Company NameAC Bathrooms & Heating Limited
DirectorAndrew Michael Melbourne
Company StatusActive
Company Number08409743
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)

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 Andrew Michael Melbourne
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Rutland Way
Sheffield
S3 8DG
Secretary NameKerry Louise Melbourne
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4a Rutland Way
Sheffield
S3 8DG

Contact

Websiteacbathroomsandheating.com

Location

Registered AddressCedar House
63 Napier Street
Sheffield
S11 8HA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8 at £1Andrew Michael Melbourne
80.00%
Ordinary
2 at £1Kerry Louise Melbourne
20.00%
Ordinary

Financials

Year2014
Net Worth-£106,955
Cash£48,763
Current Liabilities£326,577

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

13 March 2024Director's details changed for Mr Andrew Michael Melbourne on 13 March 2024 (2 pages)
13 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
13 March 2024Secretary's details changed for Kerry Louise Melbourne on 13 March 2024 (1 page)
13 March 2024Change of details for Mr Andrew Michael Melbourne as a person with significant control on 13 March 2024 (2 pages)
29 February 2024Unaudited abridged accounts made up to 31 March 2023 (9 pages)
2 January 2024Unaudited abridged accounts made up to 31 March 2022 (9 pages)
20 November 2023Unaudited abridged accounts made up to 31 March 2021 (9 pages)
6 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
25 February 2022Confirmation statement made on 19 February 2022 with updates (4 pages)
28 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
5 March 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
26 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
25 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
25 July 2018Director's details changed for Mr Andrew Michael Melbourne on 25 July 2018 (2 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
3 February 2017Secretary's details changed for Kerry Louise Melbourne on 31 January 2017 (1 page)
3 February 2017Director's details changed for Mr Andrew Michael Melbourne on 31 January 2017 (2 pages)
3 February 2017Secretary's details changed for Kerry Louise Melbourne on 31 January 2017 (1 page)
3 February 2017Director's details changed for Mr Andrew Michael Melbourne on 31 January 2017 (2 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10
(4 pages)
10 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10
(4 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10
(4 pages)
12 January 2015Registered office address changed from 912 Ecclesall Road Sheffield S11 8TR to Cedar House 63 Napier Street Sheffield S11 8HA on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 912 Ecclesall Road Sheffield S11 8TR to Cedar House 63 Napier Street Sheffield S11 8HA on 12 January 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2014Secretary's details changed for Kerry Louise Melbourne on 27 March 2014 (1 page)
27 March 2014Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX United Kingdom on 27 March 2014 (1 page)
27 March 2014Secretary's details changed for Kerry Louise Melbourne on 27 March 2014 (1 page)
27 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10
(4 pages)
27 March 2014Director's details changed for Mr Andrew Michael Melbourne on 27 March 2014 (2 pages)
27 March 2014Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX United Kingdom on 27 March 2014 (1 page)
27 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10
(4 pages)
27 March 2014Director's details changed for Mr Andrew Michael Melbourne on 27 March 2014 (2 pages)
22 April 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
22 April 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
19 February 2013Incorporation (29 pages)
19 February 2013Incorporation (29 pages)