UKBizDB.co.uk

DEANWAY PLUMBING & HEATING SUPPLIES LIMITED

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

This company is commonly known as Deanway Plumbing & Heating Supplies Limited. The company was founded 40 years ago and was given the registration number 01743164. The firm's registered office is in MANCHESTER. You can find them at 112 Kenyon Lane, , Manchester, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:DEANWAY PLUMBING & HEATING SUPPLIES LIMITED
Company Number:01743164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1983
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:112 Kenyon Lane, Manchester, M40 9DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Secretary14 January 2005Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director01 June 1995Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director-Active
144 Nuthurst Road, Manchester, M40 3WG

Secretary-Active
7 Brendon Avenue, Moston, Manchester, M40 9DN

Director-Active

People with Significant Control

Mrs Julie Debra Bowker
Notified on:17 May 2018
Status:Active
Date of birth:August 1964
Nationality:British
Address:Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Patrick William Lumb
Notified on:06 April 2016
Status:Active
Date of birth:January 1930
Nationality:British
Address:112, Kenyon Lane, Manchester, M40 9DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Alice Lumb
Notified on:06 April 2016
Status:Active
Date of birth:August 1932
Nationality:British
Address:112, Kenyon Lane, Manchester, M40 9DH
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
2022-09-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-19Address

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

Download
2021-08-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-19Resolution

Resolution.

Download
2021-08-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-16Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type small.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Change person secretary company with change date.

Download
2018-11-14Accounts

Change account reference date company current extended.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-10-02Officers

Change person secretary company with change date.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-07-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.