UKBizDB.co.uk

ENCOMPASS PLUMBING & HEATING LTD.

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

This company is commonly known as Encompass Plumbing & Heating Ltd.. The company was founded 18 years ago and was given the registration number 05517676. The firm's registered office is in CHICHESTER. You can find them at 2 Dukes Court, Bognor Road, Chichester, West Sussex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ENCOMPASS PLUMBING & HEATING LTD.
Company Number:05517676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:2 Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ridgeway House, The Ridgway, Bognor Regis, United Kingdom, PO22 7JQ

Secretary25 July 2005Active
Ridgeway House, The Ridgway, Bognor Regis, United Kingdom, PO22 7JQ

Director25 July 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary25 July 2005Active
22 Ivy Lane, Bognor Regis, PO22 8AF

Director25 July 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director25 July 2005Active

People with Significant Control

Mrs Alyson Marie Livesey-Austin
Notified on:14 June 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:Ridgeway House, The Ridgway, Bognor Regis, United Kingdom, PO22 7JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Craig Austin
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Ridgeway House, The Ridgway, Bognor Regis, United Kingdom, PO22 7JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-07-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Persons with significant control

Change to a person with significant control.

Download
2017-06-07Miscellaneous

Legacy.

Download
2017-06-01Accounts

Accounts with accounts type total exemption small.

Download
2017-03-27Officers

Change person director company with change date.

Download
2017-03-27Officers

Change person secretary company with change date.

Download
2017-03-27Officers

Change person director company with change date.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Capital

Capital allotment shares.

Download
2016-07-05Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.