Company NameElite Plumbing & Heating Supplies Limited
DirectorRishi Abrol
Company StatusActive
Company Number03292574
CategoryPrivate Limited Company
Incorporation Date16 December 1996(27 years, 4 months ago)
Previous NameNordicvalley Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Rishi Abrol
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2004(7 years, 3 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernhill
Jew Lane
Oxenhope
West Yorkshire
BD22 9HS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Madan Mohan Abrol
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(1 month after company formation)
Appointment Duration20 years, 8 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernhill
Oxenhope
Keighley
West Yorkshire
BD22 9HS
Secretary NameMr Glenn John Wrighton
NationalityBritish
StatusResigned
Appointed21 January 1997(1 month after company formation)
Appointment Duration14 years, 10 months (resigned 01 December 2011)
RoleAccountant
Correspondence Address28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU
Director NameMr Rohit Abrol
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(7 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernhill
Jew Lane
Oxenhope
West Yorkshire
BD22 9HS

Contact

Websitewww.home-radiators.com
Telephone01257 469002
Telephone regionCoppull

Location

Registered AddressC/O Apr Accountancy Services Shan House
80-86 North Street
Keighley
West Yorkshire
BD21 3AF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5 at £1Madan Mohan Abrol
25.00%
Ordinary
5 at £1Meena Abrol
25.00%
Ordinary
5 at £1Rishi Abrol
25.00%
Ordinary
5 at £1Rohit Abrol
25.00%
Ordinary

Financials

Year2014
Net Worth£160,387
Cash£31,428
Current Liabilities£207,499

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

19 July 2011Delivered on: 27 July 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
23 August 2023Change of details for Mr Rishi Abrol as a person with significant control on 6 April 2022 (2 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
19 December 2022Confirmation statement made on 15 December 2022 with updates (4 pages)
4 July 2022Registered office address changed from Elite Buildings Off Haincliffe Road Keighley West Yorkshire BD21 5BU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 4 July 2022 (1 page)
29 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
23 December 2021Confirmation statement made on 15 December 2021 with updates (4 pages)
11 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
4 January 2021Confirmation statement made on 15 December 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
18 December 2019Confirmation statement made on 15 December 2019 with updates (4 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
20 May 2019Director's details changed for Mr Rishi Abrol on 10 May 2019 (2 pages)
17 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
18 June 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 100
(3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
4 October 2017Termination of appointment of Madan Mohan Abrol as a director on 30 September 2017 (1 page)
4 October 2017Termination of appointment of Madan Mohan Abrol as a director on 30 September 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 20
(4 pages)
19 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 20
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 20
(4 pages)
16 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 20
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 16
(4 pages)
29 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 16
(4 pages)
27 November 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 31/10/2012
(6 pages)
27 November 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 31/10/2012
(6 pages)
31 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
22 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 16
  • ANNOTATION A second filed SH01 was registered on 27/11/2013
(5 pages)
22 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 16
  • ANNOTATION A second filed SH01 was registered on 27/11/2013
(5 pages)
14 November 2012Termination of appointment of Rohit Abrol as a director (1 page)
14 November 2012Termination of appointment of Rohit Abrol as a director (1 page)
13 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
7 March 2012Termination of appointment of Glenn Wrighton as a secretary (1 page)
7 March 2012Registered office address changed from C/O G J Wrighton Elite Buildings Off Haincliffe Road Keighley West Yorkshire BD21 5BU England on 7 March 2012 (1 page)
7 March 2012Termination of appointment of Glenn Wrighton as a secretary (1 page)
7 March 2012Registered office address changed from C/O G J Wrighton Elite Buildings Off Haincliffe Road Keighley West Yorkshire BD21 5BU England on 7 March 2012 (1 page)
7 March 2012Registered office address changed from C/O G J Wrighton Elite Buildings Off Haincliffe Road Keighley West Yorkshire BD21 5BU England on 7 March 2012 (1 page)
1 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 June 2011Registered office address changed from 28 Devonshire Street Keighley BD21 2AU on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 28 Devonshire Street Keighley BD21 2AU on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 28 Devonshire Street Keighley BD21 2AU on 6 June 2011 (1 page)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
8 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Mr Rohit Abrol on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Rohit Abrol on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Rishi Abrol on 16 December 2009 (2 pages)
17 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Rishi Abrol on 16 December 2009 (2 pages)
7 January 2009Amended accounts made up to 30 September 2008 (8 pages)
7 January 2009Amended accounts made up to 30 September 2008 (8 pages)
17 December 2008Return made up to 16/12/08; full list of members (4 pages)
17 December 2008Return made up to 16/12/08; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 January 2008Return made up to 16/12/07; full list of members (3 pages)
11 January 2008Return made up to 16/12/07; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 30 September 2007 (10 pages)
30 November 2007Total exemption small company accounts made up to 30 September 2007 (10 pages)
4 January 2007Return made up to 16/12/06; full list of members (3 pages)
4 January 2007Return made up to 16/12/06; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 January 2006Return made up to 16/12/05; full list of members (8 pages)
9 January 2006Return made up to 16/12/05; full list of members (8 pages)
6 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 April 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
14 April 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
4 January 2005Return made up to 16/12/04; full list of members (8 pages)
4 January 2005Return made up to 16/12/04; full list of members (8 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 April 2004Ad 17/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
3 April 2004Ad 17/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
24 March 2004Company name changed nordicvalley LIMITED\certificate issued on 24/03/04 (2 pages)
24 March 2004Company name changed nordicvalley LIMITED\certificate issued on 24/03/04 (2 pages)
12 February 2004Return made up to 16/12/03; full list of members (6 pages)
12 February 2004Return made up to 16/12/03; full list of members (6 pages)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 March 2003Return made up to 16/12/02; full list of members (6 pages)
11 March 2003Return made up to 16/12/02; full list of members (6 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 January 2002Return made up to 16/12/01; full list of members (6 pages)
28 January 2002Return made up to 16/12/01; full list of members (6 pages)
12 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 January 2001Return made up to 16/12/00; full list of members (6 pages)
3 January 2001Return made up to 16/12/00; full list of members (6 pages)
9 February 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
9 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 February 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
24 December 1999Return made up to 16/12/99; full list of members (6 pages)
24 December 1999Return made up to 16/12/99; full list of members (6 pages)
15 December 1998Return made up to 16/12/98; no change of members (4 pages)
15 December 1998Return made up to 16/12/98; no change of members (4 pages)
19 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1998Return made up to 16/12/97; full list of members (6 pages)
21 January 1998Return made up to 16/12/97; full list of members (6 pages)
28 February 1997Director resigned (1 page)
28 February 1997Registered office changed on 28/02/97 from: 28 devonshire street keighley west yorkshire BD21 2AU (1 page)
28 February 1997Registered office changed on 28/02/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 February 1997Registered office changed on 28/02/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997New secretary appointed (2 pages)
28 February 1997Registered office changed on 28/02/97 from: 28 devonshire street keighley west yorkshire BD21 2AU (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New secretary appointed (2 pages)
16 December 1996Incorporation (18 pages)
16 December 1996Incorporation (18 pages)