UKBizDB.co.uk

NIGHTINGALE PLUMBING & BUILDING SERVICES LIMITED

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

This company is commonly known as Nightingale Plumbing & Building Services Limited. The company was founded 20 years ago and was given the registration number 04999277. The firm's registered office is in CALMORE, SOUTHAMPTON. You can find them at Unit 8 Hill Industrial Units, Calmore Croft House, Calmore, Southampton, Hampshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:NIGHTINGALE PLUMBING & BUILDING SERVICES LIMITED
Company Number:04999277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2003
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 8 Hill Industrial Units, Calmore Croft House, Calmore, Southampton, Hampshire, England, SO40 2QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Megan Road, West End, Southampton, England, SO30 3FQ

Director01 June 2016Active
20, Haltons Close, Calmore, England, SO40 2QF

Director01 June 2016Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary18 December 2003Active
3, Nightingale Avenue, Eastleigh, England, SO50 9JH

Secretary01 November 2011Active
3, Nightingale Avenue, Eastleigh, SO50 9JH

Secretary01 July 2015Active
Woodside Lower Moors Road, Colden Common, Winchester, SO21 1SH

Secretary18 December 2003Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director18 December 2003Active
3 Nightingale Avenue, Eastleigh, SO50 9JH

Director18 December 2003Active

People with Significant Control

Mr Phillip Peter Miles
Notified on:01 August 2018
Status:Active
Date of birth:March 1981
Nationality:British
Address:1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Jones
Notified on:01 August 2018
Status:Active
Date of birth:May 1980
Nationality:British
Address:1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Address

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

Download
2024-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-29Insolvency

Liquidation disclaimer notice.

Download
2023-01-30Address

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

Download
2023-01-30Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-30Resolution

Resolution.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-16Gazette

Gazette notice compulsory.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Accounts

Accounts with accounts type micro entity.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-27Persons with significant control

Change to a person with significant control.

Download
2018-08-27Persons with significant control

Notification of a person with significant control.

Download
2018-08-27Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Address

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

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.