UKBizDB.co.uk

ADVANCED PLUMBING & HEATING (BRISTOL) LIMITED

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

This company is commonly known as Advanced Plumbing & Heating (bristol) Limited. The company was founded 21 years ago and was given the registration number 04441136. The firm's registered office is in BRISTOL. You can find them at 30 -31 Saint James Place, Mangotsfield, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ADVANCED PLUMBING & HEATING (BRISTOL) LIMITED
Company Number:04441136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:30 -31 Saint James Place, Mangotsfield, Bristol, BS16 9JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Secretary17 May 2002Active
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Director02 November 2020Active
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Director17 May 2002Active
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Director02 November 2020Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary17 May 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director17 May 2002Active

People with Significant Control

Mr Dane Michael Cook
Notified on:02 November 2020
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Troy Richard John Cook
Notified on:02 November 2020
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Jane Cook
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael John Cook
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-11-09Accounts

Change account reference date company current extended.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type dormant.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.