UKBizDB.co.uk

CONCEPT PLUMBING AND HEATING LIMITED

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

This company is commonly known as Concept Plumbing And Heating Limited. The company was founded 6 years ago and was given the registration number 10988784. The firm's registered office is in NEWPORT. You can find them at Unit 8 31-33 Manners View, , Newport, Isle Of Wight. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CONCEPT PLUMBING AND HEATING LIMITED
Company Number:10988784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 8 31-33 Manners View, Newport, Isle Of Wight, United Kingdom, PO30 5FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Tilbury Road, Cowes, England, PO31 8JJ

Director24 July 2018Active
9, Duncroft Gardens, Shanklin, United Kingdom, PO37 7JJ

Director29 September 2017Active
9, Duncroft Gardens, Shanklin, United Kingdom, PO37 7JJ

Director29 September 2017Active

People with Significant Control

Mr Patrick Ian Harris
Notified on:02 November 2020
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 8 31-33, Manners View, Newport, United Kingdom, PO30 5FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Michaela Hazel White
Notified on:29 September 2017
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:9, Duncroft Gardens, Shanklin, United Kingdom, PO37 7JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Derrick White
Notified on:29 September 2017
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:9, Duncroft Gardens, Shanklin, United Kingdom, PO37 7JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Address

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

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-11-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-16Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Address

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

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-14Address

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

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.