UKBizDB.co.uk

DEFLUO PLUMBING AND DRAINAGE LIMITED

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

This company is commonly known as Defluo Plumbing And Drainage Limited. The company was founded 15 years ago and was given the registration number 06652972. The firm's registered office is in SEVENOAKS. You can find them at Chimhams Farm London Road, West Kingsdown, Sevenoaks, Kent. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:DEFLUO PLUMBING AND DRAINAGE LIMITED
Company Number:06652972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Chimhams Farm London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom, TN15 6BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chimhams Farm, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6BT

Director20 August 2008Active
Innovation House, Cray Road, Sidcup, United Kingdom, DA14 5DP

Director20 September 2023Active
Innovation House, Cray Road, Sidcup, United Kingdom, DA14 5DP

Director20 September 2023Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Secretary22 July 2008Active
Chimhams Farm, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6BT

Secretary20 August 2008Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Director22 July 2008Active

People with Significant Control

Uim Services Uk Ltd
Notified on:20 September 2023
Status:Active
Country of residence:England
Address:100, Avebury Boulevard, Milton Keynes, England, MK9 1FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joe Nicholas Kelly
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:Innovation House, Cray Road, Sidcup, United Kingdom, DA14 5DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharne Kelly
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:Innovation House, Cray Road, Sidcup, United Kingdom, DA14 5DP
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 (6 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
2024-05-02Officers

Change person director company with change date.

Download
2024-05-02Officers

Change person director company with change date.

Download
2023-11-29Mortgage

Mortgage satisfy charge full.

Download
2023-10-04Capital

Capital variation of rights attached to shares.

Download
2023-10-04Capital

Capital name of class of shares.

Download
2023-10-04Resolution

Resolution.

Download
2023-10-04Incorporation

Memorandum articles.

Download
2023-09-28Capital

Capital allotment shares.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Officers

Termination secretary company with name termination date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-05Address

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

Download
2023-08-08Capital

Second filing capital allotment shares.

Download
2023-08-01Capital

Capital variation of rights attached to shares.

Download
2023-08-01Capital

Capital variation of rights attached to shares.

Download
2023-08-01Capital

Capital allotment shares.

Download
2023-08-01Capital

Capital name of class of shares.

Download
2023-08-01Resolution

Resolution.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.