-
HEATING PLUMBING SUPPLIES GROUP LIMITED - 2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom
Company Information
- Company registration number
- 07579910
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2a Quayside Wilderspool Park
- Greenalls Avenue
- Stockton Heath
- Cheshire
- WA4 6HL
- England 2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, WA4 6HL, England UK
Management
- Managing Directors
- CHRISTIE, Douglas Brash
- MCNAIR, Douglas Talbot
- WOOF, William Sones
- Company secretaries
- WOOF, William Sones
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-28
- Age Of Company 2011-03-28 13 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Plumbing And Heating Investments Limited
- Uk Plumbing Supplies Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-04-11
- Last Date: 2021-03-28
-
HEATING PLUMBING SUPPLIES GROUP LIMITED Company Description
- HEATING PLUMBING SUPPLIES GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 07579910. Its current trading status is "live". It was registered 2011-03-28. It has declared SIC or NACE codes as "99999". It has 3 directors and 1 secretary. The latest accounts are filed up to 2020-12-31.It can be contacted at 2A Quayside Wilderspool Park .
Get HEATING PLUMBING SUPPLIES GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Heating Plumbing Supplies Group Limited - 2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom
- 2011-03-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HEATING PLUMBING SUPPLIES GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-to-a-person-with-significant-control (2021-01-20) - PSC05
-
confirmation-statement-with-updates (2021-04-01) - CS01
-
termination-director-company-with-name-termination-date (2021-06-30) - TM01
-
accounts-with-accounts-type-micro-entity (2021-09-03) - AA
keyboard_arrow_right 2020
-
legacy (2020-12-19) - PARENT_ACC
-
legacy (2020-12-01) - AGREEMENT2
-
legacy (2020-12-01) - GUARANTEE2
-
confirmation-statement-with-no-updates (2020-03-30) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-12-19) - AA
-
legacy (2020-11-13) - GUARANTEE2
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-03-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-28) - AD01
-
legacy (2019-01-17) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2019-01-17) - SH19
-
legacy (2019-01-17) - CAP-SS
-
resolution (2019-01-17) - RESOLUTIONS
-
accounts-with-accounts-type-full (2019-10-09) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-09-28) - AA
-
confirmation-statement-with-no-updates (2018-04-11) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-11) - CS01
-
mortgage-satisfy-charge-full (2017-06-26) - MR04
-
accounts-with-accounts-type-full (2017-09-26) - AA
keyboard_arrow_right 2016
-
capital-return-purchase-own-shares (2016-03-02) - SH03
-
capital-cancellation-shares (2016-03-14) - SH06
-
termination-director-company-with-name-termination-date (2016-12-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-19) - AR01
-
accounts-with-accounts-type-group (2016-05-08) - AA
-
appoint-person-secretary-company-with-name-date (2016-12-09) - AP03
-
appoint-person-director-company-with-name-date (2016-12-09) - AP01
-
termination-secretary-company-with-name-termination-date (2016-12-09) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-09) - AD01
keyboard_arrow_right 2015
-
capital-cancellation-shares (2015-09-07) - SH06
-
resolution (2015-09-07) - RESOLUTIONS
-
resolution (2015-08-26) - RESOLUTIONS
-
capital-return-purchase-own-shares (2015-09-07) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-09) - AR01
-
accounts-with-accounts-type-group (2015-04-16) - AA
-
resolution (2015-07-31) - RESOLUTIONS
keyboard_arrow_right 2014
-
capital-return-purchase-own-shares (2014-07-25) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-02) - AR01
-
accounts-with-accounts-type-group (2014-03-06) - AA
-
capital-cancellation-shares (2014-07-25) - SH06
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-04) - AR01
-
accounts-with-accounts-type-group (2013-03-01) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-group (2012-03-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-05) - AR01
-
legacy (2012-06-13) - SH20
-
resolution (2012-06-13) - RESOLUTIONS
-
capital-return-purchase-own-shares (2012-07-24) - SH03
-
resolution (2012-07-24) - RESOLUTIONS
-
capital-cancellation-shares (2012-07-24) - SH06
-
legacy (2012-08-07) - MG02
-
capital-statement-capital-company-with-date-currency-figure (2012-06-13) - SH19
-
legacy (2012-06-13) - CAP-SS
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-05-17) - SH01
-
resolution (2011-05-13) - RESOLUTIONS
-
legacy (2011-05-05) - MG01
-
appoint-person-director-company-with-name (2011-04-15) - AP01
-
change-account-reference-date-company-current-shortened (2011-03-29) - AA01
-
incorporation-company (2011-03-28) - NEWINC