UKBizDB.co.uk

ADM PLUMBING CONTRACTORS LTD

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

This company is commonly known as Adm Plumbing Contractors Ltd. The company was founded 14 years ago and was given the registration number 07201817. The firm's registered office is in NEWCASTLE. You can find them at C/o Sempar Accountancy And Tax Limited Lymedale Business Park, Hooters Hall Road, Newcastle, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ADM PLUMBING CONTRACTORS LTD
Company Number:07201817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:C/o Sempar Accountancy And Tax Limited Lymedale Business Park, Hooters Hall Road, Newcastle, England, ST5 9QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Ricardo Street, Dresden, Stoke-On-Trent, England, ST3 4EX

Director07 November 2013Active
C/O Sempar, Ground Floor,, Unit 3, Riverside 2, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4RJ

Director24 March 2010Active
C/O Sempar, Ground Floor,, Unit 3, Riverside 2, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4RJ

Director24 March 2010Active
55, Ricardo Street, Stoke-On-Trent, United Kingdom, ST3 4EX

Director24 March 2010Active

People with Significant Control

Mr Mark Perry
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:C/O Sempar, Ground Floor,, Unit 3, Riverside 2, Stoke-On-Trent, United Kingdom, ST4 4RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Harry Timmins
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:11, Franklin Road, Stoke-On-Trent, England, ST4 5DS
Nature of control:
  • Significant influence or control
Mr Andrew Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:67, Eros Crescent, Stoke-On-Trent, England, ST1 6RN
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Address

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

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Address

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

Download
2019-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.