This company is commonly known as Rothwell Plumbing Services Limited. The company was founded 26 years ago and was given the registration number 03382494. The firm's registered office is in WIGAN. You can find them at Unit 3, Stephens Way, Warrington Road Ind Estate Goose Green, Wigan, Lancashire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | ROTHWELL PLUMBING SERVICES LIMITED |
---|---|---|
Company Number | : | 03382494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, Stephens Way, Warrington Road Ind Estate Goose Green, Wigan, Lancashire, WN3 6PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3,, Stephens Way, Warrington Road Ind Estate Goose Green, Wigan, WN3 6PH | Secretary | 31 May 2023 | Active |
Unit 3,, Stephens Way, Warrington Road Ind Estate Goose Green, Wigan, WN3 6PH | Director | 15 April 2023 | Active |
Unit 3,, Stephens Way, Warrington Road Ind Estate Goose Green, Wigan, WN3 6PH | Director | 30 June 2010 | Active |
Unit 3,, Stephens Way, Warrington Road Ind Estate Goose Green, Wigan, WN3 6PH | Director | 06 June 1997 | Active |
Unit 3,, Stephens Way, Warrington Road Ind Estate Goose Green, Wigan, WN3 6PH | Director | 15 April 2023 | Active |
1 Sandfield Avenue, Meols, Wirral, L47 5BB | Secretary | 03 April 2006 | Active |
Unit 3,, Stephens Way, Warrington Road Ind Estate Goose Green, Wigan, WN3 6PH | Secretary | 01 January 2006 | Active |
58b Chequer Lane, Upholland, Skelmersdale, WN8 0DE | Secretary | 06 June 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 June 1997 | Active |
Unit 3, Stephens Way, Warrington Road Ind Estate, Goose Green, Wigan, United Kingdom, WN3 6PH | Director | 20 February 2019 | Active |
1 Sandfield Avenue, Meols, Wirral, L47 5BB | Director | 03 April 2006 | Active |
Unit 3,, Stephens Way, Warrington Road Ind Estate Goose Green, Wigan, WN3 6PH | Director | 20 February 2006 | Active |
111 Carr Mill Road, Billinge, Wigan, WN5 7TY | Director | 06 June 1997 | Active |
Unit 3,, Stephens Way, Warrington Road Ind Estate Goose Green, Wigan, WN3 6PH | Director | 21 September 2009 | Active |
58b Chequer Lane, Upholland, Skelmersdale, WN8 0DE | Director | 06 June 1997 | Active |
7 Trefula Park, Liverpool, L12 7LH | Director | 10 March 2004 | Active |
17, Holly Street, Summerseat, Bury, England, BL9 5PS | Director | 30 May 2013 | Active |
Rothwell Plumbing Services Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Stephens Way, Warrington Road Ind Estate, Wigan, United Kingdom, WN3 6PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Officers | Appoint person secretary company with name date. | Download |
2023-05-31 | Officers | Termination secretary company with name termination date. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type full. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Accounts | Accounts with accounts type full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Accounts | Accounts with accounts type full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type full. | Download |
2019-02-20 | Officers | Appoint person director company with name date. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2018-03-27 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.