Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALL ASPECTS PLUMBING SOLUTIONS LIMITED
Company Information for

ALL ASPECTS PLUMBING SOLUTIONS LIMITED

CHILTON HOUSE HOWE LANE, COCKFIELD, BURY ST. EDMUNDS, SUFFOLK, IP30 0HA,
Company Registration Number
06662032
Private Limited Company
Active - Proposal to Strike off

Company Overview

About All Aspects Plumbing Solutions Ltd
ALL ASPECTS PLUMBING SOLUTIONS LIMITED was founded on 2008-08-01 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active - Proposal to Strike off". All Aspects Plumbing Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALL ASPECTS PLUMBING SOLUTIONS LIMITED
 
Legal Registered Office
CHILTON HOUSE HOWE LANE
COCKFIELD
BURY ST. EDMUNDS
SUFFOLK
IP30 0HA
Other companies in IP31
 
Filing Information
Company Number 06662032
Company ID Number 06662032
Date formed 2008-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2021
Account next due 31/07/2023
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB937014043  
Last Datalog update: 2024-12-05 17:09:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALL ASPECTS PLUMBING SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALL ASPECTS PLUMBING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BENDALL
Director 2008-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JAMES LUCAS
Director 2008-08-01 2014-04-30
L & A SECRETARIAL LIMITED
Company Secretary 2008-08-01 2008-08-01
L & A REGISTRARS LIMITED
Director 2008-08-01 2008-08-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-06-11SOAS(A)Voluntary dissolution strike-off suspended
2022-05-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-27Application to strike the company off the register
2022-04-27DS01Application to strike the company off the register
2022-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066620320001
2022-01-24Previous accounting period extended from 30/04/21 TO 31/10/21
2022-01-24MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-24AA01Previous accounting period extended from 30/04/21 TO 31/10/21
2021-12-21CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-11-23DISS40Compulsory strike-off action has been discontinued
2021-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-08-05DISS16(SOAS)Compulsory strike-off action has been suspended
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/20 FROM 5 Fox & Hounds Close Thurston Bury St. Edmunds Suffolk IP31 3NS United Kingdom
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07PSC04Change of details for Mr Andrew Bryan Terry Bendall as a person with significant control on 2019-04-24
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-08-05CH01Director's details changed for Mr Andrew Bryan Terry Bendall on 2019-04-24
2019-08-05PSC04Change of details for Mr Andrew Bryan Terry Bendall as a person with significant control on 2019-04-24
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM 2 Victoria Close Thurston Bury St. Edmunds Suffolk IP31 3SX
2019-01-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2017-10-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-02AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-14AR0101/08/15 ANNUAL RETURN FULL LIST
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/14 FROM Hill House High Street Ixworth Bury St. Edmunds Suffolk IP31 2HN
2014-08-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-02LATEST SOC02/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-02AR0101/08/14 ANNUAL RETURN FULL LIST
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 066620320001
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LUCAS
2014-04-08AA01Current accounting period shortened from 31/07/14 TO 30/04/14
2013-09-11AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AR0101/08/13 ANNUAL RETURN FULL LIST
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/13 FROM the Gables 2 Manor View Norton Bury St Edmunds Suffolk IP31 3NP
2012-10-17AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AR0101/08/12 ANNUAL RETURN FULL LIST
2011-10-21AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-18AR0101/08/11 ANNUAL RETURN FULL LIST
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES LUCAS / 01/08/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BENDALL / 01/08/2011
2010-11-22AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-12AR0101/08/10 ANNUAL RETURN FULL LIST
2010-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES LUCAS / 31/07/2010
2010-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BENDALL / 31/07/2010
2010-03-02AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-02SH0101/08/08 STATEMENT OF CAPITAL GBP 200
2010-03-02AA01PREVSHO FROM 31/08/2009 TO 31/07/2009
2009-08-13363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL LUCAS / 01/01/2009
2009-06-25287REGISTERED OFFICE CHANGED ON 25/06/2009 FROM LOW BARN PAKENHAM ROAD THURSTON BURY ST. EDMUNDS SUFFOLK IP31 3QJ
2008-08-11288aDIRECTOR APPOINTED ANDREW BENDALL
2008-08-11288aDIRECTOR APPOINTED DANIEL JAMES LUCAS
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 31 CORSHAM STREET LONDON N1 6DR
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR L & A REGISTRARS LIMITED
2008-08-11288bAPPOINTMENT TERMINATED SECRETARY L & A SECRETARIAL LIMITED
2008-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to ALL ASPECTS PLUMBING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALL ASPECTS PLUMBING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-11 Outstanding DANIEL JAMES LUCAS
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALL ASPECTS PLUMBING SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of ALL ASPECTS PLUMBING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALL ASPECTS PLUMBING SOLUTIONS LIMITED
Trademarks
We have not found any records of ALL ASPECTS PLUMBING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALL ASPECTS PLUMBING SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as ALL ASPECTS PLUMBING SOLUTIONS LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where ALL ASPECTS PLUMBING SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALL ASPECTS PLUMBING SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALL ASPECTS PLUMBING SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1