UKBizDB.co.uk

P.S.P.(PLUMBING & HEATING) SUPPLIES LIMITED

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

This company is commonly known as P.s.p.(plumbing & Heating) Supplies Limited. The company was founded 24 years ago and was given the registration number 03998526. The firm's registered office is in WARRINGTON. You can find them at Unit 3 Bridgefoot Business Centre, Old Road, Warrington, Cheshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:P.S.P.(PLUMBING & HEATING) SUPPLIES LIMITED
Company Number:03998526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit 3 Bridgefoot Business Centre, Old Road, Warrington, Cheshire, England, WA4 1AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Princess Avenue, Padgate, Warrington, United Kingdom, WA1 3TS

Secretary01 February 2008Active
1 Princess Avenue, Padgate, Warrington, WA1 3TS

Director30 May 2000Active
16a Orford Green, Warrington, WA2 8PD

Secretary22 May 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 May 2000Active
3 Osborne Avenue, Warrington, WA2 9BJ

Director22 May 2000Active
16a Orford Green, Warrington, WA2 8PD

Director22 May 2000Active

People with Significant Control

Mrs Claire Louise Robinson
Notified on:01 January 2023
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Unit 3 Bridgefoot Business Centre, Old Road, Warrington, England, WA4 1AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart David Robinson
Notified on:22 May 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Unit 3 Bridgefoot Business Centre, Old Road, Warrington, England, WA4 1AY
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 (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
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Address

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

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-03Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Accounts

Accounts with accounts type total exemption small.

Download
2014-06-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.