UKBizDB.co.uk

HINCKLEY PLUMBING AND HEATING SERVICES LIMITED

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

This company is commonly known as Hinckley Plumbing And Heating Services Limited. The company was founded 18 years ago and was given the registration number 05595153. The firm's registered office is in HINCKLEY. You can find them at Unit N Maple Drive Radius Court, Tungsten Park, Hinckley, Leicestershire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:HINCKLEY PLUMBING AND HEATING SERVICES LIMITED
Company Number:05595153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit N Maple Drive Radius Court, Tungsten Park, Hinckley, Leicestershire, LE10 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Scalebor Gardens, Burley In Wharfedale, Ilkley, United Kingdom, LS29 7BX

Director06 December 2019Active
8, Violet Street, Haworth, United Kingdom, BD22 8AU

Director06 December 2019Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary17 October 2005Active
6 Trinity Vicarage Road, Hinckley, LE10 0BX

Secretary17 October 2005Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director17 October 2005Active
6 Trinity Vicarage Road, Hinckley, LE10 0BX

Director17 October 2005Active
Unit N Maple Drive, Radius Court, Tungsten Park, Hinckley, United Kingdom, LE10 3BE

Director02 April 2010Active
4, Lochmore Way, Hinckley, United Kingdom, LE10 0UN

Corporate Director02 April 2010Active

People with Significant Control

Clever Energy Holdings Ltd
Notified on:06 December 2019
Status:Active
Country of residence:United Kingdom
Address:Top Floor West, Wharfebank House, Wharfebank Mills, Otley, United Kingdom, LS21 3JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Denis Edward Johnson
Notified on:01 July 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:Unit N Maple Drive, Radius Court, Hinckley, LE10 3BE
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-10Officers

Termination director company.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Officers

Termination secretary company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.