UKBizDB.co.uk

HOUNSLOW HEATING & PLUMBING SUPPLIES LIMITED

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

This company is commonly known as Hounslow Heating & Plumbing Supplies Limited. The company was founded 25 years ago and was given the registration number 03638019. The firm's registered office is in HOUNSLOW. You can find them at Unit 6 Hounslow Business Park, Alice Way, Hounslow, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:HOUNSLOW HEATING & PLUMBING SUPPLIES LIMITED
Company Number:03638019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Unit 6 Hounslow Business Park, Alice Way, Hounslow, TW3 3UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Vicarage Farm Road, Hounslow, England, TW3 4NW

Secretary01 December 2005Active
2, Vicarage Farm Road, Hounslow, England, TW3 4NW

Director01 June 2018Active
255 Bath Road, Hounslow, TW3 3DA

Secretary25 September 1998Active
2 Vicarage Farm Road, Hounslow, TW3 4NW

Secretary12 January 2004Active
71 Bath Court, Bath Street, London, EC1V 9NT

Nominee Secretary24 September 1998Active
2 Vicarage Farm Road, Hounslow, TW3 4NW

Director12 January 2004Active
2 Vicarage Farm Road, Hounslow, TW3 4NW

Director25 September 1998Active
71 Bath Court, Bath Street, London, EC1V 9NT

Nominee Director24 September 1998Active

People with Significant Control

Mrs Bhupinder Kaur Khosa
Notified on:26 September 2017
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:2, Vicarage Farm Road, Hounslow, England, TW3 4NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jagjeet Singh Khosa
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:2, Vicarage Farm Road, Hounslow, England, TW3 4NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darshan Singh Khosa
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:2, Vicarage Farm Road, Hounslow, England, TW3 4NW
Nature of control:
  • Ownership of shares 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 (8 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
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Address

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

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts amended with accounts type micro entity.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Persons with significant control

Notification of a person with significant control.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type micro entity.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type micro entity.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.