UKBizDB.co.uk

NEWLINE PLUMBING & HEATING SUPPLIES LIMITED

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

This company is commonly known as Newline Plumbing & Heating Supplies Limited. The company was founded 38 years ago and was given the registration number 02011185. The firm's registered office is in KINGSWINFORD. You can find them at Unit 3 Central Trading Est., Stallings Lane, Kingswinford, West Midlands. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:NEWLINE PLUMBING & HEATING SUPPLIES LIMITED
Company Number:02011185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Unit 3 Central Trading Est., Stallings Lane, Kingswinford, West Midlands, England, DY6 7LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Finchfield Close, Wollaston, Stourbridge, United Kingdom, DY8 3LJ

Secretary10 August 2021Active
3, Pinewoods Avenue, Hagley, Stourbridge, England, DY9 0JF

Director21 August 2003Active
6 Finchfield Close, Wollaston, Stourbridge, United Kingdom, DY8 3LJ

Director01 June 2023Active
105 High Street, Amblecote, Stourbridge, DY8 4HG

Secretary-Active
6 Finchfield Close, Wollaston, Stourbridge, United Kingdom, DY8 3LJ

Secretary09 August 2017Active
35 Audnam, Wordsley, Stourbridge, England, DY8 4AG

Director-Active

People with Significant Control

Mr Steven James Kendrick
Notified on:09 August 2017
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:3 Pinewoods Avenue, Hagley, Stourbridge, England, DY9 OJF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Kathleen Anne Kendrick
Notified on:20 December 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:105 High Street, Amblecote, Stourbridge, United Kingdom, DY8 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Kendrick
Notified on:20 December 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:105 High Street, Amblecote, Stourbridge, United Kingdom, DY8 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Accounts

Change account reference date company current shortened.

Download
2021-08-10Officers

Appoint person secretary company with name date.

Download
2021-08-07Capital

Capital name of class of shares.

Download
2021-08-07Resolution

Resolution.

Download
2021-08-07Incorporation

Memorandum articles.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Officers

Termination secretary company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Change person director company with change date.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Address

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

Download
2019-04-02Resolution

Resolution.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.