Company NameMaddison Plumbing Heating And Gas Services Limited
Company StatusActive
Company Number04591176
CategoryPrivate Limited Company
Incorporation Date15 November 2002(21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameSteven David Maddison
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2002(same day as company formation)
RolePlumber Business Owner
Country of ResidenceUnited Kingdom
Correspondence Address78 High Street
Wick
Bristol
BS30 5QH
Secretary NameGloria Jean Maddison
NationalityBritish
StatusCurrent
Appointed15 November 2002(same day as company formation)
RoleSecretary
Correspondence Address10a Bath Road
Peasedown St John
Bath
BA2 8DW
Director NameMrs Gloria Maddison
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(13 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
Director NameMiss Esther Stone
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(13 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 800 other UK companies use this postal address

Shareholders

98 at £1Steven David Maddison
98.00%
Ordinary
2 at £1Gloria Jean Maddison
2.00%
Ordinary

Financials

Year2014
Net Worth-£35,105
Cash£7,002
Current Liabilities£91,869

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

9 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
5 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 January 2016Appointment of Miss Esther Stone as a director on 1 January 2016 (2 pages)
26 January 2016Appointment of Mrs Gloria Maddison as a director on 1 January 2016 (2 pages)
11 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
12 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
26 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
19 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
19 December 2009Director's details changed for Steven David Maddison on 26 November 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
18 November 2008Return made up to 29/10/08; full list of members (3 pages)
29 September 2008Registered office changed on 29/09/2008 from cleveland house sydney road bristol BA2 6NR (1 page)
24 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
27 November 2007Return made up to 29/10/07; no change of members (6 pages)
22 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 November 2006Return made up to 29/10/06; full list of members (6 pages)
25 August 2006Total exemption full accounts made up to 30 November 2005 (14 pages)
2 November 2005Return made up to 29/10/05; full list of members (6 pages)
20 September 2005Registered office changed on 20/09/05 from: the clock tower farleigh court old weston road flax bourton bristol BS48 1UR (1 page)
10 May 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
13 January 2005Return made up to 29/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2005Ad 15/11/02--------- £ si 99@1 (2 pages)
17 November 2004Registered office changed on 17/11/04 from: 190 cheltenham road redland bristol BS2 5RB (1 page)
20 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
6 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2002Ad 15/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2002Secretary resigned (1 page)
15 November 2002Incorporation (19 pages)