UKBizDB.co.uk

TS PLUMBING AND HEATING SERVICES LTD

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

This company is commonly known as Ts Plumbing And Heating Services Ltd. The company was founded 4 years ago and was given the registration number 12279892. The firm's registered office is in WINCHESTER. You can find them at Luccam House Church Lane, Twyford, Winchester, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:TS PLUMBING AND HEATING SERVICES LTD
Company Number:12279892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Luccam House Church Lane, Twyford, Winchester, England, SO21 1NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2a, Poles Copse, Poles Lane, Winchester, United Kingdom, SO21 2DZ

Director24 October 2019Active
Unit 2a, Poles Copse, Poles Lane, Winchester, United Kingdom, SO21 2DZ

Director24 October 2019Active
Unit 2a, Poles Copse, Poles Lane, Winchester, United Kingdom, SO21 2DZ

Director01 March 2021Active
Unit 2a, Poles Copse, Poles Lane, Winchester, United Kingdom, SO21 2DZ

Director24 October 2019Active
Luccam House, Church Lane, Twyford, Winchester, England, SO21 1NT

Secretary01 February 2020Active

People with Significant Control

Mr Josh Thomas Robert Smith
Notified on:20 October 2021
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:United Kingdom
Address:Unit 2a, Poles Copse, Poles Lane, Winchester, United Kingdom, SO21 2DZ
Nature of control:
  • Significant influence or control
Mr Trevor Robert Smith
Notified on:24 October 2019
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 2a, Poles Copse, Poles Lane, Winchester, United Kingdom, SO21 2DZ
Nature of control:
  • Significant influence or control
Mr Jack David Robert Smith
Notified on:24 October 2019
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:Unit 2a, Poles Copse, Poles Lane, Winchester, United Kingdom, SO21 2DZ
Nature of control:
  • Significant influence or control
Mrs Donna Maria Smith
Notified on:24 October 2019
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 2a, Poles Copse, Poles Lane, Winchester, United Kingdom, SO21 2DZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Capital

Capital name of class of shares.

Download
2022-09-14Resolution

Resolution.

Download
2022-09-14Incorporation

Memorandum articles.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Capital

Capital allotment shares.

Download
2022-02-28Address

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

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination secretary company with name termination date.

Download
2020-12-01Accounts

Change account reference date company current extended.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Appoint person secretary company with name date.

Download
2019-10-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.