Company NameMLW Plumbing & Heating Limited
DirectorsMartin James Workman and Tony John Brennan
Company StatusActive
Company Number05869583
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Martin James Workman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Ferndale Road
Banstead
Surrey
SM7 2EX
Director NameMr Tony John Brennan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(7 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Ferndale Road
Banstead
Surrey
SM7 2EX
Director NameMrs Lucy Elizabeth Workman
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Cayton Road
Coulsdon
Surrey
CR5 1LT
Secretary NameMrs Lucy Elizabeth Workman
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Cayton Road
Coulsdon
Surrey
CR5 1LT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitemjworkman.co.uk

Location

Registered AddressHigh Ash Starrock Lane
Chipstead
Coulsdon
CR5 3QD
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Shareholders

50 at £1Martin Workman
50.00%
Ordinary
50 at £1Tony Brennan
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,982
Cash£12,512
Current Liabilities£23,325

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Filing History

28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
25 June 2014Registered office address changed from 31 Cayton Road Coulsdon Surrey CR5 1LT on 25 June 2014 (1 page)
25 June 2014Termination of appointment of Lucy Workman as a secretary (1 page)
25 June 2014Termination of appointment of Lucy Workman as a director (1 page)
28 January 2014Appointment of Mr Tony John Brennan as a director (2 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21
(4 pages)
21 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 September 2012Director's details changed for Mr Martin James Workman on 2 July 2012 (2 pages)
19 September 2012Director's details changed for Mr Martin James Workman on 2 July 2012 (2 pages)
19 September 2012Secretary's details changed for Mrs Lucy Elizabeth Workman on 2 July 2012 (1 page)
19 September 2012Registered office address changed from 22 Kettering Street London SW16 6QA on 19 September 2012 (1 page)
19 September 2012Director's details changed for Mrs Lucy Elizabeth Workman on 2 July 2012 (2 pages)
19 September 2012Secretary's details changed for Mrs Lucy Elizabeth Workman on 2 July 2012 (1 page)
19 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
19 September 2012Director's details changed for Mrs Lucy Elizabeth Workman on 2 July 2012 (2 pages)
19 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
11 March 2011Director's details changed for Martin James Workman on 7 July 2010 (2 pages)
11 March 2011Director's details changed for Lucy Elizabeth Workman on 7 July 2010 (2 pages)
11 March 2011Director's details changed for Martin James Workman on 7 July 2010 (2 pages)
11 March 2011Director's details changed for Lucy Elizabeth Workman on 7 July 2010 (2 pages)
11 March 2011Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 October 2009Annual return made up to 7 July 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 7 July 2009 with a full list of shareholders (4 pages)
1 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
12 March 2009Return made up to 07/07/08; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 August 2007Return made up to 07/07/07; full list of members (2 pages)
29 August 2007Registered office changed on 29/08/07 from: 34 gorringe park avenue mitcham surrey CR4 2DG (1 page)
30 August 2006New secretary appointed;new director appointed (2 pages)
30 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006Registered office changed on 30/08/06 from: 34 gorringe park avenue mitcham surrey CR4 2DG (1 page)
30 August 2006Ad 07/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Director resigned (1 page)
7 July 2006Incorporation (12 pages)