Hornchurch
Essex
RM12 6NB
Director Name | Mr Kevin Wellman |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2011(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Professional Body |
Country of Residence | England United Kingdom |
Correspondence Address | 64 Station Lane Hornchurch Essex RM12 6NB |
Director Name | Mr Blane Judd |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Berries 14 Bansons Way Ongar Essex CM5 9AS |
Director Name | Penningtons Directors (No 1) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Website | ciphe.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 472791 |
Telephone region | Romford |
Registered Address | 64 Station Lane Hornchurch Essex RM12 6NB |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Chartered Institute Of Plumbing & Heating Engineering 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months ago) |
---|---|
Next Return Due | 12 February 2025 (10 months, 2 weeks from now) |
22 May 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
11 April 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
5 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
5 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
14 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
31 March 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
29 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
2 April 2012 | Appointment of Mr Kevin Wellman as a director (2 pages) |
2 April 2012 | Appointment of Mr Kevin Wellman as a director (2 pages) |
22 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Termination of appointment of Blane Judd as a director (1 page) |
26 January 2012 | Termination of appointment of Blane Judd as a director (1 page) |
12 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Blane Judd on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Blane Judd on 16 March 2010 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
19 February 2007 | Resolutions
|
19 February 2007 | Registered office changed on 19/02/07 from: da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page) |
19 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | Resolutions
|
19 February 2007 | Registered office changed on 19/02/07 from: da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
29 January 2007 | Incorporation (14 pages) |
29 January 2007 | Incorporation (14 pages) |