Warning: file_put_contents(c/d8c4e799833031c72f2ee42587ffe077.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/49a7f8046fd51777b95614411ec78711.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Raja Plumbing Ltd, M12 4QA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAJA PLUMBING LTD

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

This company is commonly known as Raja Plumbing Ltd. The company was founded 12 years ago and was given the registration number 07707247. The firm's registered office is in MANCHESTER. You can find them at 661 Stockport Road, , Manchester, Lancs. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:RAJA PLUMBING LTD
Company Number:07707247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:661 Stockport Road, Manchester, Lancs, M12 4QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
661, Stockport Road, Manchester, M12 4QA

Director16 December 2015Active
661, Stockport Road, Manchester, M12 4QA

Director16 December 2015Active
661, Stockport Road, Longsight, Manchester, United Kingdom, M12 4QA

Director15 July 2011Active

People with Significant Control

Mr Habib Ur Rehman
Notified on:01 July 2016
Status:Active
Date of birth:March 1980
Nationality:British
Address:661, Stockport Road, Manchester, M12 4QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Miss Qamar Rehman
Notified on:01 July 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:661, Stockport Road, Manchester, M12 4QA
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-01Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Officers

Change person director company with change date.

Download
2016-01-15Officers

Termination director company with name termination date.

Download
2016-01-14Officers

Appoint person director company with name date.

Download
2016-01-14Officers

Appoint person director company with name date.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-19Accounts

Accounts with accounts type total exemption small.

Download
2014-08-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.