Company NameMark Flynn Plumbing Limited
DirectorMark Richard Flynn
Company StatusActive
Company Number04681531
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMark Richard Flynn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address5 Brearley Close
Uxbridge
Middlesex
UB8 1JJ
Secretary NameDimitra Josephine Flynn
NationalityBritish
StatusCurrent
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Brearley Close
Uxbridge
Middlesex
UB8 1JJ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone01895 460894
Telephone regionUxbridge

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

101 at £1Mark Richard Flynn
66.89%
Ordinary A
50 at £1Mrs Dimitra Josephine Flynn
33.11%
Ordinary B

Financials

Year2014
Net Worth£19,779
Cash£44,516
Current Liabilities£39,917

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 Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

22 March 2023Registered office address changed from C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT on 22 March 2023 (1 page)
22 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 August 2021Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT United Kingdom to C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 15 August 2021 (1 page)
20 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 March 2016Registered office address changed from 5 Brearley Close Uxbridge Middlesex UB8 1JJ to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 5 Brearley Close Uxbridge Middlesex UB8 1JJ to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 23 March 2016 (1 page)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 151
(5 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 151
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 151
(5 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 151
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 151
(5 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 151
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
23 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mark Richard Flynn on 28 February 2010 (2 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mark Richard Flynn on 28 February 2010 (2 pages)
31 October 2009Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
31 October 2009Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
31 October 2009Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
7 October 2009Total exemption full accounts made up to 5 April 2009 (14 pages)
7 October 2009Total exemption full accounts made up to 5 April 2009 (14 pages)
7 October 2009Total exemption full accounts made up to 5 April 2009 (14 pages)
1 March 2009Return made up to 28/02/09; full list of members (3 pages)
1 March 2009Return made up to 28/02/09; full list of members (3 pages)
18 September 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
18 September 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
18 September 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
19 May 2008Return made up to 28/02/08; full list of members (3 pages)
19 May 2008Return made up to 28/02/08; full list of members (3 pages)
19 October 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
19 October 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
19 October 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
20 April 2007Return made up to 28/02/07; full list of members (2 pages)
20 April 2007Return made up to 28/02/07; full list of members (2 pages)
20 October 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
20 October 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
20 October 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
26 April 2006Return made up to 28/02/06; full list of members (6 pages)
26 April 2006Return made up to 28/02/06; full list of members (6 pages)
12 September 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
12 September 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
12 September 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
27 April 2005Return made up to 28/02/05; full list of members (6 pages)
27 April 2005Return made up to 28/02/05; full list of members (6 pages)
28 September 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
28 September 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
28 September 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
13 April 2004Return made up to 28/02/04; full list of members (6 pages)
13 April 2004Return made up to 28/02/04; full list of members (6 pages)
23 February 2004Accounting reference date extended from 29/02/04 to 05/04/04 (1 page)
23 February 2004Accounting reference date extended from 29/02/04 to 05/04/04 (1 page)
26 August 2003Secretary's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Registered office changed on 26/08/03 from: 80 goshawk gardens hayes middlesex UB4 8LB (1 page)
26 August 2003Secretary's particulars changed (1 page)
26 August 2003Registered office changed on 26/08/03 from: 80 goshawk gardens hayes middlesex UB4 8LB (1 page)
3 April 2003Ad 28/03/03--------- £ si 150@1=150 £ ic 1/151 (2 pages)
3 April 2003Ad 28/03/03--------- £ si 150@1=150 £ ic 1/151 (2 pages)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 March 2003New secretary appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Director resigned (1 page)
28 February 2003Incorporation (11 pages)
28 February 2003Incorporation (11 pages)