UKBizDB.co.uk

EAST NORFOLK PLUMBING & HEATING LTD

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

This company is commonly known as East Norfolk Plumbing & Heating Ltd. The company was founded 9 years ago and was given the registration number 09263024. The firm's registered office is in NORWICH. You can find them at Unit 10 Damgate Lane Industrial Estate Damgate Lane, Acle, Norwich, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:EAST NORFOLK PLUMBING & HEATING LTD
Company Number:09263024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 10 Damgate Lane Industrial Estate Damgate Lane, Acle, Norwich, England, NR13 3DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 Damgate Lane Industrial Estate, Damgate Lane, Acle, Norwich, England, NR13 3DJ

Director14 October 2014Active
Unit 10 Damgate Lane Industrial Estate, Damgate Lane, Acle, Norwich, England, NR13 3DJ

Director01 November 2021Active
Unit 10 Damgate Lane Industrial Estate, Damgate Lane, Acle, Norwich, England, NR13 3DJ

Director14 October 2014Active
Unit 10 Damgate Lane Industrial Estate, Damgate Lane, Acle, Norwich, England, NR13 3DJ

Director14 October 2014Active

People with Significant Control

Mr Kevin Cooke
Notified on:14 October 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Unit 10 Damgate Lane Industrial Estate, Damgate Lane, Norwich, England, NR13 3DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Cook
Notified on:14 October 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:4, Carn Close, Norwich, England, NR13 3LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Brickley
Notified on:14 October 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:66, Moore Avenue, Norwich, England, NR6 7LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type micro entity.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Capital

Capital allotment shares.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Capital

Capital return purchase own shares.

Download
2021-08-16Capital

Capital cancellation shares.

Download
2021-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Persons with significant control

Change to a person with significant control.

Download
2021-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Capital

Capital cancellation shares.

Download
2020-06-02Capital

Capital return purchase own shares.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-27Accounts

Accounts with accounts type micro entity.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.