UKBizDB.co.uk

UBERPLUMB LTD

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

This company is commonly known as Uberplumb Ltd. The company was founded 4 years ago and was given the registration number 12156959. The firm's registered office is in DUNSTABLE. You can find them at The Incuba, Brewers Hill Road, Dunstable, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:UBERPLUMB LTD
Company Number:12156959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:The Incuba, Brewers Hill Road, Dunstable, England, LU6 1AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staple House, 5 Eleanor's Cross, Dunstable, United Kingdom, LU6 1SU

Director25 June 2020Active
Staple House, 5 Eleanor's Cross, Dunstable, United Kingdom, LU6 1SU

Director25 June 2020Active
The Incuba, Brewers Hill Road, Dunstable, England, LU6 1AA

Director14 August 2019Active

People with Significant Control

Ms Rebecca Romano
Notified on:25 June 2020
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:9, Lowther Road, Dunstable, England, LU6 3NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Tanino Romano
Notified on:25 June 2020
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:9, Lowther Road, Dunstable, England, LU6 3NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wayne Bettess
Notified on:14 August 2019
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:The Incuba, Brewers Hill Road, Dunstable, England, LU6 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Samantha Bettess
Notified on:14 August 2019
Status:Active
Date of birth:December 1986
Nationality:English
Country of residence:England
Address:The Incuba, Brewers Hill Road, Dunstable, England, LU6 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Address

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

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Capital

Capital allotment shares.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-07-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.