Background WavePink WaveYellow Wave

STUART PLUMBING & HEATING SUPPLIES LIMITED (04457664)

STUART PLUMBING & HEATING SUPPLIES LIMITED (04457664) is an active UK company. incorporated on 10 June 2002. with registered office in Hinckley. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. STUART PLUMBING & HEATING SUPPLIES LIMITED has been registered for 23 years. Current directors include ELLIOTT, Richard, ELLIOTT, Sarah Louise, ELLIOTT, Stephen John and 1 others.

Company Number
04457664
Status
active
Type
ltd
Incorporated
10 June 2002
Age
23 years
Address
Coventry Road, Hinckley, LE10 3DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
ELLIOTT, Richard, ELLIOTT, Sarah Louise, ELLIOTT, Stephen John, ELLIOTT, Stuart Andrew
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUART PLUMBING & HEATING SUPPLIES LIMITED

STUART PLUMBING & HEATING SUPPLIES LIMITED is an active company incorporated on 10 June 2002 with the registered office located in Hinckley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. STUART PLUMBING & HEATING SUPPLIES LIMITED was registered 23 years ago.(SIC: 47789)

Status

active

Active since 23 years ago

Company No

04457664

LTD Company

Age

23 Years

Incorporated 10 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Coventry Road Harrowbrook Hinckley, LE10 3DE,

Previous Addresses

41 Coton Road Nuneaton Warwickshire CV11 5TW
From: 10 June 2002To: 14 July 2021
Timeline

5 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Apr 13
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Oct 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ELLIOTT, Stephen John

Active
36 Bond Street, NuneatonCV11 4DA
Secretary
Appointed 10 Jun 2002

ELLIOTT, Richard

Active
36 Bond Street, NuneatonCV11 4DA
Born April 1987
Director
Appointed 06 Apr 2016

ELLIOTT, Sarah Louise

Active
36 Bond Street, NuneatonCV11 4DA
Born December 1983
Director
Appointed 06 Apr 2016

ELLIOTT, Stephen John

Active
36 Bond Street, NuneatonCV11 4DA
Born October 1978
Director
Appointed 05 Mar 2008

ELLIOTT, Stuart Andrew

Active
36 Bond Street, NuneatonCV11 4DA
Born May 1960
Director
Appointed 10 Jun 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jun 2002
Resigned 10 Jun 2002

GULLICK, Mark

Resigned
42 Somerly Close, CoventryCV3 2LA
Born April 1964
Director
Appointed 01 Oct 2007
Resigned 31 Mar 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Jun 2002
Resigned 10 Jun 2002

Persons with significant control

1

Mr Stuart Andrew Elliott

Active
36 Bond Street, NuneatonCV11 4DA
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Group
14 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
4 August 2008
287Change of Registered Office
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
4 April 2007
88(2)R88(2)R
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
11 July 2005
225Change of Accounting Reference Date
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2004
AAAnnual Accounts
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Incorporation Company
10 June 2002
NEWINCIncorporation