Warning: file_put_contents(c/100f0327971a2ab556299bcc3109c1b8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/aa5a69aa7ff5e8aa7f7d5d0139707203.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
North Valley Plumbing & Bathrooms Ltd, BB9 0QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTH VALLEY PLUMBING & BATHROOMS LTD

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

This company is commonly known as North Valley Plumbing & Bathrooms Ltd. The company was founded 10 years ago and was given the registration number 08809540. The firm's registered office is in NELSON. You can find them at 216 Chapelhouse Road, Chapel House Road, Nelson, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:NORTH VALLEY PLUMBING & BATHROOMS LTD
Company Number:08809540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2013
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:216 Chapelhouse Road, Chapel House Road, Nelson, England, BB9 0QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
216 Chapelhouse Road, Chapel House Road, Nelson, England, BB9 0QR

Director03 June 2020Active
245, Halifax Road, Nelson, England, BB9 0ER

Director01 February 2014Active
245, Halifax Road, Nelson, United Kingdom, BB9 0ER

Director10 December 2013Active
245, Halifax Road, Nelson, England, BB9 0ER

Director10 December 2013Active

People with Significant Control

Mr Ajmal Khan
Notified on:03 July 2020
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:216 Chapelhouse Road, Chapel House Road, Nelson, England, BB9 0QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ajmal Khan
Notified on:07 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:245, Halifax Road, Nelson, England, BB9 0ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-29Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Dissolution

Dissolution withdrawal application strike off company.

Download
2020-07-04Accounts

Accounts with accounts type micro entity.

Download
2020-07-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Address

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

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Officers

Elect to keep the directors residential address register information on the public register.

Download
2017-12-19Dissolution

Dissolution voluntary strike off suspended.

Download
2017-12-19Gazette

Gazette notice voluntary.

Download
2017-12-06Dissolution

Dissolution application strike off company.

Download
2017-09-05Accounts

Accounts with accounts type micro entity.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.