UKBizDB.co.uk

C F PLUMBING & HEATING LIMITED

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

This company is commonly known as C F Plumbing & Heating Limited. The company was founded 20 years ago and was given the registration number 04925212. The firm's registered office is in BRISTOL. You can find them at 4 Scandrett Close, Henbury, Bristol, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:C F PLUMBING & HEATING LIMITED
Company Number:04925212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:4 Scandrett Close, Henbury, Bristol, BS10 7SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Scandrett Close, Henbury, Bristol, United Kingdom, BS10 7SS

Secretary31 July 2014Active
4 Scandrett Close, Henbury, Bristol, BS10 7SS

Director08 October 2003Active
4, Scandrett Close, Henbury, Bristol, United Kingdom, BS10 7SS

Director06 April 2022Active
3 Scandrett Close, Henbury, Bristol, BS10 7SS

Secretary08 October 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary08 October 2003Active
4, Scandrett Close, Henbury, Bristol, United Kingdom, BS10 7SS

Director01 August 2014Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director08 October 2003Active

People with Significant Control

Janette Fotheringham
Notified on:06 April 2022
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:4, Scandrett Close, Bristol, United Kingdom, BS10 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Michael Fotheringham
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:4, Scandrett Close, Bristol, United Kingdom, BS10 7SS
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 (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
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Change person director company.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Officers

Change person secretary company with change date.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.