UKBizDB.co.uk

THE ELECTRICAL & PLUMBING COMPANY LIMITED

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

This company is commonly known as The Electrical & Plumbing Company Limited. The company was founded 28 years ago and was given the registration number 03177989. The firm's registered office is in HORNCHURCH. You can find them at Coopers House, 65a Wingletye Lane, Hornchurch, Essex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:THE ELECTRICAL & PLUMBING COMPANY LIMITED
Company Number:03177989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1996
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Juniper House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, England, CM13 3BE

Secretary26 March 1996Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director26 March 1996Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director03 August 2015Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director01 January 2002Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary26 March 1996Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director26 March 1996Active

People with Significant Control

Mrs Ellen East
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter David East
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Lucy Catherine East
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2024-01-26Officers

Change person director company with change date.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Officers

Change person secretary company with change date.

Download
2022-07-27Accounts

Change account reference date company current shortened.

Download
2022-06-15Address

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

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Resolution

Resolution.

Download
2021-04-22Incorporation

Memorandum articles.

Download
2021-04-22Change of constitution

Statement of companys objects.

Download
2021-04-22Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.