Warning: file_put_contents(c/2839cd9e5d831b4761f82ec7e9121f4c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Caldew Plumbing & Heating Contractors Limited, CA2 4NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CALDEW PLUMBING & HEATING CONTRACTORS LIMITED

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

This company is commonly known as Caldew Plumbing & Heating Contractors Limited. The company was founded 22 years ago and was given the registration number 04310440. The firm's registered office is in CARLISLE. You can find them at Michael Thompson Buildings, Saint Ninians Road, Carlisle, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:CALDEW PLUMBING & HEATING CONTRACTORS LIMITED
Company Number:04310440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Michael Thompson Buildings, Saint Ninians Road, Carlisle, CA2 4NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Michael Thompson Buildings, Saint Ninians Road, Carlisle, CA2 4NE

Director01 December 2011Active
Michael Thompson Buildings, Saint Ninians Road, Carlisle, CA2 4NE

Director01 December 2011Active
Windmill Cottage, Langrigg, Aspatria, CA5 3LY

Secretary24 October 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 October 2001Active
95 Scalegate Road, Upperby, Carlisle, CA2 4PR

Director24 October 2001Active
Michael Thompson Buildings, Saint Ninians Road, Carlisle, CA2 4NE

Director01 July 2014Active
3, Bridge Street, Longtown, Carlisle, England, CA6 5UB

Director12 March 2014Active
3 Bridge Street, Longtown, Carlisle, CA6 5UB

Director07 February 2005Active
Windmill Cottage, Langrigg, Aspatria, CA5 3LY

Director24 October 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 October 2001Active

People with Significant Control

Mr Ian Highmore
Notified on:30 June 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Michael Thompson Buildings, Carlisle, CA2 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Wilson
Notified on:30 June 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:Michael Thompson Buildings, Carlisle, CA2 4NE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Sean David Gilchrist
Notified on:30 June 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Michael Thompson Buildings, Carlisle, CA2 4NE
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-04Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-03-03Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Capital

Capital allotment shares.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Accounts

Accounts with accounts type total exemption small.

Download
2014-11-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.