Company NameRed Alert Plumbing Limited
DirectorKerry Richard Neal
Company StatusActive
Company Number04616827
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kerry Richard Neal
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2002(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address5 Montford Road
Sunbury-On-Thames
Middlesex
TW16 6EJ
Secretary NameJennifer May Neal
NationalityBritish
StatusCurrent
Appointed06 January 2003(3 weeks, 3 days after company formation)
Appointment Duration21 years, 3 months
RoleS Service
Correspondence Address72 Manor Lane
Sunbury On Thames
Middlesex
TW16 6JA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1K.r. Neal
100.00%
Ordinary

Financials

Year2014
Net Worth£20,812
Cash£35,787
Current Liabilities£16,255

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
19 October 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
5 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
23 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
12 October 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Registered office address changed from 6 Mount Mews Hampton Middlesex TW12 2SH to A Lawler & Co Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 6 Mount Mews Hampton Middlesex TW12 2SH to A Lawler & Co Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 28 August 2014 (1 page)
14 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Kerry Neal on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Kerry Neal on 1 December 2009 (2 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Kerry Neal on 1 December 2009 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 December 2008Director's change of particulars / kerry neal / 30/11/2008 (1 page)
18 December 2008Return made up to 13/12/08; full list of members (3 pages)
18 December 2008Director's change of particulars / kerry neal / 30/11/2008 (1 page)
18 December 2008Return made up to 13/12/08; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 December 2007Return made up to 13/12/07; full list of members (2 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Return made up to 13/12/07; full list of members (2 pages)
2 January 2007Return made up to 13/12/06; full list of members (6 pages)
2 January 2007Return made up to 13/12/06; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Return made up to 13/12/05; full list of members (6 pages)
28 December 2005Return made up to 13/12/05; full list of members (6 pages)
10 December 2004Return made up to 13/12/04; full list of members (6 pages)
10 December 2004Return made up to 13/12/04; full list of members (6 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 February 2004Return made up to 13/12/03; full list of members (6 pages)
25 February 2004Return made up to 13/12/03; full list of members (6 pages)
23 October 2003Registered office changed on 23/10/03 from: 7A oak grove sunbury-on-thames TW16 5BN (1 page)
23 October 2003Registered office changed on 23/10/03 from: 7A oak grove sunbury-on-thames TW16 5BN (1 page)
9 February 2003Ad 17/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2003Ad 17/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003New secretary appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Incorporation (16 pages)
13 December 2002Incorporation (16 pages)
13 December 2002Secretary resigned (1 page)