Warning: file_put_contents(c/7176066c39d1756504cd07298f454b92.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Blue Core Plumbing & Heating Ltd Ltd., RG14 1DY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLUE CORE PLUMBING & HEATING LTD LTD.

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

This company is commonly known as Blue Core Plumbing & Heating Ltd Ltd.. The company was founded 5 years ago and was given the registration number 11842106. The firm's registered office is in NEWBURY. You can find them at The Rectory 1 Toomers Wharf, Canal Walk, Newbury, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:BLUE CORE PLUMBING & HEATING LTD LTD.
Company Number:11842106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:The Rectory 1 Toomers Wharf, Canal Walk, Newbury, England, RG14 1DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Toomers Wharf, Canal Walk, Newbury, England, RG14 1DY

Director22 February 2019Active
53 Urquhart Road, Urquhart Road, Thatcham, United Kingdom, RG19 4RE

Director22 February 2019Active

People with Significant Control

Mrs Tracy Louise Reynolds
Notified on:30 April 2019
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:28, Kiln Road, Newbury, England, RG14 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wayne John Livesey
Notified on:22 February 2019
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:53 Urquhart Road, Urquhart Road, Thatcham, United Kingdom, RG19 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham Anthony Reynolds
Notified on:22 February 2019
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:2, Toomers Wharf, Newbury, England, RG14 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Address

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

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Change of name

Certificate change of name company.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Accounts

Change account reference date company previous extended.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Resolution

Resolution.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-02-28Address

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

Download
2019-02-27Address

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

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.