UKBizDB.co.uk

PRO-MECH PLUMBING & HEATING LIMITED

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

This company is commonly known as Pro-mech Plumbing & Heating Limited. The company was founded 12 years ago and was given the registration number 07767418. The firm's registered office is in DONCASTER. You can find them at Wilkin Chapman Business Solutions Limited 1st Floor, Consort House, Waterdale, Doncaster, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:PRO-MECH PLUMBING & HEATING LIMITED
Company Number:07767418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 September 2011
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Wilkin Chapman Business Solutions Limited 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ

Secretary01 March 2017Active
Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ

Director27 June 2014Active
2, Endle Street, Southampton, SO14 5FZ

Secretary08 September 2011Active
2, Endle Street, Southampton, SO14 5FZ

Director08 September 2011Active
64, Wainwright Gardens, Hedge End, Southampton, United Kingdom, SO30 2NF

Director08 September 2011Active

People with Significant Control

Christopher James Ward
Notified on:06 April 2016
Status:Active
Date of birth:August 1990
Nationality:British
Address:Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William James Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Address:Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-09Address

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

Download
2022-08-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-06Address

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

Download
2021-06-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-06-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-10Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-10Resolution

Resolution.

Download
2019-06-10Address

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

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type micro entity.

Download
2017-03-15Officers

Appoint person secretary company with name date.

Download
2017-03-14Officers

Termination secretary company with name termination date.

Download
2017-03-14Officers

Termination director company with name termination date.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Address

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

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.