PRIME PLUMBING LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Prime Plumbing Ltd. The company was founded 8 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.
Company Information
| 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 | : | - 43220 - Plumbing, heat and air-conditioning installation
|
|---|
Office Address & Contact
| 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 |
|---|
Company Officers
| 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 |
People with Significant Control
| 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 | : | - Ownership of shares 25 to 50 percent
|
|---|
| 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 | : | - Ownership of shares 75 to 100 percent
|
|---|
| 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 | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)