Warning: file_put_contents(c/4c1c04d822e0c5313ae072792d9ffd9c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
365 Plumbing And Heating Ltd., NG18 1BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

365 PLUMBING AND HEATING LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 365 Plumbing And Heating Ltd.. The company was founded 10 years ago and was given the registration number 08674555. The firm's registered office is in MANSFIELD. You can find them at 70-72 Nottingham Road, , Mansfield, Nottinghamshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:365 PLUMBING AND HEATING LTD.
Company Number:08674555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:70-72 Nottingham Road, Mansfield, Nottinghamshire, England, NG18 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70-72, Nottingham Road, Mansfield, England, NG18 1BN

Director03 September 2013Active
70-72, Nottingham Road, Mansfield, England, NG18 1BN

Secretary03 September 2013Active
70-72, Nottingham Road, Mansfield, England, NG18 1BN

Secretary02 April 2019Active
70-72, Nottingham Road, Mansfield, England, NG18 1BN

Director24 February 2022Active
6, Queens Court, Forest Town, Mansfield, England, NG19 0LB

Director14 March 2017Active
8, Highfield Close, Ravenshead, Nottingham, England, NG15 9DZ

Director03 September 2013Active

People with Significant Control

Gkm Mechanical Ltd
Notified on:31 March 2019
Status:Active
Country of residence:England
Address:Office Suite A, Djn Uk Business Centre, Southwell Road West, Mansfield, England, NG21 0HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Jessica Louise Hazard
Notified on:11 September 2018
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:70-72, Nottingham Road, Mansfield, England, NG18 1BN
Nature of control:
  • Significant influence or control
Mr Jason Richard Fothergill
Notified on:06 April 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:70-72, Nottingham Road, Mansfield, England, NG18 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination secretary company with name termination date.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Officers

Change person secretary company with change date.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-10-18Persons with significant control

Change to a person with significant control.

Download
2019-10-18Persons with significant control

Change to a person with significant control.

Download
2019-10-07Accounts

Accounts with accounts type micro entity.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.