Hollands Heating & Plumbing Limited

General information

Name:

Hollands Heating & Plumbing Ltd

Office Address:

Av House 326 Hook Rise North KT6 7LN Surbiton

Number: 06428138

Incorporation date: 2007-11-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

06428138 - registration number assigned to Hollands Heating & Plumbing Limited. This firm was registered as a Private Limited Company on Thu, 15th Nov 2007. This firm has been operating in this business for the last seventeen years. This company could be contacted at Av House 326 Hook Rise North in Surbiton. The area code assigned is KT6 7LN. It has been already fourteen years since Hollands Heating & Plumbing Limited is no longer featured under the name M Hollands Plumbing & Heating. The company's classified under the NACE and SIC code 43220, that means Plumbing, heat and air-conditioning installation. Hollands Heating & Plumbing Ltd filed its account information for the period up to 2022-03-31. The firm's latest annual confirmation statement was released on 2023-10-31.

There seems to be a group of four directors running the following limited company right now, including George H., Emma H., Michael H. and Michael H. who have been doing the directors tasks since April 2010. To find professional help with legal documentation, this specific limited company has been utilizing the skillset of Michael H. as a secretary since the appointment on Thu, 15th Nov 2007.

  • Previous company's names
  • Hollands Heating & Plumbing Limited 2010-03-03
  • M Hollands Plumbing & Heating Limited 2007-11-15

Financial data based on annual reports

Company staff

George H.

Role: Director

Appointed: 01 April 2010

Latest update: 18 March 2024

Emma H.

Role: Director

Appointed: 01 April 2010

Latest update: 18 March 2024

Michael H.

Role: Secretary

Appointed: 15 November 2007

Latest update: 18 March 2024

Michael H.

Role: Director

Appointed: 15 November 2007

Latest update: 18 March 2024

Michael H.

Role: Director

Appointed: 15 November 2007

Latest update: 18 March 2024

People with significant control

Executives with significant control over the firm are: George H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

George H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 November 2024
Confirmation statement last made up date 31 October 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 16 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 May 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

9 Walsingham Gardens

Post code:

KT19 0LS

City / Town:

Epsom

HQ address,
2014

Address:

9 Walsingham Gardens

Post code:

KT19 0LS

City / Town:

Epsom

HQ address,
2015

Address:

9 Walsingham Gardens

Post code:

KT19 0LS

City / Town:

Epsom

HQ address,
2016

Address:

9 Walsingham Gardens

Post code:

KT19 0LS

City / Town:

Epsom

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
16
Company Age

Similar companies nearby

Closest companies