UKBizDB.co.uk

ERME PLUMBING LTD

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

This company is commonly known as Erme Plumbing Ltd. The company was founded 13 years ago and was given the registration number 07566775. The firm's registered office is in PLYMOUTH. You can find them at Abacus House, 129 North Hill, Plymouth, Devon. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ERME PLUMBING LTD
Company Number:07566775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2011
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Abacus House, 129 North Hill, Plymouth, Devon, PL4 8JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Plover Rise, Ivybridge, England, PL21 9DA

Director16 March 2011Active
68, Plover Rise, Ivybridge, England, PL21 9DA

Director16 March 2011Active
Spurham House, Lee Mill, Ivybridge, United Kingdom, PL21 9EQ

Director30 June 2021Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director16 March 2011Active

People with Significant Control

Mr Tobias Mattacott
Notified on:14 June 2021
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:Spurham House, Lee Mill, Ivybridge, United Kingdom, PL21 9EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jo-Ann Mattacott
Notified on:22 December 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:68, Plover Rise, Ivybridge, England, PL21 9DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Mattacott
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:68, Plover Rise, Ivybridge, England, PL21 9DA
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
2022-10-11Gazette

Gazette dissolved compulsory.

Download
2022-07-13Address

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

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-08-19Capital

Capital name of class of shares.

Download
2021-08-19Incorporation

Memorandum articles.

Download
2021-08-19Resolution

Resolution.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-01Address

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

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download
2018-05-10Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.