Company NameM & R Plumbing & Heating Ltd
DirectorMichael Norris
Company StatusActive
Company Number05420709
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Michael Norris
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address290 Chorley New Road
Horwich
Bolton
Lancashire
BL6 5NY
Secretary NameSandra Cheers
NationalityBritish
StatusCurrent
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Mary St West
Horwich
Bolton
BL6 7JT

Contact

Telephone01204 690904
Telephone regionBolton

Location

Registered AddressOffice 1.01, 411 - 413 Oxford Street
London
W1C 2PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Michael Norris
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,017
Cash£9,329
Current Liabilities£79,837

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 April 2024 (3 weeks, 2 days ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Filing History

19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
23 February 2017Registered office address changed from C/O Hampson and Co Leigh Stadium Sale Way Leigh Sports Village Leigh Lancashire WN7 4JY to Oakland House 21 Hope Carr Road Leigh WN7 3ET on 23 February 2017 (1 page)
23 February 2017Registered office address changed from Oakland House 21 Hope Carr Road Leigh WN7 3ET England to Hampson & Co Oakland House 21 Hope Carr Road Leigh WN7 3ET on 23 February 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Secretary's details changed for Sandra Cheers on 1 April 2015 (1 page)
15 April 2015Secretary's details changed for Sandra Cheers on 1 April 2015 (1 page)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
23 June 2013Registered office address changed from 16 the Courtyard Common Lane Culcheth Warrington Cheshire WA3 4HA on 23 June 2013 (1 page)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 May 2012Director's details changed for Mr Michael Norris on 27 April 2012 (2 pages)
19 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 April 2010Director's details changed for Michael Norris on 11 April 2010 (2 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 April 2009Return made up to 11/04/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (10 pages)
16 April 2008Return made up to 11/04/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 April 2007Return made up to 11/04/07; full list of members (2 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Registered office changed on 22/11/06 from: 31 brownlow road horwich bolton BL6 7DW (1 page)
9 June 2006Return made up to 11/04/06; full list of members (6 pages)
11 April 2005Incorporation (12 pages)