UKBizDB.co.uk

PRESTIGE PLUMBING AND HEATING CONTRACTORS LIMITED

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

This company is commonly known as Prestige Plumbing And Heating Contractors Limited. The company was founded 9 years ago and was given the registration number 09371636. The firm's registered office is in MARKET BOSWORTH, NUNEATON. You can find them at Hames Partnership Ltd Stables End Court, Main Street, Market Bosworth, Nuneaton, Warwickshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:PRESTIGE PLUMBING AND HEATING CONTRACTORS LIMITED
Company Number:09371636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Hames Partnership Ltd Stables End Court, Main Street, Market Bosworth, Nuneaton, Warwickshire, CV13 0JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, England, LE67 3HB

Director04 November 2020Active
14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, England, LE67 3HB

Director02 January 2015Active
14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, England, LE67 3HB

Director02 January 2015Active

People with Significant Control

Mr Thomas Prime
Notified on:01 January 2017
Status:Active
Date of birth:July 1992
Nationality:English
Country of residence:England
Address:14 Phoenix Park, Telford Way, Coalville, England, LE67 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ryan Poole
Notified on:01 January 2017
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:14 Phoenix Park, Telford Way, Coalville, England, LE67 3HB
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 (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
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2024-03-04Accounts

Change account reference date company previous shortened.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Address

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

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Resolution

Resolution.

Download
2022-01-11Resolution

Resolution.

Download
2022-01-11Resolution

Resolution.

Download
2022-01-10Capital

Capital name of class of shares.

Download
2021-05-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-15Mortgage

Mortgage satisfy charge full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.