Company NameN.C.S. Plumbing & Heating Services Limited
DirectorsNicholas Charles Stahl and Matthew Nicholas Stahl
Company StatusActive
Company Number02149165
CategoryPrivate Limited Company
Incorporation Date22 July 1987(36 years, 9 months ago)
Previous NameN.C.S. Plumbing Heating & Mechanical Services Contractors Limited

Business Activity

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

Directors

Director NameMr Nicholas Charles Stahl
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1991(3 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address440-446 Larkshall Road
Chingford
London
E4 9HH
Secretary NameMr Nicholas Charles Stahl
NationalityBritish
StatusCurrent
Appointed24 July 2007(20 years after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address440-446 Larkshall Road
Chingford
London
E4 9HH
Director NameMr Matthew Nicholas Stahl
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2017(29 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address440-446 Larkshall Road
Chingford
London
E4 9HH
Secretary NameMrs Theresa Martha Anne Stahl
NationalityBritish
StatusResigned
Appointed17 April 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address2 Trehearn Road
Ilford
Essex
IG6 2NN
Director NameSimon Swan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 October 1999)
RoleSite Manager
Correspondence Address72 Mallards
Shoeburyness
Southend On Sea
Essex
SS3 8XP
Director NameNeil Wilson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(10 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2002)
RoleDraughtsman
Correspondence Address17 Violet Close
Springfield
Chelmsford
Essex
CM1 6XG
Secretary NameNicholas Charles Stahl
NationalityBritish
StatusResigned
Appointed31 October 1999(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address2 Trehearn Road
Ilford
Essex
IG6 2NN
Secretary NameTeresa Martha Stahl
NationalityBritish
StatusResigned
Appointed01 May 2003(15 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 July 2007)
RoleSecretary
Correspondence Address80 Dunspring Lane
Clayhill
Essex
IG5 0UB

Contact

Websitegraciousliving.co.uk
Telephone020 85233103
Telephone regionLondon

Location

Registered Address440 Larkshall Road
Chingford
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Mr Nicholas Charles Stahl
100.00%
Ordinary

Financials

Year2014
Net Worth£44,822
Cash£30,503
Current Liabilities£294,135

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 April 2024 (1 week, 2 days ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

27 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
24 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
26 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
20 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
23 June 2020Secretary's details changed for Mr Nicholas Charles Stahl on 23 June 2020 (1 page)
23 June 2020Change of details for Mr Nicholas Charles Stahl as a person with significant control on 17 April 2017 (2 pages)
23 June 2020Director's details changed for Mr Nicholas Charles Stahl on 23 June 2020 (2 pages)
23 June 2020Director's details changed for Mr Matthew Nicholas Stahl on 23 June 2020 (2 pages)
23 June 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
2 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (10 pages)
24 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
18 June 2017Appointment of Mr Matthew Nicholas Stahl as a director on 12 June 2017 (2 pages)
18 June 2017Appointment of Mr Matthew Nicholas Stahl as a director on 12 June 2017 (2 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
11 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
16 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
22 April 2009Return made up to 17/04/09; full list of members (3 pages)
22 April 2009Return made up to 17/04/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
17 June 2008Return made up to 17/04/08; no change of members (6 pages)
17 June 2008Return made up to 17/04/08; no change of members (6 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
22 January 2008New secretary appointed (2 pages)
26 June 2007Return made up to 17/04/07; full list of members (6 pages)
26 June 2007Return made up to 17/04/07; full list of members (6 pages)
16 February 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
16 February 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
12 July 2006Return made up to 17/04/06; full list of members (6 pages)
12 July 2006Return made up to 17/04/06; full list of members (6 pages)
5 June 2006Registered office changed on 05/06/06 from: 37 kings avenue woodford green essex IG8 0JD (1 page)
5 June 2006Registered office changed on 05/06/06 from: 37 kings avenue woodford green essex IG8 0JD (1 page)
18 January 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
18 January 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
28 April 2005Return made up to 17/04/05; full list of members (6 pages)
28 April 2005Return made up to 17/04/05; full list of members (6 pages)
18 January 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
18 January 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Return made up to 17/04/04; full list of members (7 pages)
3 June 2004Return made up to 17/04/04; full list of members (7 pages)
23 March 2004Return made up to 17/04/03; full list of members (7 pages)
23 March 2004Return made up to 17/04/03; full list of members (7 pages)
10 March 2004Registered office changed on 10/03/04 from: excel house 1 hornminster glen hornchurch essex RM11 3XL (1 page)
10 March 2004Registered office changed on 10/03/04 from: excel house 1 hornminster glen hornchurch essex RM11 3XL (1 page)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
21 November 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
21 November 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 May 2002Return made up to 17/04/02; full list of members (6 pages)
5 May 2002Return made up to 17/04/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 31 July 2000 (6 pages)
3 May 2002Total exemption small company accounts made up to 31 July 2000 (6 pages)
22 May 2001Return made up to 17/04/01; full list of members (6 pages)
22 May 2001Return made up to 17/04/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 July 1999 (8 pages)
2 August 2000Accounts for a small company made up to 31 July 1999 (8 pages)
6 June 2000Return made up to 17/04/00; full list of members (6 pages)
6 June 2000Return made up to 17/04/00; full list of members (6 pages)
5 April 2000Registered office changed on 05/04/00 from: 56A haverstock hill london NW3 2BH (1 page)
5 April 2000Registered office changed on 05/04/00 from: 56A haverstock hill london NW3 2BH (1 page)
9 November 1999Director resigned (1 page)
9 November 1999New secretary appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999Secretary resigned (1 page)
2 September 1999Full accounts made up to 31 July 1998 (12 pages)
2 September 1999Full accounts made up to 31 July 1998 (12 pages)
2 August 1999Return made up to 17/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 August 1999Return made up to 17/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 June 1998Full accounts made up to 31 July 1997 (17 pages)
1 June 1998Full accounts made up to 31 July 1997 (17 pages)
27 April 1998Return made up to 17/04/98; no change of members (4 pages)
27 April 1998Return made up to 17/04/98; no change of members (4 pages)
3 June 1997Full accounts made up to 31 July 1996 (14 pages)
3 June 1997Return made up to 17/04/97; full list of members (6 pages)
3 June 1997Return made up to 17/04/97; full list of members (6 pages)
3 June 1997Full accounts made up to 31 July 1996 (14 pages)
21 May 1996Full accounts made up to 31 July 1995 (14 pages)
21 May 1996Full accounts made up to 31 July 1995 (14 pages)
24 April 1996Return made up to 17/04/96; no change of members (4 pages)
24 April 1996Return made up to 17/04/96; no change of members (4 pages)
7 August 1995Registered office changed on 07/08/95 from: 440-442 larkshall road chingford london E4 9HH (1 page)
7 August 1995Registered office changed on 07/08/95 from: 440-442 larkshall road chingford london E4 9HH (1 page)
11 May 1995Return made up to 17/04/95; no change of members (4 pages)
11 May 1995Return made up to 17/04/95; no change of members (4 pages)