UKBizDB.co.uk

BURGH PLUMBING AND HEATING SERVICES LTD

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

This company is commonly known as Burgh Plumbing And Heating Services Ltd. The company was founded 21 years ago and was given the registration number 04468443. The firm's registered office is in NORWICH. You can find them at Union Suite The Union Building, 51-59 Rose Lane, Norwich, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:BURGH PLUMBING AND HEATING SERVICES LTD
Company Number:04468443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Union Suite The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Homelea 3 The Street, Burgh, NR11 6AB

Secretary31 July 2002Active
Homelea 3 The Street, Burgh, NR11 6AB

Director31 July 2002Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary25 June 2002Active
3, The Street, Burgh, Norwich, United Kingdom, NR11 6AB

Director01 July 2012Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 June 2002Active

People with Significant Control

Mr Jason Daniel Slaughter
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:The Union Building, 51 - 59 Rose Lane, Norwich, England, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jeremy Brian Hickling
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Union Suite, The Union Building, Norwich, England, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Maria Jayne Hickling
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Union Suite, The Union Building, Norwich, England, NR1 1BY
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 (7 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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Address

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

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-04Persons with significant control

Cessation of a person with significant control.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-03-10Accounts

Accounts with accounts type micro entity.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.