UKBizDB.co.uk

WELMAR PLUMBING HEATING & GAS SPECIALISTS LIMITED

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

This company is commonly known as Welmar Plumbing Heating & Gas Specialists Limited. The company was founded 23 years ago and was given the registration number 04079452. The firm's registered office is in WEST YORKSHIRE. You can find them at 18 Round Hill, Holmfield, West Yorkshire, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:WELMAR PLUMBING HEATING & GAS SPECIALISTS LIMITED
Company Number:04079452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:18 Round Hill, Holmfield, West Yorkshire, HX2 9XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Round Hill, Holmfield, Halifax, HX2 9XJ

Secretary01 November 2002Active
78 Highroad Well Lane, Halifax, HX2 0LY

Director01 February 2003Active
18 Round Hill, Holmfield, West Yorkshire, HX2 9XJ

Director06 April 2016Active
18 Round Hill, Holmfield, West Yorkshire, HX2 9XJ

Director01 December 2015Active
18 Round Hill, Holmfield, Halifax, HX2 9XJ

Director27 September 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary27 September 2000Active
59 Scarr Bottom Road, Halifax, HX2 7DU

Secretary27 September 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director27 September 2000Active
59 Scarr Bottom Road, Halifax, HX2 7DU

Director27 September 2000Active

People with Significant Control

Mrs Janet Priestley
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:18 Round Hill, West Yorkshire, HX2 9XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Welsh
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:18 Round Hill, West Yorkshire, HX2 9XJ
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
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Persons with significant control

Change to a person with significant control.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-03-25Resolution

Resolution.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Officers

Appoint person director company with name date.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Officers

Appoint person director company with name date.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Accounts

Accounts with accounts type total exemption small.

Download
2014-10-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.