Company NameP Henry Plumbing & Heating Ltd
DirectorPhilip Henry
Company StatusActive
Company Number07630521
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Philip Henry
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2011(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address807 Green Lanes
London
N21 2SG

Location

Registered AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Nicola Caton
50.00%
Ordinary
50 at £1Philip Henry
50.00%
Ordinary

Financials

Year2014
Net Worth£758
Cash£2,550
Current Liabilities£8,307

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 1 week ago)
Next Return Due25 May 2024 (1 month, 1 week from now)

Filing History

5 August 2023Compulsory strike-off action has been discontinued (1 page)
2 August 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
28 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
13 July 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 May 2021 (4 pages)
3 November 2021Micro company accounts made up to 31 May 2020 (3 pages)
18 August 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
21 August 2020Amended micro company accounts made up to 31 May 2019 (3 pages)
29 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
17 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
9 October 2018Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 9 October 2018 (1 page)
4 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
23 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 September 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 100
(6 pages)
14 September 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 100
(6 pages)
5 September 2016Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
5 September 2016Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
7 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
12 June 2014Amended accounts made up to 31 May 2013 (3 pages)
12 June 2014Amended accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
11 May 2011Incorporation (20 pages)
11 May 2011Incorporation (20 pages)