This company is commonly known as Plumbpal Innovations Limited. The company was founded 6 years ago and was given the registration number 10860532. The firm's registered office is in BRISTOL. You can find them at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | PLUMBPAL INNOVATIONS LIMITED |
---|---|---|
Company Number | : | 10860532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2017 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY | Director | 11 July 2017 | Active |
20 Swithins Lane, Charlton Hayes, Patchway, Bristol, United Kingdom, BS34 5FY | Director | 30 November 2022 | Active |
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY | Director | 11 July 2017 | Active |
C/O Kitsons Llp, Minerva House, Orchard Way, Edginswell Park, United Kingdom, TQ2 7FA | Director | 11 July 2017 | Active |
Llg Holdings Ltd | ||
Notified on | : | 14 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | North Bristol Plumbing, Gloucester Road, Woodhouse Down, Bristol, United Kingdom, BS32 4HY |
Nature of control | : |
|
Mr Jeffrey Bateman | ||
Notified on | : | 11 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Woodlands Grange, Woodlands Lane, Bristol, United Kingdom, BS32 4JY |
Nature of control | : |
|
Mrs Tyronne Harnett | ||
Notified on | : | 11 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Woodlands Grange, Woodlands Lane, Bristol, United Kingdom, BS32 4JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Officers | Change person director company with change date. | Download |
2019-04-18 | Capital | Capital cancellation shares. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.