UKBizDB.co.uk

CENTRAL PLUMBING & HEATING LIMITED

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

This company is commonly known as Central Plumbing & Heating Limited. The company was founded 8 years ago and was given the registration number 09925219. The firm's registered office is in LINCOLN. You can find them at Unit 16 Witham Point, Wavell Drive, Lincoln, Lincolnshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:CENTRAL PLUMBING & HEATING LIMITED
Company Number:09925219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2015
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 16 Witham Point, Wavell Drive, Lincoln, Lincolnshire, United Kingdom, LN3 4PL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Witham Point, Wavell Drive, Lincoln, United Kingdom, LN3 4PL

Director21 December 2015Active
Unit 16, Witham Point, Wavell Drive, Lincoln, United Kingdom, LN3 4PL

Director07 January 2019Active
67, Newland, Lincoln, England, LN1 1XZ

Director26 January 2016Active

People with Significant Control

Mr Liam James Conneely
Notified on:07 January 2019
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:Unit 16, Witham Point, Lincoln, United Kingdom, LN3 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Liam Connelly
Notified on:06 April 2016
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:Unit 16, Witham Point, Lincoln, United Kingdom, LN3 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carl Philip Barnes
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 16, Witham Point, Lincoln, United Kingdom, LN3 4PL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts amended with made up date.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Address

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

Download
2017-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Officers

Change person director company with change date.

Download
2016-02-17Officers

Change person director company with change date.

Download
2016-02-16Address

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

Download

Copyright © 2024. All rights reserved.