This company is commonly known as Capital Plumbing Limited. The company was founded 7 years ago and was given the registration number 10613560. The firm's registered office is in LONDON. You can find them at Hale House Unit 5, 296a Green Lanes, London, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | CAPITAL PLUMBING LIMITED |
---|---|---|
Company Number | : | 10613560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2017 |
End of financial year | : | 29 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hale House Unit 5, 296a Green Lanes, London, United Kingdom, N13 5TP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Louise Court, 2 Old Park Road, Enfield, England, EN2 7BG | Director | 10 February 2017 | Active |
37 Allandale Road, Enfield, England, EN3 6SA | Director | 10 February 2017 | Active |
Mr Aktan Hodger | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Louise Court, 2 Old Park Road, Enfield, England, EN2 7BG |
Nature of control | : |
|
Mrs Yesim Hodger | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Louise Court, 2 Old Park Road, Enfield, England, EN2 7BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-06 | Officers | Change person director company with change date. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-24 | Officers | Appoint person director company with name date. | Download |
2017-02-23 | Officers | Termination director company with name termination date. | Download |
2017-02-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.