UKBizDB.co.uk

INDEPENDENT PLUMBING AND HEATING SUPPLIES LTD

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

This company is commonly known as Independent Plumbing And Heating Supplies Ltd. The company was founded 23 years ago and was given the registration number 04211831. The firm's registered office is in BRIGHTON. You can find them at Preston Park House, South Road, Brighton, East Sussex. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:INDEPENDENT PLUMBING AND HEATING SUPPLIES LTD
Company Number:04211831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2001
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:Preston Park House, South Road, Brighton, East Sussex, BN1 6SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150 Carden Hill, Brighton, England, BN1 8DD

Director01 January 2021Active
150 Carden Hill, Hollingbury, Brighton, England, BN1 8DD

Director08 May 2001Active
26 Denton Drive, Brighton, BN1 8LS

Secretary08 May 2001Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary08 May 2001Active
26 Denton Drive, Brighton, BN1 8LS

Director08 May 2001Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director08 May 2001Active

People with Significant Control

Mrs Claire Evelyn Davis
Notified on:29 June 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:26 Denton Drive, Brighton, United Kingdom, BN1 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Mark Davis
Notified on:29 June 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:150 Carden Hill, Hollingbury, Brighton, England, BN1 8DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Address

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

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Persons with significant control

Change to a person with significant control.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Officers

Termination secretary company with name termination date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Gazette

Gazette filings brought up to date.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.