UKBizDB.co.uk

ADAM FLINT PLUMBING SERVICES LIMITED

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

This company is commonly known as Adam Flint Plumbing Services Limited. The company was founded 5 years ago and was given the registration number 12026733. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at 121 Henrietta Street, , Ashton-under-lyne, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ADAM FLINT PLUMBING SERVICES LIMITED
Company Number:12026733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:121 Henrietta Street, Ashton-under-lyne, England, OL6 8PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Caledon Road, London, England, E6 2HD

Director02 February 2020Active
Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom, PO8 0BT

Director31 May 2019Active
18, Norfolk Road, Dagenham, England, RM10 8EX

Director20 June 2020Active

People with Significant Control

Mr Muno Miguel Lopes Crucho
Notified on:20 June 2020
Status:Active
Date of birth:January 1982
Nationality:Portuguese
Country of residence:England
Address:18, Norfolk Road, Dagenham, England, RM10 8EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Fahad Ali Khan
Notified on:02 February 2020
Status:Active
Date of birth:September 1999
Nationality:Indian,British
Country of residence:England
Address:95, Caledon Road, London, England, E6 2HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Adam Peter George Flint
Notified on:31 May 2019
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:Unit 24 Highcroft Industrial Estate, Enterprise Road, Hampshire, United Kingdom, PO8 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved compulsory.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Address

Change registered office address company with date old address new address.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Address

Change registered office address company with date old address new address.

Download
2020-11-27Address

Change registered office address company with date old address new address.

Download
2020-07-20Address

Change registered office address company with date old address new address.

Download
2020-07-02Address

Change registered office address company with date old address new address.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-27Officers

Termination director company with name termination date.

Download
2020-06-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-27Officers

Appoint person director company with name date.

Download
2020-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.