UKBizDB.co.uk

HIGGINS LAB-CHEM PLUMBING LIMITED

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

This company is commonly known as Higgins Lab-chem Plumbing Limited. The company was founded 22 years ago and was given the registration number 04260685. The firm's registered office is in NEWCASTLE. You can find them at Ebenezer House, Ryecroft, Newcastle, Staffordshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:HIGGINS LAB-CHEM PLUMBING LIMITED
Company Number:04260685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Ebenezer House, Ryecroft, Newcastle, Staffordshire, United Kingdom, ST5 2BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE

Secretary31 July 2017Active
Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE

Director18 July 2017Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary27 July 2001Active
The Birches, Hollins Road, Macclesfield, SK11 7EA

Secretary21 August 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director27 July 2001Active
Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE

Director14 November 2014Active
Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE

Director21 August 2001Active

People with Significant Control

Meel Group Limited
Notified on:31 July 2017
Status:Active
Country of residence:United Kingdom
Address:Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Derek Higgins
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Sutton Acre, Hall Lane, Macclesfield, England, SK11 0HG
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 (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
2023-09-29Change of name

Certificate change of name company.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download
2018-06-22Persons with significant control

Cessation of a person with significant control.

Download
2018-06-22Officers

Change person secretary company with change date.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Capital

Capital name of class of shares.

Download
2017-09-29Resolution

Resolution.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Resolution

Resolution.

Download
2017-08-18Officers

Appoint person secretary company with name date.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-08-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.