Warning: file_put_contents(c/71c3e10e5919f81d4fc9ee947b2be4dc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/acb10fc907dc301cc89455c795a7bc1e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Odm Plumbing & Heating Limited, DA11 8RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ODM PLUMBING & HEATING LIMITED

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

This company is commonly known as Odm Plumbing & Heating Limited. The company was founded 10 years ago and was given the registration number 09014594. The firm's registered office is in GRAVESEND. You can find them at Unit 9 May Avenue, Northfleet, Gravesend, Kent. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ODM PLUMBING & HEATING LIMITED
Company Number:09014594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 9 May Avenue, Northfleet, Gravesend, Kent, England, DA11 8RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, May Avenue, Northfleet, Gravesend, England, DA11 8RU

Director28 April 2014Active
139-141 Watling Street, Gillingham, United Kingdom, ME7 2YY

Director01 November 2019Active

People with Significant Control

Rltg Holdings Ltd
Notified on:08 April 2022
Status:Active
Country of residence:United Kingdom
Address:139-141 Watling Street, Gillingham, United Kingdom, ME7 2YY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Turner-Goldsmith
Notified on:01 November 2019
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:139-141 Watling Street, Gillingham, United Kingdom, ME7 2YY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oliver Mathis
Notified on:06 April 2016
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:Unit 9, May Avenue, Gravesend, England, DA11 8RU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Confirmation statement

Confirmation statement.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-03-08Change of name

Certificate change of name company.

Download
2022-03-08Change of name

Change of name notice.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-01-28Capital

Capital allotment shares.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Persons with significant control

Change to a person with significant control.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.