UKBizDB.co.uk

WHITE PLUMBING SERVICES LIMITED

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

This company is commonly known as White Plumbing Services Limited. The company was founded 15 years ago and was given the registration number 06719185. The firm's registered office is in HEYWOOD. You can find them at The Courtyard, Green Lane, Heywood, Lancashire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:WHITE PLUMBING SERVICES LIMITED
Company Number:06719185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2008
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:The Courtyard, Green Lane, Heywood, Lancashire, United Kingdom, OL10 2EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31st Floor, 40 Bank Street, London, E14 5NR

Director20 December 2019Active
31st Floor, 40 Bank Street, London, E14 5NR

Director23 August 2022Active
88a, Henwick Road, St Johns, Worcester, Uk, WR2 5NY

Secretary01 November 2008Active
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Secretary14 May 2009Active
1-3, College Yard, Worcester, WR1 2LB

Director14 May 2009Active
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Director01 November 2011Active
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Director20 December 2019Active
31st Floor, 40 Bank Street, London, E14 5NR

Director20 December 2019Active
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Director01 November 2017Active
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Director20 December 2019Active
1-3, College Yard, Worcester, WR1 2LB

Director14 May 2009Active
Goose Farm, Lulsley, Worcester, WR6 5QW

Director09 October 2008Active
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Director01 November 2008Active
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Director14 May 2009Active
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Director14 May 2009Active

People with Significant Control

Clerkenleap Holdings Limited
Notified on:23 March 2017
Status:Active
Country of residence:England
Address:3 Caroline Court, 13 Caroline Street, Birmingham, England, B3 1TR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nigel Paul White
Notified on:01 July 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Bath Road, Clerkenleap, Worcester, WR5 3HR
Nature of control:
  • Ownership of shares 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 (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
2023-10-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-12Insolvency

Liquidation disclaimer notice.

Download
2022-10-11Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2022-09-06Resolution

Resolution.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-08-30Address

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

Download
2022-08-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-12Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-08Accounts

Accounts with accounts type small.

Download
2021-09-04Address

Change sail address company with old address new address.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Address

Move registers to registered office company with new address.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-08-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Change account reference date company previous extended.

Download
2020-01-09Capital

Capital alter shares subdivision.

Download
2020-01-08Resolution

Resolution.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.