UKBizDB.co.uk

FEATHERSTONE PLUMBING & HEATING LTD

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

This company is commonly known as Featherstone Plumbing & Heating Ltd. The company was founded 4 years ago and was given the registration number 12357965. The firm's registered office is in WALSALL. You can find them at Unit 53, Landywood Enterprise Park Holly Lane, Great Wyrley, Walsall, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FEATHERSTONE PLUMBING & HEATING LTD
Company Number:12357965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 53, Landywood Enterprise Park Holly Lane, Great Wyrley, Walsall, England, WS6 6BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Olde Hall Road, Featherstone, Wolverhampton, England, WV10 7AZ

Director12 October 2022Active
4, Olde Hall Road, Featherstone, Wolverhampton, England, WV10 7AZ

Director12 October 2022Active
4, Olde Hall Road, Featherstone, Wolverhampton, England, WV10 7AZ

Director10 December 2019Active
Unit 53, Landywood Enterprise Park, Holly Lane, Great Wyrley, Walsall, England, WS6 6BD

Director10 December 2019Active
Unit 53, Landywood Enterprise Park, Holly Lane, Great Wyrley, Walsall, England, WS6 6BD

Director10 December 2019Active

People with Significant Control

Mrs Stephanie Michelle Bate
Notified on:12 October 2022
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:4, Olde Hall Road, Wolverhampton, England, WV10 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ryan Anthony Bate
Notified on:12 October 2022
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:4, Olde Hall Road, Wolverhampton, England, WV10 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ian Malcolm Bibb
Notified on:10 December 2019
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Unit 53, Landywood Enterprise Park, Holly Lane, Walsall, England, WS6 6BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Donna Rushton
Notified on:10 December 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Unit 53, Landywood Enterprise Park, Holly Lane, Walsall, England, WS6 6BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simon Rushton
Notified on:10 December 2019
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:4, Olde Hall Road, Wolverhampton, England, WV10 7AZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Address

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

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type dormant.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type dormant.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Change account reference date company current extended.

Download
2020-04-27Address

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

Download
2019-12-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.