UKBizDB.co.uk

FM & WILLOWS PLUMBING AND HEATING LIMITED

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

This company is commonly known as Fm & Willows Plumbing And Heating Limited. The company was founded 4 years ago and was given the registration number 12374160. The firm's registered office is in QUORN. You can find them at 78 Loughborough Road, , Quorn, Leicestershire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:FM & WILLOWS PLUMBING AND HEATING LIMITED
Company Number:12374160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:78 Loughborough Road, Quorn, Leicestershire, United Kingdom, LE12 8DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Walk Building, 110 Regent Road, Leicester, England, LE1 7LT

Director20 January 2020Active
West Walk Building, 110 Regent Road, Leicester, England, LE1 7LT

Director20 December 2019Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director20 December 2019Active

People with Significant Control

Woodberry Secretarial Limited
Notified on:20 December 2019
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Ducker
Notified on:20 December 2019
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:West Walk Building, 110 Regent Road, Leicester, England, LE1 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gemma Ducker
Notified on:20 December 2019
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:West Walk Building, 110 Regent Road, Leicester, England, LE1 7LT
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Accounts

Change account reference date company previous extended.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-03-10Address

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

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Capital

Capital allotment shares.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-22Officers

Termination director company with name termination date.

Download
2019-12-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.