UKBizDB.co.uk

PLUMBING SUPPORT LIMITED

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

This company is commonly known as Plumbing Support Limited. The company was founded 7 years ago and was given the registration number 10575227. The firm's registered office is in CHICHESTER. You can find them at Suites 2 And 3 Victoria Court, 22 St. Pancras, Chichester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PLUMBING SUPPORT LIMITED
Company Number:10575227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suites 2 And 3 Victoria Court, 22 St. Pancras, Chichester, England, PO19 7GD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1, Arun Business Centre, Littlehampton Marina, Ferry Road, Littlehampton, United Kingdom, BN17 5DS

Director20 January 2017Active
Suites 2 And 3 Victoria Court, 22 St. Pancras, Chichester, England, PO19 7GD

Director20 January 2017Active
Office 1, Arun Business Centre, Littlehampton Marina, Ferry Road, Littlehampton, United Kingdom, BN17 5DS

Director20 January 2017Active

People with Significant Control

Mr Ini Max Boulboul
Notified on:06 April 2018
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:Suites 2 And 3 Victoria Court, 22 St. Pancras, Chichester, England, PO19 7GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas James Piner
Notified on:06 April 2018
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:Office 1, Arun Business Centre, Littlehampton Marina, Littlehampton, United Kingdom, BN17 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Thomas Lilley
Notified on:06 April 2018
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:Office 1, Arun Business Centre, Littlehampton Marina, Littlehampton, United Kingdom, BN17 5DS
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 (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
2024-02-06Gazette

Gazette notice voluntary.

Download
2024-01-26Dissolution

Dissolution application strike off company.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Address

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

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Persons with significant control

Change to a person with significant control.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-10Capital

Capital allotment shares.

Download
2018-10-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.