UKBizDB.co.uk

TOWN AND COUNTRY PLUMBING AND HEATING LIMITED

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

This company is commonly known as Town And Country Plumbing And Heating Limited. The company was founded 21 years ago and was given the registration number 04492199. The firm's registered office is in BRACKLEY. You can find them at 11b Boundary Road, , Brackley, Northants. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:TOWN AND COUNTRY PLUMBING AND HEATING LIMITED
Company Number:04492199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2002
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:11b Boundary Road, Brackley, Northants, NN13 7ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dove House, Warkworth, Banbury, OX17 2AG

Secretary24 July 2002Active
Dove House, Warkworth, Banbury, OX17 2AG

Director01 August 2004Active
Dove House, Warkworth, Banbury, OX17 2AG

Director23 July 2002Active
45 Glebe Drive, Brackley, NN13 7BX

Director01 August 2004Active
31 Champion Court, Brackley, NN13 6LU

Director01 August 2004Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary23 July 2002Active

People with Significant Control

Mr Ian Pratt
Notified on:20 July 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:11b, Boundary Road, Brackley, NN13 7ES
Nature of control:
  • Significant influence or control
Mrs Angela Felicity Gregory
Notified on:20 July 2016
Status:Active
Date of birth:December 1950
Nationality:British
Address:11b, Boundary Road, Brackley, NN13 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Philip Gregory
Notified on:20 July 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:11b, Boundary Road, Brackley, NN13 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Douglas Hawkins
Notified on:20 July 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:11b, Boundary Road, Brackley, NN13 7ES
Nature of control:
  • Significant influence or control

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
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption full.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-13Officers

Change person director company with change date.

Download
2014-10-13Officers

Change person director company with change date.

Download
2014-10-13Officers

Change person director company with change date.

Download
2014-10-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.