Background WavePink WaveYellow Wave

DAVID ANDERSON (PLUMBING & HEATING SERVICES) LTD (NI048824)

DAVID ANDERSON (PLUMBING & HEATING SERVICES) LTD (NI048824) is an active UK company. incorporated on 25 November 2003. with registered office in Co. Armagh. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. DAVID ANDERSON (PLUMBING & HEATING SERVICES) LTD has been registered for 22 years. Current directors include ANDERSON, David George, ANDERSON, Gordon Philip, FORBES, Jonathan Ronald and 1 others.

Company Number
NI048824
Status
active
Type
ltd
Incorporated
25 November 2003
Age
22 years
Address
41 Tirmacrannon Road, Co. Armagh, BT61 8LW
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
ANDERSON, David George, ANDERSON, Gordon Philip, FORBES, Jonathan Ronald, KERR, Ian William
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID ANDERSON (PLUMBING & HEATING SERVICES) LTD

DAVID ANDERSON (PLUMBING & HEATING SERVICES) LTD is an active company incorporated on 25 November 2003 with the registered office located in Co. Armagh. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. DAVID ANDERSON (PLUMBING & HEATING SERVICES) LTD was registered 22 years ago.(SIC: 43220)

Status

active

Active since 22 years ago

Company No

NI048824

LTD Company

Age

22 Years

Incorporated 25 November 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

41 Tirmacrannon Road Loughgall Co. Armagh, BT61 8LW,

Timeline

8 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Nov 10
Funding Round
Aug 11
Director Joined
Sept 11
Share Issue
Jan 15
Director Joined
May 15
Owner Exit
Nov 18
Owner Exit
Nov 18
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

ANDERSON, Zoe Cheryl

Active
Tirmacrannon Road, LoughgallBT61 8LW
Secretary
Appointed 25 Nov 2003

ANDERSON, David George

Active
Tirmacrannon Road, LoughgallBT61 8LW
Born February 1974
Director
Appointed 25 Nov 2003

ANDERSON, Gordon Philip

Active
41 Tirmacrannon Road, Co. ArmaghBT61 8LW
Born October 1979
Director
Appointed 28 Oct 2010

FORBES, Jonathan Ronald

Active
Tirmacrannon Road, LoughgallBT61 8LW
Born January 1967
Director
Appointed 30 Nov 2014

KERR, Ian William

Active
Tirmacrannon Road, LoughgallBT61 8LW
Born June 1957
Director
Appointed 23 Mar 2011

Persons with significant control

3

1 Active
2 Ceased
Mandeville Street, CraigavonBT62 3PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Dec 2016

Mr David George Anderson

Ceased
41 Tirmacrannon Road, Co. ArmaghBT61 8LW
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2016

Mr Gordon Philip Anderson

Ceased
41 Tirmacrannon Road, Co. ArmaghBT61 8LW
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
27 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Legacy
27 February 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Legacy
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
3 March 2015
RP04RP04
Resolution
28 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 January 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
28 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Capital Allotment Shares
16 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Legacy
27 September 2009
371S(NI)371S(NI)
Legacy
17 July 2009
AC(NI)AC(NI)
Legacy
21 April 2009
371S(NI)371S(NI)
Legacy
21 April 2009
371S(NI)371S(NI)
Legacy
10 July 2008
AC(NI)AC(NI)
Legacy
2 July 2007
AC(NI)AC(NI)
Legacy
9 August 2006
AC(NI)AC(NI)
Legacy
12 October 2005
AC(NI)AC(NI)
Legacy
12 October 2005
233(NI)233(NI)
Legacy
12 December 2003
296(NI)296(NI)
Incorporation Company
25 November 2003
NEWINCIncorporation
Legacy
25 November 2003
MEM(NI)MEM(NI)
Legacy
25 November 2003
ARTS(NI)ARTS(NI)
Legacy
25 November 2003
G21(NI)G21(NI)
Legacy
25 November 2003
G23(NI)G23(NI)