Company NameT.A.G. Heating & Plumbing Ltd.
Company StatusDissolved
Company Number06764337
CategoryPrivate Limited Company
Incorporation Date3 December 2008(15 years, 4 months ago)
Dissolution Date20 February 2024 (2 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMrs Barbara Towli
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Longmead Drive
Sidcup
Kent
DA14 4NZ
Director NameMr George Towli
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2008(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address23 Bishops Avenue
Bromley
Kent
BR1 3ET
Director NameMr Theodoros Andreas Towli
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2008(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address56 Longmead Drive
Sidcup
Kent
DA14 4NZ

Location

Registered Address132 Burnt Ash Road
Lee
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£8,940
Cash£26,360
Current Liabilities£35,551

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
16 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
4 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
13 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
12 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
12 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 January 2010Director's details changed for Mr. George Towli on 1 November 2009 (2 pages)
13 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr. George Towli on 1 November 2009 (2 pages)
13 January 2010Director's details changed for Mr. Theodoros Andreas Towli on 1 November 2009 (2 pages)
13 January 2010Director's details changed for Mr. Theodoros Andreas Towli on 1 November 2009 (2 pages)
13 January 2010Director's details changed for Mrs. Barbara Towli on 1 November 2009 (2 pages)
13 January 2010Director's details changed for Mr. Theodoros Andreas Towli on 1 November 2009 (2 pages)
13 January 2010Director's details changed for Mrs. Barbara Towli on 1 November 2009 (2 pages)
13 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr. George Towli on 1 November 2009 (2 pages)
13 January 2010Director's details changed for Mrs. Barbara Towli on 1 November 2009 (2 pages)
13 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
16 December 2008Director's change of particulars / andreas towli / 08/12/2008 (1 page)
16 December 2008Director's change of particulars / andreas towli / 08/12/2008 (1 page)
3 December 2008Incorporation (18 pages)
3 December 2008Incorporation (18 pages)