This company is commonly known as Dripbuster Plumbing & Gas Ltd. The company was founded 16 years ago and was given the registration number 06574129. The firm's registered office is in HULL. You can find them at 48 Ancaster Avenue, , Hull, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | DRIPBUSTER PLUMBING & GAS LTD |
---|---|---|
Company Number | : | 06574129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Ancaster Avenue, Hull, HU5 4QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68, Hartoft Road, Hull, England, HU5 4LJ | Director | 23 April 2008 | Active |
48, Ancaster Avenue, Hull, United Kingdom, HU5 4QS | Director | 23 April 2008 | Active |
40, Canada Drive, Cherry Burton, Beverley, England, HU17 7RH | Director | 01 May 2010 | Active |
Mr Tony Arthur Dearing | ||
Notified on | : | 24 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68, Hartoft Road, Hull, England, HU5 4LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Officers | Change person director company with change date. | Download |
2022-04-11 | Officers | Change person director company with change date. | Download |
2022-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-03 | Officers | Termination director company with name termination date. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.