This company is commonly known as Plumbcare Yorkshire Limited. The company was founded 18 years ago and was given the registration number 05756438. The firm's registered office is in WAKEFIELD. You can find them at Unit 6a, Caldervale Road, Wakefield, West Yorkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | PLUMBCARE YORKSHIRE LIMITED |
---|---|---|
Company Number | : | 05756438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6a, Caldervale Road, Wakefield, West Yorkshire, WF1 5PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6a, Caldervale Road, Wakefield, WF1 5PE | Secretary | 24 March 2006 | Active |
Unit 6a, Caldervale Road, Wakefield, WF1 5PE | Director | 01 April 2012 | Active |
Unit 6a, Caldervale Road, Wakefield, WF1 5PE | Director | 24 March 2006 | Active |
Unit 6a, Caldervale Road, Wakefield, WF1 5PE | Director | 24 March 2006 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 24 March 2006 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 24 March 2006 | Active |
Mr John Peter Pashley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | Unit 6a, Caldervale Road, Wakefield, WF1 5PE |
Nature of control | : |
|
Mr Kristian James Pashley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Address | : | Unit 6a, Caldervale Road, Wakefield, WF1 5PE |
Nature of control | : |
|
Miss Vicky Louise Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Address | : | Unit 6a, Caldervale Road, Wakefield, WF1 5PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Officers | Change person director company with change date. | Download |
2022-06-23 | Officers | Change person secretary company with change date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Officers | Change person director company with change date. | Download |
2020-04-07 | Officers | Change person director company with change date. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.