This company is commonly known as J. D. Lane & Sons Plumbing & Heating Limited. The company was founded 52 years ago and was given the registration number 01021044. The firm's registered office is in KIRKBY-IN-ASHFIELD. You can find them at Chapel House, 65 The Hill, Kirkby-in-ashfield, Nottinghamshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | J. D. LANE & SONS PLUMBING & HEATING LIMITED |
---|---|---|
Company Number | : | 01021044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1971 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chapel House, 65 The Hill, Kirkby-in-ashfield, Nottinghamshire, NG17 8JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shady Farm, Cockshut Lane, Lower Birchwood, Somercotes, DE55 4NG | Secretary | - | Active |
Shady Farm, Lower Birchwood, Somercotes, Alfreton, DE55 4NG | Director | - | Active |
Chapel House, 65 The Hill, Kirkby In Ashfield, England, NG17 8JR | Director | 01 March 2017 | Active |
38 Oakwood Drive, Ravenshead, Nottingham, NG15 9DP | Director | - | Active |
Shady Farm, Cockshut Lane, Lower Birchwood, Somercotes, DE55 4NG | Director | - | Active |
275 Mansfield Road, Skegby, Sutton-In-Ashfield, NG17 3AP | Director | - | Active |
38 Oakwood Drive, Ravenshead, Nottingham, NG15 9DP | Director | - | Active |
20 Coppice Croft, Ashfield Park, Sutton-In-Ashfield, NG17 1HH | Director | - | Active |
Mr Michael Lane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chapel House, 65 The Hill, Kirkby In Ashfield, England, NG17 8JR |
Nature of control | : |
|
Mr Phillip Lane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 275 Mansfield Road, Skegby, Sutton In Ashfield, United Kingdom, NG17 3AP |
Nature of control | : |
|
Mr Peter Lane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Shady Farm, Cockshut Lane, Lower Birchwood, Alfreton, United Kingdom, DE55 4NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-10 | Capital | Capital allotment shares. | Download |
2018-10-10 | Capital | Capital allotment shares. | Download |
2018-10-10 | Capital | Capital allotment shares. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-15 | Officers | Appoint person director company with name date. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.