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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Megan Road, West End, Southampton, England, SO30 3FQ | Director | 01 June 2016 | Active |
20, Haltons Close, Calmore, England, SO40 2QF | Director | 01 June 2016 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 18 December 2003 | Active |
3, Nightingale Avenue, Eastleigh, England, SO50 9JH | Secretary | 01 November 2011 | Active |
3, Nightingale Avenue, Eastleigh, SO50 9JH | Secretary | 01 July 2015 | Active |
Woodside Lower Moors Road, Colden Common, Winchester, SO21 1SH | Secretary | 18 December 2003 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 18 December 2003 | Active |
3 Nightingale Avenue, Eastleigh, SO50 9JH | Director | 18 December 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Address | Change registered office address company with date old address new address. | Download |
2024-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-29 | Insolvency | Liquidation disclaimer notice. | Download |
2023-01-30 | Address | Change registered office address company with date old address new address. | Download |
2023-01-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-01-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-30 | Resolution | Resolution. | Download |
2022-09-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-16 | Gazette | Gazette notice compulsory. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-04 | Address | Change registered office address company with date old address new address. | Download |
2017-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.