Background WavePink WaveYellow Wave

SOUTH END PLUMBING AND HEATING LTD (04587834)

SOUTH END PLUMBING AND HEATING LTD (04587834) is an active UK company. incorporated on 12 November 2002. with registered office in Alnwick. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. SOUTH END PLUMBING AND HEATING LTD has been registered for 23 years. Current directors include NEAL, John Paul.

Company Number
04587834
Status
active
Type
ltd
Incorporated
12 November 2002
Age
23 years
Address
1 South View, Alnwick, NE66 2XG
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
NEAL, John Paul
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH END PLUMBING AND HEATING LTD

SOUTH END PLUMBING AND HEATING LTD is an active company incorporated on 12 November 2002 with the registered office located in Alnwick. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. SOUTH END PLUMBING AND HEATING LTD was registered 23 years ago.(SIC: 43220)

Status

active

Active since 23 years ago

Company No

04587834

LTD Company

Age

23 Years

Incorporated 12 November 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

QEI LIMITED
From: 12 November 2002To: 5 December 2006
Contact
Address

1 South View Shilbottle Alnwick, NE66 2XG,

Previous Addresses

16 Bondgate without Alnwick Northumberland NE66 1PP
From: 17 April 2012To: 28 October 2020
13 Bancroft Hitchin Hertfordshire SG5 1JQ
From: 12 November 2002To: 17 April 2012
Timeline

3 key events • 2002 - 2012

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Apr 12
Director Left
Apr 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

NEAL, John Paul

Active
South View, AlnwickNE66 2XG
Born July 1972
Director
Appointed 31 Mar 2012

ELLIS, Bryan John

Resigned
Springfield, AlnwickNE66 3NT
Secretary
Appointed 12 Nov 2002
Resigned 31 Mar 2012

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 12 Nov 2002
Resigned 12 Nov 2002

NEAL, Nicola Ann

Resigned
South End, LonghoughtonNE66 3AW
Born June 1969
Director
Appointed 12 Nov 2002
Resigned 31 Mar 2012

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 12 Nov 2002
Resigned 12 Nov 2002

Persons with significant control

2

Mr John Paul Neal

Active
South View, AlnwickNE66 2XG
Born July 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Diann Neal

Active
South View, AlnwickNE66 2XG
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
12 April 2012
TM02Termination of Secretary
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Resolution
28 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Secretary Company With Change Date
22 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 April 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
17 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 April 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 April 2007
AAAnnual Accounts
Legacy
11 December 2006
287Change of Registered Office
Certificate Change Of Name Company
5 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2006
287Change of Registered Office
Legacy
23 November 2006
363aAnnual Return
Legacy
23 November 2006
190190
Legacy
23 November 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
22 August 2006
AAAnnual Accounts
Legacy
18 November 2005
363aAnnual Return
Legacy
18 November 2005
288cChange of Particulars
Legacy
18 November 2005
190190
Accounts With Accounts Type Dormant
11 May 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2004
AAAnnual Accounts
Legacy
18 November 2003
288cChange of Particulars
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
28 November 2002
88(2)R88(2)R
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
287Change of Registered Office
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Incorporation Company
12 November 2002
NEWINCIncorporation