UKBizDB.co.uk

CAMBRIDGE PLUMBING & HEATING INSTALLATIONS LTD

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:44 Cambridge Road, Waterbeach, Cambridge, England, CB25 9NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14a, Bannold Road, Waterbeach, Cambridge, England, CB25 9LQ

Director01 January 2019Active
14a, Bannold Road, Waterbeach, Cambridge, England, CB25 9LQ

Director19 September 2001Active
36a, Church Street, Willingham, Cambridge, England, CB24 5HT

Secretary19 September 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary19 September 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director19 September 2001Active
36a, Church Street, Willingham, Cambridge, England, CB24 5HT

Director19 September 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Address

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

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type micro entity.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2018-11-20Address

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

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2018-05-21Officers

Termination secretary company with name termination date.

Download
2018-05-21Persons with significant control

Cessation of a person with significant control.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.