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
Retro Plumbing & Heating Ltd
Retro Plumbing & Heating Ltd is an active company incorporated on 13 October 2021 with the registered office located in Windsor, Berkshire. Retro Plumbing & Heating Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 7 months ago
Company No
13676698
Private limited company
Age
4 years
Incorporated
13 October 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
3 January 2025
(1 year ago)
Next confirmation dated
3 January 2026
Due by
17 January 2026
(2 days remaining)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
440 days
For period
13 Oct
⟶
31 Oct 2022
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 October 2023
Was due on
31 October 2024
(1 year 2 months ago)
Learn more about Retro Plumbing & Heating Ltd
Contact
Update Details
Address
67 Stuart Way
Windsor
SL4 5LR
England
Address changed on
3 Dec 2025
(1 month ago)
Previous address was
151 Station Road Thatcham RG19 4QH England
Companies in SL4 5LR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Mr Stuart Holloway
PSC • Director • British • Lives in England • Born in Dec 1978
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2022)
Period Ended
31 Oct 2022
For period
31 Oct
⟶
31 Oct 2022
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
1
Total Assets
£1.6K
Total Liabilities
-£1.03K
Net Assets
£566
Debt Ratio (%)
65%
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 3 Dec 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 28 May 2025
Compulsory Gazette Notice
7 Months Ago on 27 May 2025
Compulsory Strike-Off Discontinued
11 Months Ago on 22 Jan 2025
Confirmation Submitted
11 Months Ago on 21 Jan 2025
Compulsory Gazette Notice
1 Year Ago on 7 Jan 2025
Registered Address Changed
1 Year 3 Months Ago on 10 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 8 Oct 2024
Compulsory Strike-Off Discontinued
2 Years Ago on 6 Jan 2024
Confirmation Submitted
2 Years Ago on 3 Jan 2024
Get Alerts
Get Credit Report
Discover Retro Plumbing & Heating Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 151 Station Road Thatcham RG19 4QH England to 67 Stuart Way Windsor SL4 5LR on 3 December 2025
Submitted on 3 Dec 2025
Compulsory strike-off action has been discontinued
Submitted on 28 May 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Compulsory strike-off action has been discontinued
Submitted on 22 Jan 2025
Confirmation statement made on 3 January 2025 with no updates
Submitted on 21 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 7 Jan 2025
Registered office address changed from 67 Wycombe End Beaconsfield HP9 1LX England to 151 Station Road Thatcham RG19 4QH on 10 October 2024
Submitted on 10 Oct 2024
Registered office address changed from 67a Longmead Drive Sidcup DA14 4NY England to 67 Wycombe End Beaconsfield HP9 1LX on 8 October 2024
Submitted on 8 Oct 2024
Compulsory strike-off action has been discontinued
Submitted on 6 Jan 2024
Confirmation statement made on 3 January 2024 with no updates
Submitted on 3 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs