Company NameRosco Plumbing And Heating Limited
DirectorRoss Spencer Hawes
Company StatusActive
Company Number05897248
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ross Spencer Hawes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2006(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address78 Verney Street
Neasden
London
NW10 0BA
Secretary NameKaren Margaret Fannon
NationalityBritish
StatusCurrent
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address78 Verney Street
Neasden
London
NW10 0BA

Location

Registered Address337 Athlon Road
Wembley
Middlesex
HA0 1EF
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Karen Margaret Fannon
50.00%
Ordinary
1 at £1Ross Spencer Hawes
50.00%
Ordinary

Financials

Year2014
Net Worth£2,425
Cash£22,853

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Filing History

14 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
5 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
4 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
14 January 2021Confirmation statement made on 3 October 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
26 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
20 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
14 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 2
(4 pages)
27 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 January 2014Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton, Wembley Middx HA0 1AN on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton, Wembley Middx HA0 1AN on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton, Wembley Middx HA0 1AN on 9 January 2014 (1 page)
22 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
22 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
22 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 October 2010Director's details changed for Ross Spencer Hawes on 4 August 2010 (2 pages)
31 October 2010Director's details changed for Ross Spencer Hawes on 4 August 2010 (2 pages)
31 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
31 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
31 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
31 October 2010Director's details changed for Ross Spencer Hawes on 4 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 September 2009Return made up to 04/08/09; full list of members (3 pages)
24 September 2009Return made up to 04/08/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 November 2008Return made up to 04/08/08; full list of members (3 pages)
20 November 2008Return made up to 04/08/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 October 2007Return made up to 04/08/07; full list of members (2 pages)
3 October 2007Return made up to 04/08/07; full list of members (2 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Secretary's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
2 November 2006Secretary's particulars changed (1 page)
4 August 2006Incorporation (14 pages)
4 August 2006Incorporation (14 pages)