Company NamePlumberry Services Limited
DirectorAdam Zerroud
Company StatusActive
Company Number10007817
CategoryPrivate Limited Company
Incorporation Date16 February 2016(8 years, 2 months ago)
Previous NameAquatherm Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Adam Zerroud
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2017(1 year, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address2 Lodden Lodge 10 Devonshire Avenue
Sutton
SM2 5JL
Director NameMr Ibrahim Zerroud
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(same day as company formation)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Manship Road Manship Road
Mitcham
Surrey
CR4 2AZ
Director NameMr Faisal Ahmed Spaul
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 30 August 2016)
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address1047a Garratt Lane
London
SW17 0LN
Director NameMr Khalid Zerroud
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(6 months, 2 weeks after company formation)
Appointment Duration3 days (resigned 02 September 2016)
RolePlumber
Country of ResidenceEngland
Correspondence Address38 Manship Road Manship Road
Mitcham
Surrey
CR4 2AZ
Director NameMrs Fatima Zerroud
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 10 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Manship Road Manship Road
Mitcham
Surrey
CR4 2AZ

Contact

Websitewww.aquathermltd.co.uk

Location

Registered Address2 Mayfield Court
6 Egmont Road
Sutton
SM2 5JN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

24 November 2020Micro company accounts made up to 29 February 2020 (8 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 June 2019Director's details changed for Mr Ibrahim Zerroud on 25 June 2019 (2 pages)
25 June 2019Change of details for Mr Ibrahim Zerroud as a person with significant control on 25 June 2019 (2 pages)
18 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-17
(3 pages)
1 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
3 July 2018Micro company accounts made up to 28 February 2018 (3 pages)
26 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
4 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
4 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 September 2017Registered office address changed from 38 Manship Road Manship Road Mitcham Surrey CR4 2AZ United Kingdom to 2 Lodden Lodge 10 Devonshire Avenue Sutton SM2 5JL on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 38 Manship Road Manship Road Mitcham Surrey CR4 2AZ United Kingdom to 2 Lodden Lodge 10 Devonshire Avenue Sutton SM2 5JL on 11 September 2017 (1 page)
10 September 2017Termination of appointment of Fatima Zerroud as a director on 10 September 2017 (1 page)
10 September 2017Change of details for Mrs Fatima Zerroud as a person with significant control on 10 September 2017 (2 pages)
10 September 2017Change of details for Mrs Fatima Zerroud as a person with significant control on 10 September 2017 (2 pages)
10 September 2017Termination of appointment of Fatima Zerroud as a director on 10 September 2017 (1 page)
10 September 2017Appointment of Mr Ibrahim Zerroud as a director on 10 September 2017 (2 pages)
10 September 2017Appointment of Mr Ibrahim Zerroud as a director on 10 September 2017 (2 pages)
2 May 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
5 September 2016Appointment of Mrs Fatima Zerroud as a director on 5 September 2016 (2 pages)
5 September 2016Appointment of Mrs Fatima Zerroud as a director on 5 September 2016 (2 pages)
2 September 2016Termination of appointment of Khalid Zerroud as a director on 2 September 2016 (1 page)
2 September 2016Termination of appointment of Khalid Zerroud as a director on 2 September 2016 (1 page)
30 August 2016Appointment of Mr Khalid Zerroud as a director on 30 August 2016 (2 pages)
30 August 2016Termination of appointment of Faisal Ahmed Spaul as a director on 30 August 2016 (1 page)
30 August 2016Appointment of Mr Khalid Zerroud as a director on 30 August 2016 (2 pages)
30 August 2016Termination of appointment of Faisal Ahmed Spaul as a director on 30 August 2016 (1 page)
4 April 2016Appointment of Mr Faisal Spaul as a director on 31 March 2016 (2 pages)
4 April 2016Appointment of Mr Faisal Spaul as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Ibrahim Zerroud as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Ibrahim Zerroud as a director on 31 March 2016 (1 page)
16 February 2016Incorporation
Statement of capital on 2016-02-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 February 2016Incorporation
Statement of capital on 2016-02-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)