Company NameKSB Plumbing & Heating Limited
Company StatusDissolved
Company Number05902998
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)
Dissolution Date6 August 2020 (3 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Kerry Steven Bourne
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Secretary NameJasmine Virginia Bourne
NationalityBritish
StatusClosed
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£21,105
Cash£26,622
Current Liabilities£278,483

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 August 2020Final Gazette dissolved following liquidation (1 page)
6 May 2020Notice of final account prior to dissolution (20 pages)
30 January 2020Progress report in a winding up by the court (22 pages)
25 February 2019Progress report in a winding up by the court (25 pages)
2 November 2018Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2 November 2018 (2 pages)
1 February 2018Progress report in a winding up by the court (21 pages)
28 December 2016Insolvency:liquidators annual progress report to 10/12/2016 (18 pages)
28 December 2016Insolvency:liquidators annual progress report to 10/12/2016 (18 pages)
10 May 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 May 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 April 2016Registered office address changed from Unit 6 Speculation Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2YD to Kendal House 41 Scotland Street Sheffield S3 7BS on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from Unit 6 Speculation Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2YD to Kendal House 41 Scotland Street Sheffield S3 7BS on 14 April 2016 (2 pages)
20 January 2016Registered office address changed from Unit 6 Speculation Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2YD to Unit 6 Speculation Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2YD on 20 January 2016 (2 pages)
20 January 2016Registered office address changed from Unit 6 Speculation Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2YD to Unit 6 Speculation Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2YD on 20 January 2016 (2 pages)
15 January 2016Appointment of a liquidator (1 page)
15 January 2016Appointment of a liquidator (1 page)
19 October 2015Order of court to wind up (2 pages)
19 October 2015Order of court to wind up (2 pages)
20 August 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 August 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 September 2013Registration of charge 059029980001 (37 pages)
6 September 2013Registration of charge 059029980001 (37 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
12 August 2013Secretary's details changed for Jasmine Virginia Bourne on 12 August 2013 (1 page)
12 August 2013Secretary's details changed for Jasmine Virginia Bourne on 12 August 2013 (1 page)
12 August 2013Director's details changed for Mr Kerry Steven Bourne on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Mr Kerry Steven Bourne on 12 August 2013 (2 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 April 2013Registered office address changed from 1B Stenders Business Centre the Stenders Mitcheldean Gloucestershire GL17 0JE United Kingdom on 26 April 2013 (1 page)
26 April 2013Registered office address changed from 1B Stenders Business Centre the Stenders Mitcheldean Gloucestershire GL17 0JE United Kingdom on 26 April 2013 (1 page)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 September 2011Registered office address changed from 1 Oak Tree Cottages, Royal Oak Road, the Pludds Ruardean Gloucestershire GL17 9UG on 30 September 2011 (1 page)
30 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
30 September 2011Registered office address changed from 1 Oak Tree Cottages, Royal Oak Road, the Pludds Ruardean Gloucestershire GL17 9UG on 30 September 2011 (1 page)
8 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Kerry Steven Bourne on 1 August 2010 (2 pages)
18 October 2010Director's details changed for Kerry Steven Bourne on 1 August 2010 (2 pages)
18 October 2010Director's details changed for Kerry Steven Bourne on 1 August 2010 (2 pages)
18 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
23 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 September 2009Return made up to 11/08/09; full list of members (3 pages)
2 September 2009Return made up to 11/08/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 September 2008Return made up to 11/08/08; full list of members (3 pages)
2 September 2008Return made up to 11/08/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 September 2007Return made up to 11/08/07; full list of members (2 pages)
13 September 2007Return made up to 11/08/07; full list of members (2 pages)
11 August 2006Incorporation (15 pages)
11 August 2006Incorporation (15 pages)