Warning: file_put_contents(c/87d5a300ca7568e51e64744028080840.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
W1 Plumbers Limited, CT6 7QZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

W1 PLUMBERS LIMITED

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

This company is commonly known as W1 Plumbers Limited. The company was founded 7 years ago and was given the registration number 10484861. The firm's registered office is in HERNE BAY. You can find them at C/o Attire Accounting Limited, 45 Granville Drive, Herne Bay, Kent. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:W1 PLUMBERS LIMITED
Company Number:10484861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2016
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:C/o Attire Accounting Limited, 45 Granville Drive, Herne Bay, Kent, England, CT6 7QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Grange Road, Herne Bay, England, CT6 6NH

Secretary30 October 2019Active
11, Grange Road, Herne Bay, England, CT6 6NH

Director30 June 2017Active
70, Canterbury Road, Herne Bay, England, CT6 5SB

Director01 August 2019Active
44, Matthews Road, Herne Bay, England, CT6 7SL

Director01 August 2019Active
14 Millfield Manor, Whitstable, England, CT5 1RL

Director17 November 2016Active

People with Significant Control

Mr Joseph Kennett
Notified on:30 June 2017
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:11, Grange Road, Herne Bay, England, CT6 6NH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rupert Charles Woods
Notified on:17 November 2016
Status:Active
Date of birth:January 1989
Nationality:English
Country of residence:England
Address:14 Millfield Manor, Whitstable, England, CT5 1RL
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
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-03-07Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Appoint person secretary company with name date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-05-09Accounts

Accounts with accounts type micro entity.

Download
2019-01-26Gazette

Gazette filings brought up to date.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Gazette

Gazette notice compulsory.

Download
2018-08-17Accounts

Change account reference date company previous shortened.

Download
2018-08-16Accounts

Change account reference date company previous extended.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Address

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

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-08-08Officers

Appoint person director company with name date.

Download
2017-07-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.