Warning: file_put_contents(c/1175ea6c649707b98619a86c02f5d04b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/44ceca49f652491e8ef648c4ceb8e981.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cheetham Plumbing Supplies Ltd, M8 0PF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHEETHAM PLUMBING SUPPLIES LTD

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

This company is commonly known as Cheetham Plumbing Supplies Ltd. The company was founded 19 years ago and was given the registration number 05208839. The firm's registered office is in LANCASHIRE. You can find them at 443 Cheetham Hill Road, Manchester, Lancashire, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:CHEETHAM PLUMBING SUPPLIES LTD
Company Number:05208839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:443 Cheetham Hill Road, Manchester, Lancashire, M8 0PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Boardman Road, Manchester, M8 4WS

Secretary18 August 2004Active
37 Boardman Road, Manchester, M8 4WS

Director09 March 2007Active
8, Windsor Crescent, Prestwich, Manchester, England, M25 0DD

Director01 July 2017Active
64 Esmond Road, Cheetham Hill, Manchester, M8 9LZ

Director18 August 2004Active

People with Significant Control

Mr Nadeem Anjum
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Ruckson House, Cheetham Hill, Manchester, England, M8 8BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-17Address

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

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-02Officers

Termination director company with name termination date.

Download
2018-05-26Accounts

Accounts with accounts type micro entity.

Download
2017-11-28Gazette

Gazette filings brought up to date.

Download
2017-11-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Gazette

Gazette notice compulsory.

Download
2017-07-18Officers

Appoint person director company with name date.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-19Gazette

Gazette filings brought up to date.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.