Company NameITC Plumbing And Heating Services Limited
Company StatusActive
Company Number04807133
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Previous NameI T Colling Plumbing & Heating Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ian Thomas Colling
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2003(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address1-2 Adelaide Row
Seaham
SR7 7EF
Director NameMr Graeme Cook
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(4 years after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chantry Place West Rainton
Durham
DH4 6PP
Secretary NameGraeme Cook
NationalityBritish
StatusCurrent
Appointed23 February 2009(5 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence Address3 Chantry Place West Rainton
Durham
DH4 6PP
Director NameMr Matthew John Parry
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(12 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Adelaide Row
Seaham
SR7 7EF
Secretary NameSusan Colling
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Copley Drive
Essen Way
Sunderland
Tyne & Wear
SR3 1PQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 5018055
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1-2 Adelaide Row
Seaham
SR7 7EF
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Greame Cook
45.45%
Ordinary
100 at £1Mr Ian Thomas Colling
45.45%
Ordinary
10 at £1Kelly Cook
4.55%
Ordinary A
10 at £1Susan Colling
4.55%
Ordinary B

Financials

Year2014
Net Worth£519,988
Cash£266,558
Current Liabilities£590,539

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Charges

14 May 2013Delivered on: 21 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 August 2020Director's details changed for Mr Graeme Cook on 3 July 2020 (2 pages)
18 August 2020Secretary's details changed for Graeme Cook on 3 July 2020 (1 page)
31 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
20 July 2020Change of details for Mr Graeme Cook as a person with significant control on 3 July 2020 (2 pages)
3 July 2020Director's details changed for Mr Graeme Cook on 1 May 2020 (2 pages)
3 July 2020Secretary's details changed for Graeme Cook on 1 May 2020 (1 page)
19 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
30 August 2019Director's details changed for Mr Ian Thomas Colling on 30 August 2019 (2 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
2 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
10 July 2017Notification of Graeme Cook as a person with significant control on 24 June 2017 (2 pages)
10 July 2017Notification of Ian Thomas Colling as a person with significant control on 24 June 2017 (2 pages)
10 July 2017Notification of Ian Thomas Colling as a person with significant control on 24 June 2017 (2 pages)
10 July 2017Notification of Graeme Cook as a person with significant control on 24 June 2017 (2 pages)
4 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 220
(7 pages)
6 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 220
(7 pages)
4 May 2016Appointment of Mr Matthew John Parry as a director on 3 May 2016 (2 pages)
4 May 2016Appointment of Mr Matthew John Parry as a director on 3 May 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 220
(6 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 220
(6 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 July 2014Company name changed I t colling plumbing & heating services LIMITED\certificate issued on 15/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-02
(3 pages)
15 July 2014Company name changed I t colling plumbing & heating services LIMITED\certificate issued on 15/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-02
(3 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 220
(6 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 220
(6 pages)
7 March 2014Registered office address changed from 62 Copley Drive Essen Way Sunderland Tyne & Wear SR3 1PQ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 62 Copley Drive Essen Way Sunderland Tyne & Wear SR3 1PQ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 62 Copley Drive Essen Way Sunderland Tyne & Wear SR3 1PQ on 7 March 2014 (1 page)
5 March 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
5 March 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 220
(4 pages)
5 March 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 220
(4 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
5 March 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 220
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
28 June 2013Director's details changed for Greame Cook on 23 June 2013 (2 pages)
28 June 2013Director's details changed for Greame Cook on 23 June 2013 (2 pages)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
21 May 2013Registration of charge 048071330001 (17 pages)
21 May 2013Registration of charge 048071330001 (17 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 July 2010Director's details changed for Ian Thomas Colling on 23 June 2010 (2 pages)
26 July 2010Director's details changed for Ian Thomas Colling on 23 June 2010 (2 pages)
26 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Greame Cook on 23 June 2010 (2 pages)
26 July 2010Director's details changed for Greame Cook on 23 June 2010 (2 pages)
26 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 August 2009Return made up to 23/06/09; full list of members (4 pages)
20 August 2009Return made up to 23/06/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 February 2009Appointment terminated secretary susan colling (1 page)
27 February 2009Appointment terminated secretary susan colling (1 page)
27 February 2009Secretary appointed graeme cook (2 pages)
27 February 2009Secretary appointed graeme cook (2 pages)
13 August 2008Return made up to 23/06/08; full list of members (4 pages)
13 August 2008Return made up to 23/06/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 July 2007Return made up to 23/06/07; no change of members (6 pages)
26 July 2007Return made up to 23/06/07; no change of members (6 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
12 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 July 2006Return made up to 23/06/06; full list of members (6 pages)
17 July 2006Return made up to 23/06/06; full list of members (6 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 October 2005Return made up to 23/06/05; full list of members (6 pages)
18 October 2005Return made up to 23/06/05; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 July 2004Return made up to 23/06/04; full list of members (6 pages)
16 July 2004Return made up to 23/06/04; full list of members (6 pages)
28 August 2003Ad 23/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2003Ad 23/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
23 June 2003Incorporation (16 pages)
23 June 2003Incorporation (16 pages)