UKBizDB.co.uk

ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS (TRAINING) LIMITED

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

This company is commonly known as Association Of Plumbing And Heating Contractors (training) Limited. The company was founded 31 years ago and was given the registration number 02765008. The firm's registered office is in SOLIHULL. You can find them at 12 Cranmore Drive, Shirley, Solihull, West Midlands. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ASSOCIATION OF PLUMBING AND HEATING CONTRACTORS (TRAINING) LIMITED
Company Number:02765008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:12 Cranmore Drive, Shirley, Solihull, West Midlands, B90 4SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Thornley Lane, Grotton, Oldham, England, OL4 5RH

Secretary08 September 2021Active
12, Cranmore Drive, Shirley, Solihull, B90 4SB

Director07 September 2016Active
12, Dene Park, Kirkburton, Huddersfield, England, HD8 0XJ

Director01 January 2020Active
2, Thornley Lane, Grotton, Oldham, England, OL4 5RH

Director08 September 2021Active
19 Whitefields Gate, Solihull, B91 3GE

Secretary22 December 1998Active
9, Barden Grove, Leeds, United Kingdom, LS12 3EH

Secretary14 December 2010Active
20, Hough End Lane, Leeds, England, LS13 4EY

Secretary01 January 2019Active
12 Clarence Grove, Solihull, B90 3HZ

Secretary23 December 2003Active
8 Leam Green, Cannon Park, Coventry, CV4 7DG

Secretary08 April 2003Active
54 Yarwell Drive, Maltby, Rotherham, S66 8HZ

Secretary05 July 1995Active
Old Pump Cottage 52 Main Street, Barton In The Beans, CV13 0DJ

Secretary01 June 2000Active
1, Marine Crescent, Great Yarmouth, United Kingdom, NR30 4ER

Secretary01 November 2010Active
Ensign House, Westwood Way, Coventry, CV4 8JA

Secretary16 November 1992Active
12, Cranmore Drive, Shirley, Solihull, B90 4SB

Director26 March 2014Active
26 Moffats Lane, Brookmans Park, Hatfield, AL9 7RU

Director13 January 1994Active
Roston 2 Easton Road, Stonely, St Neots, PE19 5EL

Director13 January 1994Active
16 Boyd Avenue, Dereham, NR19 1LU

Director13 January 1994Active
Romany Rye, West Challacombe Lane, Combe Martin, Ilfracombe, England, EX34 0HF

Director20 January 2004Active
12, Cranmore Drive, Shirley, Solihull, B90 4SB

Director03 June 2015Active
Sitec House, Mill Lane, Lower Bentham, Lancaster, LA2 7DA

Director17 November 2008Active
6 Gills Croft, Clitheroe, BB7 1LJ

Director20 January 2004Active
21 Stringhams Copse, Ripley, Woking, GU23 6JE

Director16 November 1992Active
Braeside, Clarach Road, Borth Aberystwyth, SY24 5LP

Director17 November 2008Active
Perivale, Bleadon Road Bleadon, Weston Super Mare, BS24 0PX

Director16 November 1992Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-06Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Appoint person secretary company with name date.

Download
2021-09-08Officers

Termination secretary company with name termination date.

Download
2021-07-02Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Officers

Appoint person secretary company with name date.

Download
2019-01-10Officers

Termination secretary company with name termination date.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type micro entity.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Officers

Appoint person director company with name date.

Download
2016-09-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.