Company NameAllied Plumbing & Heating Limited
DirectorSukhjit Singh
Company StatusActive
Company Number05673576
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Sukhjit Singh
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address12 Brunswick Road
Bexleyheath
DA6 8EN
Secretary NameMrs Rajbir Kaur
StatusCurrent
Appointed01 March 2022(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address12 Brunswick Road
Bexleyheath
DA6 8EN
Secretary NameMrs Rajbir Kaur
NationalityIndian
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleManager
Correspondence Address12 Brunswick Road
Bexleyheath
DA6 8EN

Contact

Websitewww.gkboilerparts.co.uk/
Telephone020 88547766
Telephone regionLondon

Location

Registered Address16 Boughton Road
London
SE28 0AG
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London

Shareholders

50 at £1Sukhjit Singh
50.00%
Ordinary
10 at £1Ekam Kaur
10.00%
Ordinary
10 at £1Gunit Kaur
10.00%
Ordinary
10 at £1Pritpal Kaur
10.00%
Ordinary
10 at £1Rajbir Kaur
10.00%
Ordinary
10 at £1Samar Singh
10.00%
Ordinary

Financials

Year2014
Net Worth£43,300
Cash£8,644
Current Liabilities£83,801

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

30 April 2015Delivered on: 8 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 104 lower road belvedere kent.
Outstanding
24 February 2015Delivered on: 4 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 October 2013Delivered on: 16 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 16A chesnut rise, plumstead, london.
Outstanding

Filing History

31 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
22 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
9 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 May 2015Registration of charge 056735760003, created on 30 April 2015 (12 pages)
8 May 2015Registration of charge 056735760003, created on 30 April 2015 (12 pages)
28 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
4 March 2015Registration of charge 056735760002, created on 24 February 2015 (17 pages)
4 March 2015Registration of charge 056735760002, created on 24 February 2015 (17 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 October 2013Registration of charge 056735760001 (13 pages)
16 October 2013Registration of charge 056735760001 (13 pages)
25 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 February 2010Director's details changed for Mr Sukhjit Singh on 12 January 2010 (2 pages)
10 February 2010Director's details changed for Mr Sukhjit Singh on 12 January 2010 (2 pages)
10 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 August 2009Registered office changed on 06/08/2009 from 23 lakedale road london SE18 1PP united kingdom (1 page)
6 August 2009Registered office changed on 06/08/2009 from 23 lakedale road london SE18 1PP united kingdom (1 page)
2 March 2009Secretary's change of particulars / rajbir kaur / 15/01/2009 (2 pages)
2 March 2009Return made up to 12/01/09; full list of members (3 pages)
2 March 2009Director's change of particulars / sukhjit singh / 15/01/2009 (1 page)
2 March 2009Return made up to 12/01/09; full list of members (3 pages)
2 March 2009Director's change of particulars / sukhjit singh / 15/01/2009 (1 page)
2 March 2009Secretary's change of particulars / rajbir kaur / 15/01/2009 (2 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 June 2008Director's change of particulars / sukhjit singh / 01/02/2008 (2 pages)
4 June 2008Registered office changed on 04/06/2008 from 23 lakedale road london SE18 1PP united kingdom (1 page)
4 June 2008Registered office changed on 04/06/2008 from 23 lakedale road london SE18 1PP united kingdom (1 page)
4 June 2008Return made up to 12/01/08; full list of members (3 pages)
4 June 2008Director's change of particulars / sukhjit singh / 01/02/2008 (2 pages)
4 June 2008Return made up to 12/01/08; full list of members (3 pages)
4 June 2008Secretary's change of particulars / rajbir kaur / 01/02/2008 (2 pages)
4 June 2008Secretary's change of particulars / rajbir kaur / 01/02/2008 (2 pages)
13 May 2008Registered office changed on 13/05/2008 from 231 plumstead high street london SE18 1HF (1 page)
13 May 2008Registered office changed on 13/05/2008 from 231 plumstead high street london SE18 1HF (1 page)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
4 May 2007Director's particulars changed (1 page)
4 May 2007Secretary's particulars changed (1 page)
4 May 2007Secretary's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
27 February 2007Return made up to 12/01/07; full list of members (2 pages)
27 February 2007Return made up to 12/01/07; full list of members (2 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
13 September 2006Registered office changed on 13/09/06 from: 44B macbean street plumstead london SE18 6LW (1 page)
13 September 2006Registered office changed on 13/09/06 from: 44B macbean street plumstead london SE18 6LW (1 page)
12 January 2006Incorporation (13 pages)
12 January 2006Incorporation (13 pages)