Plumbing Heating Products Sourcing Ltd is a private limited company. Situated at Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle SK8 3TD, the aforementioned 3 years old company was incorporated on 2020-05-06 and is classified as "agents involved in the sale of a variety of goods" (SIC: 46190). 1 director can be found in this enterprise: Richard W. (appointed on 01 May 2021).
About
Name: Plumbing Heating Products Sourcing Ltd
Number: 12588298
Incorporation date: 2020-05-06
End of financial year: 31 May
Address:
Clarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
SK8 3TD
SIC code:
46190 - Agents involved in the sale of a variety of goods
Company staff
People with significant control
Richard W.
1 December 2020
Nature of control:
75,01-100% shares
Harry W.
6 May 2020 - 1 December 2020
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2022-05-31
2023-05-31
Current Assets
24,370
43,520
Total Assets Less Current Liabilities
12,484
15,146
The due date for Plumbing Heating Products Sourcing Ltd confirmation statement filing is 2024-05-19. The latest one was submitted on 2023-05-05. The date for the next accounts filing is 29 February 2024. Last accounts filing was filed for the time period up to 31 May 2022.
2 persons of significant control are reported in the official register, namely: Richard W. who has over 3/4 of shares. Harry W. who has over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Address
Capital
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Total exemption full accounts data made up to 2023-05-31
filed on: 29th, February 2024
| accounts
Free Download
(9 pages)
Type
Free download
AA
Total exemption full accounts data made up to 2023-05-31
filed on: 29th, February 2024
| accounts
Free Download
(9 pages)
SH01
Statement of Capital on 2022-03-31: 101.00 GBP
filed on: 5th, January 2024
| capital
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2023-05-05
filed on: 24th, May 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2021-05-31
filed on: 21st, October 2022
| accounts
Free Download
(7 pages)
AA
Total exemption full accounts data made up to 2022-05-31
filed on: 21st, October 2022
| accounts
Free Download
(9 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2022-05-05
filed on: 6th, June 2022
| confirmation statement
Free Download
(3 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
Free Download
(1 page)
AD01
Registered office address changed from 7 Reynolds Mews Wilmslow Cheshire SK9 2NR England to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 2021-07-05
filed on: 5th, July 2021
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 2021-05-05
filed on: 5th, July 2021
| confirmation statement
Free Download
(4 pages)
TM01
Director appointment termination date: 2021-05-01
filed on: 5th, July 2021
| officers
Free Download
(1 page)
AP01
New director was appointed on 2021-05-01
filed on: 5th, July 2021
| officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2020-12-01
filed on: 5th, July 2021
| persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 2020-12-01
filed on: 5th, July 2021
| persons with significant control
Free Download
(1 page)
TM01
Director appointment termination date: 2020-05-06
filed on: 11th, May 2020
| officers
Free Download
(1 page)
NEWINC
Incorporation
filed on: 6th, May 2020
| incorporation