UKBizDB.co.uk

PHR PLUMBING AND HEATING RENEWABLES LIMITED

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

This company is commonly known as Phr Plumbing And Heating Renewables Limited. The company was founded 6 years ago and was given the registration number 11080829. The firm's registered office is in RHYL. You can find them at 164 Rhuddlan Road, , Rhyl, Denbighshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:PHR PLUMBING AND HEATING RENEWABLES LIMITED
Company Number:11080829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:164 Rhuddlan Road, Rhyl, Denbighshire, Wales, LL18 2RF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
164 Rhuddlan Road, Rhyl, Wales, LL18 2RF

Director24 November 2017Active
111, Wellington Road, Rhyl, United Kingdom, LL18 1LB

Director24 November 2017Active

People with Significant Control

Ms Naomi Hunt
Notified on:24 November 2017
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:Wales
Address:164 Rhuddlan Road, Rhyl, Wales, LL18 2RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Edwin James
Notified on:24 November 2017
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:Wales
Address:164 Rhuddlan Road, Rhyl, Wales, LL18 2RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jordan Lee James
Notified on:24 November 2017
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:United Kingdom
Address:111, Wellington Road, Rhyl, United Kingdom, LL18 1LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Edwin James
Notified on:24 November 2017
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:United Kingdom
Address:111, Wellington Road, Rhyl, United Kingdom, LL18 1LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Accounts

Change account reference date company previous extended.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Address

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

Download
2022-10-05Address

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

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Gazette

Gazette filings brought up to date.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Gazette

Gazette notice compulsory.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Officers

Change person director company with change date.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Address

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

Download
2019-02-06Officers

Change person director company with change date.

Download
2017-11-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.