Warning: file_put_contents(c/9a827714e8befd421281612367eb01fa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bruce Eastabrook Plumbing And Heating Ltd, OX28 6HW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRUCE EASTABROOK PLUMBING AND HEATING LTD

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

This company is commonly known as Bruce Eastabrook Plumbing And Heating Ltd. The company was founded 17 years ago and was given the registration number 06051427. The firm's registered office is in WITNEY. You can find them at 13-15 High Street, , Witney, Oxon. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BRUCE EASTABROOK PLUMBING AND HEATING LTD
Company Number:06051427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:13-15 High Street, Witney, Oxon, United Kingdom, OX28 6HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wheelwrights, Wolford Road, Todenham, Moreton In Marsh, England, GL56 9NZ

Secretary12 January 2007Active
Wheelwrights, Wolford Road, Todenham, Moreton In Marsh, England, GL56 9NZ

Director12 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 January 2007Active

People with Significant Control

Mr Bruce William Eastabrook
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Wheelwriights, Wolford Road, Moreton-In-Marsh, England, GL56 9NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Alison Jane Eastabrook
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Wheelwrights, Wolford Road, Moreton-In-Marsh, England, GL56 9NZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Address

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

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Officers

Change person director company with change date.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Accounts

Accounts with accounts type total exemption small.

Download
2014-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.