UKBizDB.co.uk

STEVE CROSS PLUMBING & HEATING LIMITED

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

This company is commonly known as Steve Cross Plumbing & Heating Limited. The company was founded 23 years ago and was given the registration number 04176723. The firm's registered office is in WITNEY. You can find them at 2 Meadow Court, High Street, Witney, Oxfordshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:STEVE CROSS PLUMBING & HEATING LIMITED
Company Number:04176723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:2 Meadow Court, High Street, Witney, Oxfordshire, OX28 6ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Director19 October 2023Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary09 March 2001Active
173 The Moors, Kidlington, OX5 2AE

Secretary09 March 2001Active
173 The Moors, Kidlington, OX5 2AE

Director09 March 2001Active
80, Benmead Road, Kidlington, England, OX5 2DB

Director28 August 2015Active
85, Great Portland Street, London, England, W1W 7LT

Director12 October 2022Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director09 March 2001Active

People with Significant Control

Efficient Building Solutions Limited
Notified on:12 October 2022
Status:Active
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven John Cross
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:173, The Moors, Kidlington, England, OX5 2AE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Julia Mary Taylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:173, The Moors, Kidlington, England, OX5 2AE
Nature of control:
  • Ownership of shares 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 (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
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-16Other

Legacy.

Download
2023-11-16Other

Legacy.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Accounts

Legacy.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Officers

Termination secretary company with name termination date.

Download
2023-01-30Officers

Change person director company with change date.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Accounts

Change account reference date company current shortened.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-14Address

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

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Capital

Capital allotment shares.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.