Company NameAckroyd Plumbing And Heating Ltd
DirectorsGunes Ata and Maria Grove
Company StatusActive
Company Number05596982
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)
Previous NameAckroyd Plumbing And Drainage Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Gunes Ata
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Queen Street
Horbury
Wakefield
WF4 6LP
Director NameMs Maria Grove
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Queen Street
Horbury
Wakefield
Yorkshire
WF4 6LP
Director NamePaul Robert Brendan Ackroyd
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address93 King George Avenue
Morley
Leeds
West Yorkshire
LS27 8NJ
Secretary NameHayley Ramage
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address93 King George Avenue
Morley
Leeds
West Yorkshire
LS27 8LJ
Director NamePaul Robert Brendan Ackroyd
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2021(15 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 August 2021)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address93 King George Avenue
Morley
Leeds
West Yorkshire
LS27 8NJ

Contact

Websiteackroydplumbingandheating.co.uk
Telephone0113 2522989
Telephone regionLeeds

Location

Registered Address27 Queen Street
Horbury
Wakefield
WF4 6LP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Robert Brendan Ackroyd
100.00%
Ordinary

Financials

Year2014
Net Worth-£94,968
Current Liabilities£2,307

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Filing History

19 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
25 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
15 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
31 January 2022Termination of appointment of Maria Grove as a director on 31 January 2022 (1 page)
14 September 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
6 September 2021Termination of appointment of Paul Robert Brendan Ackroyd as a director on 31 August 2021 (1 page)
3 August 2021Micro company accounts made up to 31 October 2020 (4 pages)
3 July 2021Appointment of Ms Maria Grove as a director on 24 June 2021 (2 pages)
3 July 2021Appointment of Paul Robert Brendan Ackroyd as a director on 24 June 2021 (2 pages)
21 April 2021Registered office address changed from 68 Allerton Road Crigglestone Wakefield West Yorkshire WF2 7FB England to 27 Queen Street Horbury Wakefield WF4 6LP on 21 April 2021 (1 page)
3 March 2021Notification of Gunes Ata as a person with significant control on 2 March 2021 (2 pages)
3 March 2021Termination of appointment of Paul Robert Brendan Ackroyd as a director on 2 March 2021 (1 page)
3 March 2021Appointment of Mr Gunes Ata as a director on 2 March 2021 (2 pages)
3 March 2021Cessation of Paul Robert Brendan Ackroyd as a person with significant control on 2 March 2021 (1 page)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
22 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
7 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 31 October 2018 (3 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 October 2017 (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
13 September 2016Termination of appointment of Hayley Ramage as a secretary on 1 September 2016 (1 page)
13 September 2016Termination of appointment of Hayley Ramage as a secretary on 1 September 2016 (1 page)
4 August 2016Registered office address changed from 93 King George Avenue, Morley Leeds West Yorkshire LS27 8NJ to 68 Allerton Road Crigglestone Wakefield West Yorkshire WF2 7FB on 4 August 2016 (1 page)
4 August 2016Registered office address changed from 93 King George Avenue, Morley Leeds West Yorkshire LS27 8NJ to 68 Allerton Road Crigglestone Wakefield West Yorkshire WF2 7FB on 4 August 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(5 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 August 2013Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
2 August 2013Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
9 November 2011Register inspection address has been changed (1 page)
9 November 2011Register(s) moved to registered inspection location (1 page)
9 November 2011Register(s) moved to registered inspection location (1 page)
9 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
9 November 2011Register inspection address has been changed (1 page)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Paul Robert Brendan Ackroyd on 19 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Robert Brendan Ackroyd on 19 October 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 30 October 2008 (7 pages)
10 August 2009Total exemption small company accounts made up to 30 October 2008 (7 pages)
23 January 2009Return made up to 19/10/08; full list of members (3 pages)
23 January 2009Return made up to 19/10/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 October 2007Return made up to 19/10/07; full list of members (2 pages)
19 October 2007Return made up to 19/10/07; full list of members (2 pages)
24 August 2007Company name changed ackroyd plumbing and drainage li mited\certificate issued on 24/08/07 (2 pages)
24 August 2007Company name changed ackroyd plumbing and drainage li mited\certificate issued on 24/08/07 (2 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Secretary's particulars changed (1 page)
13 July 2007Registered office changed on 13/07/07 from: 44 martingale drive leeds west yorkshire LS10 4TB (1 page)
13 July 2007Registered office changed on 13/07/07 from: 44 martingale drive leeds west yorkshire LS10 4TB (1 page)
1 November 2006Return made up to 19/10/06; full list of members (2 pages)
1 November 2006Return made up to 19/10/06; full list of members (2 pages)
5 January 2006Registered office changed on 05/01/06 from: 22 martingale drive leeds west yorkshire LS10 4TB (1 page)
5 January 2006Registered office changed on 05/01/06 from: 22 martingale drive leeds west yorkshire LS10 4TB (1 page)
25 November 2005Secretary's particulars changed (1 page)
25 November 2005Secretary's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Registered office changed on 25/11/05 from: 8 cosway place, grange farm milton keynes buckinghamshire MK8 0NS (1 page)
25 November 2005Registered office changed on 25/11/05 from: 8 cosway place, grange farm milton keynes buckinghamshire MK8 0NS (1 page)
25 November 2005Director's particulars changed (1 page)
19 October 2005Incorporation (14 pages)
19 October 2005Incorporation (14 pages)