Company NameAce Plumbing & Heating Limited
DirectorsCraig Pugh and Carrie Fisher
Company StatusActive
Company Number08942515
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Craig Pugh
Date of BirthOctober 1987 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed17 March 2014(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceEngland
Correspondence Address10 Henson Grove
Newton Aycliffe
DL5 4NJ
Secretary NameMr Craig Pugh
StatusCurrent
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address10 Henson Grove
Newton Aycliffe
DL5 4NJ
Director NameMiss Carrie Fisher
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hornbeam Close
Durham
DH1 1EN

Location

Registered Address5 Hornbeam Close
Durham
DH1 1EN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

1 at £1Craig Pugh
100.00%
Ordinary

Financials

Year2014
Net Worth£1,876
Cash£8,646
Current Liabilities£469

Accounts

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

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

5 October 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
9 February 2023Registered office address changed from 14-15 Dragonville Industrial Estate Durham DH1 2XH England to 5 Hornbeam Close Durham DH1 1EN on 9 February 2023 (1 page)
15 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
12 October 2022Confirmation statement made on 1 September 2022 with updates (6 pages)
12 October 2022Cessation of Carrie Fisher as a person with significant control on 12 October 2022 (1 page)
20 April 2022Registered office address changed from 5 Hornbeam Close Durham DH1 1EN England to 14-15 Dragonville Industrial Estate Durham DH1 2XH on 20 April 2022 (1 page)
20 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
13 May 2021Appointment of Miss Carrie Fisher as a director on 13 May 2021 (2 pages)
29 April 2021Micro company accounts made up to 31 March 2021 (4 pages)
27 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 April 2021Confirmation statement made on 15 March 2021 with updates (6 pages)
7 May 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 March 2019Change of details for Mr Craig Pugh as a person with significant control on 1 March 2019 (2 pages)
22 March 2019Notification of Carrie Fisher as a person with significant control on 1 March 2019 (2 pages)
22 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
11 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
13 May 2016Registered office address changed from 10 Henson Grove Newton Aycliffe DL54NJ to 5 Hornbeam Close Durham DH1 1EN on 13 May 2016 (1 page)
13 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
13 May 2016Registered office address changed from 10 Henson Grove Newton Aycliffe DL54NJ to 5 Hornbeam Close Durham DH1 1EN on 13 May 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
(25 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
(25 pages)