This company is commonly known as Prime Plumbing Ltd. The company was founded 6 years ago and was given the registration number 11025376. The firm's registered office is in CRAYFORD. You can find them at 2 Lakedale Court, Waterside, Crayford, Dartford. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | PRIME PLUMBING LTD |
---|---|---|
Company Number | : | 11025376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2017 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Lakedale Court, Waterside, Crayford, Dartford, United Kingdom, DA1 4GD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Lakedale Court Waterside, Crayford, United Kingdom, DA1 4GD | Director | 23 October 2017 | Active |
Flat 3, Bethany Lodge, 1, Devonshire Road, Bexleyheath, United Kingdom, DA6 8DL | Director | 23 October 2017 | Active |
10, Penshurst Road, London, England, E9 7DX | Director | 05 December 2018 | Active |
11 Clare Way, Bexleyheath, United Kingdom, DA7 5JU | Director | 17 October 2018 | Active |
Mr Bradley James Hill | ||
Notified on | : | 05 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Penshurst Road, London, England, E9 7DX |
Nature of control | : |
|
Mr Oliver Johnson | ||
Notified on | : | 25 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Lakedale Court, Waterside, Crayford, United Kingdom, DA1 4GD |
Nature of control | : |
|
Mr Colin Gittins | ||
Notified on | : | 23 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3, Bethany Lodge, 1, Devonshire Road, Bexleyheath, United Kingdom, DA6 8DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-29 | Gazette | Gazette notice compulsory. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Capital | Capital allotment shares. | Download |
2020-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Change person director company with change date. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Officers | Change person director company with change date. | Download |
2020-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2019-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-27 | Officers | Change person director company with change date. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Address | Change registered office address company with date old address new address. | Download |
2019-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-03 | Officers | Change person director company with change date. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.