UKBizDB.co.uk

J. D. LANE & SONS PLUMBING & HEATING LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Chapel House, 65 The Hill, Kirkby-in-ashfield, Nottinghamshire, NG17 8JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
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

Director01 March 2017Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Mortgage

Mortgage satisfy charge full.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Capital

Capital allotment shares.

Download
2018-10-10Capital

Capital allotment shares.

Download
2018-10-10Capital

Capital allotment shares.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-06-15Officers

Appoint person director company with name date.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Mortgage

Mortgage satisfy charge full.

Download
2016-11-16Mortgage

Mortgage satisfy charge full.

Download
2016-11-16Mortgage

Mortgage satisfy charge full.

Download
2016-11-16Mortgage

Mortgage satisfy charge full.

Download
2016-11-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.