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.
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 | : |
|
Registered Address | : | Michael Thompson Buildings, Saint Ninians Road, Carlisle, CA2 4NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Michael Thompson Buildings, Saint Ninians Road, Carlisle, CA2 4NE | Director | 01 December 2011 | Active |
Michael Thompson Buildings, Saint Ninians Road, Carlisle, CA2 4NE | Director | 01 December 2011 | Active |
Windmill Cottage, Langrigg, Aspatria, CA5 3LY | Secretary | 24 October 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 24 October 2001 | Active |
95 Scalegate Road, Upperby, Carlisle, CA2 4PR | Director | 24 October 2001 | Active |
Michael Thompson Buildings, Saint Ninians Road, Carlisle, CA2 4NE | Director | 01 July 2014 | Active |
3, Bridge Street, Longtown, Carlisle, England, CA6 5UB | Director | 12 March 2014 | Active |
3 Bridge Street, Longtown, Carlisle, CA6 5UB | Director | 07 February 2005 | Active |
Windmill Cottage, Langrigg, Aspatria, CA5 3LY | Director | 24 October 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 24 October 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-15 | Capital | Capital allotment shares. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.