UKBizDB.co.uk

PLUMBCARE YORKSHIRE LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 6a, Caldervale Road, Wakefield, West Yorkshire, WF1 5PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6a, Caldervale Road, Wakefield, WF1 5PE

Secretary24 March 2006Active
Unit 6a, Caldervale Road, Wakefield, WF1 5PE

Director01 April 2012Active
Unit 6a, Caldervale Road, Wakefield, WF1 5PE

Director24 March 2006Active
Unit 6a, Caldervale Road, Wakefield, WF1 5PE

Director24 March 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary24 March 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director24 March 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-06-23Officers

Change person secretary company with change date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Officers

Change person director company with change date.

Download
2020-04-07Officers

Change person director company with change date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-22Mortgage

Mortgage satisfy charge full.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.