UKBizDB.co.uk

WHARF PLUMBING AND HEATING SUPPLIES LIMITED

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

This company is commonly known as Wharf Plumbing And Heating Supplies Limited. The company was founded 54 years ago and was given the registration number 00973335. The firm's registered office is in STOKE ON TRENT. You can find them at 131-133 Congleton Road North, Scholar Green, Stoke On Trent, Staffordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WHARF PLUMBING AND HEATING SUPPLIES LIMITED
Company Number:00973335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1970
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:131-133 Congleton Road North, Scholar Green, Stoke On Trent, Staffordshire, United Kingdom, ST7 3HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
131-133, Congleton Road North, Scholar Green, Stoke On Trent, United Kingdom, ST7 3HA

Secretary06 November 2001Active
131-133, Congleton Road North, Scholar Green, Stoke On Trent, United Kingdom, ST7 3HA

Director06 November 2001Active
131-133, Congleton Road North, Scholar Green, Stoke On Trent, United Kingdom, ST7 3HA

Director01 November 2013Active
26, Drumber Lane, Scholar Green, Stoke On Trent, United Kingdom, ST7 3LR

Director01 November 2013Active
14 Birch Tree Lane, The Bank Scholar Green, Stoke On Trent, ST7 3LJ

Secretary09 August 1992Active
6 Birch Tree Lane, The Bank Scholar Green, Stoke On Trent, ST7 3LJ

Secretary-Active
6 Birch Tree Lane, Scholar Green, Stoke On Trent, ST7 3LJ

Director-Active
6 Birch Tree Lane, The Bank Scholar Green, Stoke On Trent, ST7 3LJ

Director-Active

People with Significant Control

Mrs Angela Oliver
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:131-133, Congleton Road North, Stoke-On-Trent, England, ST7 3HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts amended with made up date.

Download
2020-01-07Officers

Change person director company with change date.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-03-01Officers

Change person secretary company with change date.

Download
2016-03-01Officers

Change person director company with change date.

Download
2016-03-01Address

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

Download
2015-11-16Accounts

Accounts with accounts type total exemption small.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.