Greater London. The Green Plumbing And Heating Company Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 April 2014
(11 years ago)
Was
12 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04379235
Private limited company
Age
23 years
Incorporated
21 February 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Green Plumbing And Heating Company Limited
Contact
Update Details
Address
28 Bransby Road
Chessington
Surrey
KT9 2LA
Same address for the past
14 years
Companies in KT9 2LA
Telephone
02083 971263
Email
Unreported
Website
Thegreenheatingshop.com
See All Contacts
People
Officers
1
Shareholders
-
Controllers (PSC)
-
Mr. Peter John Knowles
Director • Mechanical Engineer • British • Lives in UK • Born in Jul 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cobra Thermodynamics Ltd
Mr. Peter John Knowles is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2010)
Period Ended
28 Feb 2010
For period
28 Feb
⟶
28 Feb 2010
Traded for
12 months
Cash in Bank
£9.04K
Increased by £9.04K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£66.5K
Increased by £37.42K (+129%)
Total Liabilities
-£50.89K
Decreased by £7.25K (-12%)
Net Assets
£15.61K
Increased by £44.67K (-154%)
Debt Ratio (%)
77%
Decreased by 123.42% (-62%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 8 Apr 2014
Voluntary Gazette Notice
11 Years Ago on 24 Dec 2013
Compulsory Strike-Off Suspended
12 Years Ago on 7 Jun 2013
Compulsory Gazette Notice
12 Years Ago on 9 Apr 2013
Compulsory Strike-Off Suspended
14 Years Ago on 23 Jul 2011
Compulsory Gazette Notice
14 Years Ago on 21 Jun 2011
Registered Address Changed
14 Years Ago on 13 Apr 2011
Jennifer Dedman Resigned
14 Years Ago on 22 Mar 2011
Registered Address Changed
14 Years Ago on 7 Feb 2011
Small Accounts Submitted
14 Years Ago on 1 Dec 2010
Get Alerts
Get Credit Report
Discover The Green Plumbing And Heating Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 8 Apr 2014
First Gazette notice for voluntary strike-off
Submitted on 24 Dec 2013
Compulsory strike-off action has been suspended
Submitted on 7 Jun 2013
First Gazette notice for compulsory strike-off
Submitted on 9 Apr 2013
Compulsory strike-off action has been suspended
Submitted on 23 Jul 2011
First Gazette notice for compulsory strike-off
Submitted on 21 Jun 2011
Registered office address changed from 27 King George Close Sunbury on Thames Middlesex TW16 7NW on 13 April 2011
Submitted on 13 Apr 2011
Termination of appointment of Jennifer Dedman as a director
Submitted on 22 Mar 2011
Registered office address changed from 35-37 High Street Hampton Hill Hampton Middlesex TW12 1NB on 7 February 2011
Submitted on 7 Feb 2011
Total exemption small company accounts made up to 28 February 2010
Submitted on 1 Dec 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs