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.
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 | : |
|
Registered Address | : | Ebenezer House, Ryecroft, Newcastle, Staffordshire, United Kingdom, ST5 2BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE | Secretary | 31 July 2017 | Active |
Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE | Director | 18 July 2017 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 27 July 2001 | Active |
The Birches, Hollins Road, Macclesfield, SK11 7EA | Secretary | 21 August 2001 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 27 July 2001 | Active |
Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE | Director | 14 November 2014 | Active |
Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE | Director | 21 August 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Change of name | Certificate change of name company. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-22 | Officers | Change person secretary company with change date. | Download |
2018-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Capital | Capital name of class of shares. | Download |
2017-09-29 | Resolution | Resolution. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Resolution | Resolution. | Download |
2017-08-18 | Officers | Appoint person secretary company with name date. | Download |
2017-08-18 | Officers | Termination director company with name termination date. | Download |
2017-08-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.