This company is commonly known as Top Plumb Limited. The company was founded 8 years ago and was given the registration number 10058264. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 1c Amberside, Wood Lane, Hemel Hempstead, Hertfordshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | TOP PLUMB LIMITED |
---|---|---|
Company Number | : | 10058264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1c Amberside, Wood Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4TP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Miramar, High Street, Ivinghoe Aston, Leighton Buzzard, England, LU7 9DQ | Director | 11 March 2016 | Active |
62 Parkhill Road, Hemel Hempstead, England, HP1 1TP | Director | 01 November 2018 | Active |
62 Parkhill Road, Hemel Hempstead, England, HP1 1TP | Director | 01 November 2018 | Active |
Miramar, High Street, Ivinghoe Aston, Leighton Buzzard, England, LU7 9DQ | Director | 11 March 2016 | Active |
5 High Street, Ivinghoe Aston, Leighton Buzzard, England, LU7 9DQ | Director | 11 March 2016 | Active |
Mr Andrew Steven Dye | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62 Parkhill Road, Hemel Hempstead, England, HP1 1TP |
Nature of control | : |
|
Mrs Hannah Victoria Dye | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62 Parkhill Road, Hemel Hempstead, England, HP1 1TP |
Nature of control | : |
|
Mrs Kerry Anika Ahir-Skidmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Miramar, High Street, Leighton Buzzard, England, LU7 9DQ |
Nature of control | : |
|
Mr Kevin Peter Skidmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, High Street, Leighton Buzzard, England, LU7 9DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-08 | Officers | Change person director company with change date. | Download |
2022-12-08 | Officers | Change person director company with change date. | Download |
2022-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-01 | Officers | Change person director company with change date. | Download |
2022-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-01 | Officers | Change person director company with change date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Capital | Capital allotment shares. | Download |
2021-12-03 | Capital | Capital allotment shares. | Download |
2021-12-03 | Capital | Capital allotment shares. | Download |
2021-12-03 | Capital | Capital allotment shares. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.