This company is commonly known as Cambridge Plumbing & Heating Installations Ltd. The company was founded 22 years ago and was given the registration number 04289775. The firm's registered office is in CAMBRIDGE. You can find them at 44 Cambridge Road, Waterbeach, Cambridge, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | CAMBRIDGE PLUMBING & HEATING INSTALLATIONS LTD |
---|---|---|
Company Number | : | 04289775 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2001 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Cambridge Road, Waterbeach, Cambridge, England, CB25 9NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14a, Bannold Road, Waterbeach, Cambridge, England, CB25 9LQ | Director | 01 January 2019 | Active |
14a, Bannold Road, Waterbeach, Cambridge, England, CB25 9LQ | Director | 19 September 2001 | Active |
36a, Church Street, Willingham, Cambridge, England, CB24 5HT | Secretary | 19 September 2001 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 19 September 2001 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 19 September 2001 | Active |
36a, Church Street, Willingham, Cambridge, England, CB24 5HT | Director | 19 September 2001 | Active |
Mr Paul John Woolner | ||
Notified on | : | 23 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Cambridge Road, Cambridge, England, CB25 9NJ |
Nature of control | : |
|
Mr John Patrick Markham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | 36a, Church Street, Cambridge, CB24 5HT |
Nature of control | : |
|
Mr Ronald John Woolner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14a, Bannold Road, Cambridge, England, CB25 9LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Address | Change registered office address company with date old address new address. | Download |
2021-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-21 | Officers | Termination director company with name termination date. | Download |
2018-05-21 | Officers | Termination secretary company with name termination date. | Download |
2018-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.