UKBizDB.co.uk

PLUMBINGIT LIMITED

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

This company is commonly known as Plumbingit Limited. The company was founded 22 years ago and was given the registration number 04380341. The firm's registered office is in OXFORDSHIRE. You can find them at 151 Cornish Road, Chipping Norton, Oxfordshire, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:PLUMBINGIT LIMITED
Company Number:04380341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:151 Cornish Road, Chipping Norton, Oxfordshire, OX7 5LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Bishops Drive, Wokingham, England, RG40 1WA

Director10 December 2020Active
17, Bishops Drive, Wokingham, England, RG40 1WA

Director02 April 2018Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary25 February 2002Active
68, Whitlock Avenue, Wokingham, England, RG40 1GJ

Secretary01 December 2020Active
151 Cornish Road, Chipping Norton, OX7 5LA

Secretary25 February 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director25 February 2002Active
2, Wootton Village, Boars Hill, Oxford, United Kingdom, OX1 5JL

Director25 February 2002Active
2, Wootton Village, Boars Hill, Oxford, United Kingdom, OX1 5JL

Director25 February 2002Active
151 Cornish Road, Chipping Norton, OX7 5LA

Director25 February 2002Active

People with Significant Control

Mr Michael Hilsdon
Notified on:31 March 2020
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:17, Bishops Drive, Wokingham, England, RG40 1WA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sandra Ann Hilsdon
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:151 Cornish Road, Oxfordshire, OX7 5LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Alexander Hilsdon
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:151 Cornish Road, Oxfordshire, OX7 5LA
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Address

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

Download
2022-05-01Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Officers

Termination secretary company with name termination date.

Download
2021-08-24Address

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

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Officers

Appoint person secretary company with name date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-02-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-05-19Officers

Termination secretary company with name termination date.

Download
2019-05-19Officers

Termination director company with name termination date.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.