Company NameOld School Plumbing Limited
DirectorDuncan Macinnes
Company StatusActive
Company Number04753484
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Duncan Macinnes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceEngland
Correspondence Address1 Swan Wynd
Staindrop
Darlington
County Durham
DL2 3NL
Secretary NameJane Sarah Macinnes
NationalityBritish
StatusCurrent
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Swan Wynd
Staindrop
Darlington
County Durham
DL2 3NL

Contact

Websitewww.oldschoolplumbing.com
Email address[email protected]
Telephone01833 605062
Telephone regionBarnard Castle

Location

Registered Address7 Newgate
Barnard Castle
County Durham
DL12 8NQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle West
Built Up AreaBarnard Castle
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,927
Cash£102
Current Liabilities£16,539

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Filing History

29 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
14 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
10 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
24 February 2021Change of details for Mr Duncan Macinnes as a person with significant control on 24 February 2021 (2 pages)
30 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
5 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 20
(4 pages)
25 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 20
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 20
(4 pages)
19 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 20
(4 pages)
19 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 20
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 July 2014Director's details changed for Mr Duncan Macinnes on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Mr Duncan Macinnes on 11 July 2014 (2 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20
(4 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20
(4 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Registered office address changed from 1 Swan Wynd Staindrop Darlington County Durham DL2 3NL on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 1 Swan Wynd Staindrop Darlington County Durham DL2 3NL on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 1 Swan Wynd Staindrop Darlington County Durham DL2 3NL United Kingdom on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 1 Swan Wynd Staindrop Darlington County Durham DL2 3NL on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 1 Swan Wynd Staindrop Darlington County Durham DL2 3NL United Kingdom on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 1 Swan Wynd Staindrop Darlington County Durham DL2 3NL United Kingdom on 8 September 2010 (1 page)
6 May 2010Director's details changed for Duncan Macinnes on 6 May 2010 (2 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Duncan Macinnes on 6 May 2010 (2 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Duncan Macinnes on 6 May 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 June 2009Secretary's change of particulars / jane macinnes / 06/08/2007 (1 page)
4 June 2009Director's change of particulars / duncan macinnes / 06/08/2007 (1 page)
4 June 2009Return made up to 06/05/09; full list of members (3 pages)
4 June 2009Secretary's change of particulars / jane macinnes / 06/08/2007 (1 page)
4 June 2009Director's change of particulars / duncan macinnes / 06/08/2007 (1 page)
4 June 2009Return made up to 06/05/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 May 2008Return made up to 06/05/08; full list of members (3 pages)
13 May 2008Return made up to 06/05/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 August 2007Registered office changed on 15/08/07 from: 9 old school close barnard castle durham DL12 8PS (1 page)
15 August 2007Registered office changed on 15/08/07 from: 9 old school close barnard castle durham DL12 8PS (1 page)
28 June 2007Return made up to 06/05/07; full list of members (2 pages)
28 June 2007Return made up to 06/05/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 July 2006Return made up to 06/05/06; full list of members (2 pages)
10 July 2006Return made up to 06/05/06; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 June 2005Return made up to 06/05/05; full list of members (6 pages)
17 June 2005Return made up to 06/05/05; full list of members (6 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 May 2004Return made up to 06/05/04; full list of members (6 pages)
20 May 2004Return made up to 06/05/04; full list of members (6 pages)
12 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
12 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
6 May 2003Incorporation (17 pages)
6 May 2003Incorporation (17 pages)