Warning: file_put_contents(c/8bba4c0beb5cc160ab413991d910eaa0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Stewarts Plumbing And Heating Limited, B46 3BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STEWARTS PLUMBING AND HEATING LIMITED

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

This company is commonly known as Stewarts Plumbing And Heating Limited. The company was founded 32 years ago and was given the registration number 02659028. The firm's registered office is in BIRMINGHAM. You can find them at Stewart Court 21 Coventry Road, Coleshill, Birmingham, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:STEWARTS PLUMBING AND HEATING LIMITED
Company Number:02659028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Stewart Court 21 Coventry Road, Coleshill, Birmingham, England, B46 3BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81 Alderbrook Road, Solihull, B91 1NS

Secretary30 April 1993Active
81 Alderbrook Road, Solihull, B91 1NS

Director30 April 2001Active
22 Trident Drive, Oldbury, Warley, B68 8HW

Secretary28 November 1991Active
26 Arden Drive, Yardley, Birmingham, B26 1QY

Secretary12 March 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 October 1991Active
44 Cambridge Avenue, Solihull, B91 1QF

Director12 March 1992Active
Stewart Court, 21 Coventry Road, Coleshill, Birmingham, England, B46 3BB

Director12 December 2018Active
66 Streetly Crescent, Sutton Coldfield, B74 4PZ

Director29 November 1991Active
81 Alderbrook Road, Solihull, B91 1NS

Director30 April 1993Active
Grove Farm The Barn, Jacobean Lane, Knowle, Solihull, B93 9LP

Director30 April 2010Active
26 Arden Drive, Yardley, Birmingham, B26 1QY

Director12 March 1992Active
1 High Haden Crescent, Cradley Heath, B64 7PD

Director25 May 2000Active
Stewart Court, 21 Coventry Road, Coleshill, Birmingham, England, B46 3BB

Director27 July 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 October 1991Active

People with Significant Control

Stewarts Holdings (Uk) Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Stewart Court, 21 Coventry Road, Birmingham, England, B46 3BB
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2024-04-08Insolvency

Liquidation disclaimer notice.

Download
2024-03-21Address

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

Download
2024-03-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-14Resolution

Resolution.

Download
2024-03-14Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2021-11-23Accounts

Accounts with accounts type full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2020-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Accounts

Accounts with accounts type full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type full.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.