UKBizDB.co.uk

R W PLUMBING AND HEATING LIMITED

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

This company is commonly known as R W Plumbing And Heating Limited. The company was founded 36 years ago and was given the registration number 02154054. The firm's registered office is in LONDON. You can find them at 2 Dancastle Court, 14 Arcadia Avenue, London, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:R W PLUMBING AND HEATING LIMITED
Company Number:02154054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1987
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:2 Dancastle Court, 14 Arcadia Avenue, London, England, N3 2JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Cheyne Walk, Chesham, HP5 1AY

Director-Active
34, Lowndes Avenue, Chesham, England, HP5 2HH

Director02 December 2021Active
26 High Worple, Rayners Lane, Harrow, HA2 9SU

Secretary-Active
26 High Worple, Rayners Lane, Harrow, HA2 9SU

Director-Active

People with Significant Control

Peter Richard Winter
Notified on:02 December 2021
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:34, Lowndes Avenue, Chesham, United Kingdom, HP5 2HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoff Hall
Notified on:26 May 2020
Status:Active
Date of birth:May 1951
Nationality:English
Country of residence:England
Address:3rd Floor, Lawford House, Albert Place, London, England, N3 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Susan Lisbeth Winter
Notified on:26 May 2020
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:3rd Floor, Lawford House, Albert Place, London, England, N3 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Anthony Ross Winter
Notified on:31 May 2018
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:3rd Floor, Lawford House, Albert Place, London, England, N3 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr Surendra Rajani
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:250 Hendon Way, NW4 3NL
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Address

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

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Incorporation

Memorandum articles.

Download
2021-12-14Resolution

Resolution.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Accounts

Accounts with accounts type small.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Address

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

Download
2018-11-07Capital

Capital cancellation shares.

Download
2018-10-26Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.