ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mike Anderson Plumbing Ltd

Mike Anderson Plumbing Ltd is an active company incorporated on 1 December 2022 with the registered office located in Weston-super-Mare, Somerset. Mike Anderson Plumbing Ltd was registered 2 years 11 months ago.
Status
Active
Active since incorporation
Company No
14518127
Private limited company
Age
2 years 11 months
Incorporated 1 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 November 2024 (11 months ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Dec31 Dec 2023 (1 year 1 month)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
Dairy Ebon Court Farm Lower Ground Unit
Wick St. Lawrence
Weston-Super-Mare
BS22 7YU
England
Address changed on 4 May 2025 (6 months ago)
Previous address was 2 Laurel House 1 Station Road Worle Weston-Super-Mare BS22 6AR United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Director • English • Lives in England • Born in Aug 1961
Director • Plumber • British • Lives in England • Born in Jan 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anderson's Property Management Ltd
Michael Peter Daniel Anderson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
1
Total Assets
£63.21K
Total Liabilities
-£67.08K
Net Assets
-£3.87K
Debt Ratio (%)
106%
Latest Activity
Michael Peter Daniel Anderson (PSC) Resigned
5 Months Ago on 30 May 2025
Michael Peter Daniel Anderson Resigned
5 Months Ago on 30 May 2025
Registered Address Changed
6 Months Ago on 4 May 2025
Paul Austin Clements Resigned
6 Months Ago on 1 May 2025
Mr Paul Austin Clements Appointed
8 Months Ago on 10 Mar 2025
Confirmation Submitted
10 Months Ago on 13 Dec 2024
Micro Accounts Submitted
11 Months Ago on 15 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 17 Jul 2024
New Charge Registered
1 Year 4 Months Ago on 5 Jul 2024
Hayley Jane Clements Resigned
1 Year 7 Months Ago on 28 Mar 2024
Get Credit Report
Discover Mike Anderson Plumbing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Michael Peter Daniel Anderson as a director on 30 May 2025
Submitted on 21 Jul 2025
Cessation of Michael Peter Daniel Anderson as a person with significant control on 30 May 2025
Submitted on 21 Jul 2025
Termination of appointment of Paul Austin Clements as a director on 1 May 2025
Submitted on 4 May 2025
Registered office address changed from 2 Laurel House 1 Station Road Worle Weston-Super-Mare BS22 6AR United Kingdom to Dairy Ebon Court Farm Lower Ground Unit Wick St. Lawrence Weston-Super-Mare BS22 7YU on 4 May 2025
Submitted on 4 May 2025
Appointment of Mr Paul Austin Clements as a director on 10 March 2025
Submitted on 10 Mar 2025
Confirmation statement made on 30 November 2024 with no updates
Submitted on 13 Dec 2024
Micro company accounts made up to 31 December 2023
Submitted on 15 Nov 2024
Registered office address changed from 338 London Road Portsmouth Hampshire PO2 9JY England to 2 Laurel House 1 Station Road Worle Weston-Super-Mare BS22 6AR on 17 July 2024
Submitted on 17 Jul 2024
Registration of charge 145181270001, created on 5 July 2024
Submitted on 5 Jul 2024
Termination of appointment of Hayley Jane Clements as a director on 28 March 2024
Submitted on 28 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year