ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Amanzi Plumbing & Heating Limited

Amanzi Plumbing & Heating Limited is a liquidation company incorporated on 20 February 2017 with the registered office located in . Amanzi Plumbing & Heating Limited was registered 8 years ago.
Status
Liquidation
In compulsory liquidation since 10 months ago
Company No
10628185
Private limited company
Age
8 years
Incorporated 20 February 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 272 days
Dated 2 February 2024 (1 year 9 months ago)
Next confirmation dated 2 February 2025
Was due on 16 February 2025 (9 months ago)
Last change occurred 1 year 9 months ago
Accounts
Overdue
Accounts overdue by 319 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 December 2024 (10 months ago)
Address
C/O Rrs S&W Partners Llp
45 Gresham Street
London
EC2V 7BG
Address changed on 16 May 2025 (6 months ago)
Previous address was C/O Rrs Dept Evelyn Partners Llp 45 Gresham Street London EC2V 7BG
Telephone
01276537213
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Apr 1967
Namare GRP Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ross Levenson Harris Limited
Neville Taylor is a mutual person.
Active
Stumpbusters UK Limited
Neville Taylor is a mutual person.
Active
Watergate Street Gallery Limited
Neville Taylor is a mutual person.
Active
Advanced Hygiene Limited
Neville Taylor is a mutual person.
Active
Haughton Honey Limited
Neville Taylor is a mutual person.
Active
MRB Electrical & Security Limited
Neville Taylor is a mutual person.
Active
The Massage Chair Company Limited
Neville Taylor is a mutual person.
Active
Oscars (Wales) Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£9.25K
Increased by £907 (+11%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 3 (-30%)
Total Assets
£239.47K
Decreased by £19.14K (-7%)
Total Liabilities
-£424.24K
Increased by £59.25K (+16%)
Net Assets
-£184.77K
Decreased by £78.38K (+74%)
Debt Ratio (%)
177%
Increased by 36.02% (+26%)
Latest Activity
Registered Address Changed
6 Months Ago on 16 May 2025
Registered Address Changed
10 Months Ago on 14 Jan 2025
Liquidator Appointed
10 Months Ago on 14 Jan 2025
Neville Taylor Resigned
10 Months Ago on 1 Jan 2025
Court Order to Wind Up
1 Year 3 Months Ago on 1 Aug 2024
Adam Christopher Straver Resigned
1 Year 9 Months Ago on 2 Feb 2024
Shane Byron Wilson Resigned
1 Year 9 Months Ago on 2 Feb 2024
Adam Christopher Straver (PSC) Resigned
1 Year 9 Months Ago on 2 Feb 2024
Shane Byron Wilson (PSC) Resigned
1 Year 9 Months Ago on 2 Feb 2024
Namare Grp Ltd (PSC) Appointed
1 Year 9 Months Ago on 2 Feb 2024
Get Credit Report
Discover Amanzi Plumbing & Heating Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Taylor as a director on 1 January 2025
Submitted on 19 Jun 2025
Registered office address changed from C/O Rrs Dept Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to C/O Rrs S&W Partners Llp 45 Gresham Street London EC2V 7BG on 16 May 2025
Submitted on 16 May 2025
Appointment of a liquidator
Submitted on 14 Jan 2025
Registered office address changed from Office 10, 15a Market Street Oakengates Telford TF2 6EL England to C/O Rrs Dept Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 14 January 2025
Submitted on 14 Jan 2025
Order of court to wind up
Submitted on 1 Aug 2024
Registered office address changed from Quatro House 3 Lyon Way Frimley Camberley GU16 7ER England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 13 February 2024
Submitted on 13 Feb 2024
Confirmation statement made on 2 February 2024 with updates
Submitted on 13 Feb 2024
Appointment of Mr Neville Taylor as a director on 2 February 2024
Submitted on 13 Feb 2024
Notification of Namare Grp Ltd as a person with significant control on 2 February 2024
Submitted on 13 Feb 2024
Cessation of Shane Byron Wilson as a person with significant control on 2 February 2024
Submitted on 13 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year