UKBizDB.co.uk

PLUMBPAL INNOVATIONS LIMITED

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

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.

Company Information

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

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY

Director11 July 2017Active
20 Swithins Lane, Charlton Hayes, Patchway, Bristol, United Kingdom, BS34 5FY

Director30 November 2022Active
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY

Director11 July 2017Active
C/O Kitsons Llp, Minerva House, Orchard Way, Edginswell Park, United Kingdom, TQ2 7FA

Director11 July 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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
2024-04-22Accounts

Accounts with accounts type total exemption full.

Download
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Change to a person with significant control without name date.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Officers

Change person director company with change date.

Download
2019-04-18Capital

Capital cancellation shares.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-12-10Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.