UKBizDB.co.uk

CENTRAL PLUMBING & HEATING SUPPLIES LTD

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

This company is commonly known as Central Plumbing & Heating Supplies Ltd. The company was founded 14 years ago and was given the registration number 07060861. The firm's registered office is in SKELMERSDALE. You can find them at 32-34 Westgate, , Skelmersdale, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:CENTRAL PLUMBING & HEATING SUPPLIES LTD
Company Number:07060861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:32-34 Westgate, Skelmersdale, WN8 8AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32-34, Westgate, Skelmersdale, WN8 8AZ

Secretary14 December 2017Active
65, Hale Road, Widnes, England, WA8 8DQ

Director29 October 2009Active
3, Plumbers Way, Liverpool, United Kingdom, L36 5YL

Director29 October 2009Active
3, Plumbers Way, Liverpool, United Kingdom, L36 5YL

Director29 October 2009Active
3, Plumbers Way, Liverpool, United Kingdom, L36 5YL

Director29 October 2009Active
11, Palm Avenue, Garswood, Wigan, United Kingdom, WN4 0QS

Director29 October 2009Active

People with Significant Control

Mrs Donna Marie Eaton
Notified on:29 October 2023
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:3, Plumbers Way, Liverpool, England, L36 5YL
Nature of control:
  • Ownership of shares 25 to 50 percent
Huyton Plumbing Investments Limited
Notified on:10 April 2017
Status:Active
Country of residence:United Kingdom
Address:30-32 Westgate, Skelmersdale, United Kingdom, WN8 8AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas Fairclough
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Address:32-34, Westgate, Skelmersdale, WN8 8AZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Persons with significant control

Notification of a person with significant control.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Officers

Appoint person secretary company with name date.

Download
2017-12-18Officers

Change person director company with change date.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2015-11-14Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-11-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.