Company NameL. N. R. Plumbing And Heating Limited
DirectorRichard Michael Anderson
Company StatusActive
Company Number04871898
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Richard Michael Anderson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameMichelle Anderson
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Firtree Crescent
Forest Hall
Newcastle Upon Tyne
NE12 7JU

Location

Registered AddressC/O Azets Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Richard Michael Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£13,901
Cash£9,330
Current Liabilities£7,490

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Charges

4 September 2003Delivered on: 6 September 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
1 June 2017Director's details changed for Mr Richard Michael Anderson on 1 June 2017 (2 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
8 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 September 2012Director's details changed for Richard Michael Anderson on 19 August 2012 (2 pages)
11 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
8 July 2011Termination of appointment of Michelle Anderson as a secretary (1 page)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 September 2010Director's details changed for Richard Michael Anderson on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Richard Michael Anderson on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 September 2009Return made up to 19/08/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 September 2008Return made up to 19/08/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
12 September 2007Return made up to 19/08/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 October 2006Return made up to 19/08/06; full list of members (6 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
27 September 2005Return made up to 19/08/05; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2004Return made up to 19/08/04; full list of members (6 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
19 August 2003Incorporation (10 pages)