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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Olde Hall Road, Featherstone, Wolverhampton, England, WV10 7AZ | Director | 12 October 2022 | Active |
4, Olde Hall Road, Featherstone, Wolverhampton, England, WV10 7AZ | Director | 12 October 2022 | Active |
4, Olde Hall Road, Featherstone, Wolverhampton, England, WV10 7AZ | Director | 10 December 2019 | Active |
Unit 53, Landywood Enterprise Park, Holly Lane, Great Wyrley, Walsall, England, WS6 6BD | Director | 10 December 2019 | Active |
Unit 53, Landywood Enterprise Park, Holly Lane, Great Wyrley, Walsall, England, WS6 6BD | Director | 10 December 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Change account reference date company current extended. | Download |
2020-04-27 | Address | Change registered office address company with date old address new address. | Download |
2019-12-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.