UKBizDB.co.uk

IND PLUMBING & HEATING LIMITED

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

This company is commonly known as Ind Plumbing & Heating Limited. The company was founded 21 years ago and was given the registration number 04666025. The firm's registered office is in TETBURY. You can find them at Alderton 4 Priory Park Priory Industrial Estate, London Road, Tetbury, Glos. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:IND PLUMBING & HEATING LIMITED
Company Number:04666025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Alderton 4 Priory Park Priory Industrial Estate, London Road, Tetbury, Glos, England, GL8 8HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Close Gardens, Tetbury, England, GL8 8DU

Director09 October 2017Active
120 Longtree Close, Tetbury, England, GL8 8LW

Director09 October 2017Active
Cleeveleys, Coombe Green, Lea, SN16 9PF

Secretary20 February 2003Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Secretary13 February 2003Active
Cleeveleys, Coombe Green, Lea, SN16 9PF

Director20 February 2003Active
Cleeveleys, Coombe Green, Lea, SN16 9PF

Director20 February 2003Active
1 Close Gardens, Tetbury, England, GL8 8DU

Director09 October 2017Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Director13 February 2003Active

People with Significant Control

Mr Joseph Sidney Stokvis
Notified on:30 September 2017
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:1 Close Gardens, Tetbury, England, GL8 8DU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Pamela Ann Stokvis
Notified on:30 September 2017
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:1 Close Gardens, Tetbury, England, GL8 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Joseph Charles Stokvis
Notified on:30 September 2017
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:120 Longtree Close, Tetbury, England, GL8 8LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Geoffrey Ind
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Alderton 4 Priory Park, Priory Industrial Estate, Tetbury, England, GL8 8HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jeanna Kathleen Ind
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Alderton 4 Priory Park, Priory Industrial Estate, Tetbury, England, GL8 8HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 updates.

Download
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Resolution

Resolution.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Persons with significant control

Cessation of a person with significant control.

Download
2018-01-26Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Persons with significant control

Cessation of a person with significant control.

Download
2017-11-29Address

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

Download

Copyright © 2024. All rights reserved.