Prestige Plumbing & Heating Limited

General information

Name:

Prestige Plumbing & Heating Ltd

Office Address:

Trinity House 28-30 Blucher Street B1 1QH Birmingham

Number: 05691350

Incorporation date: 2006-01-30

Dissolution date: 2021-10-31

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 marks the launching of Prestige Plumbing & Heating Limited, the firm that was situated at Trinity House, 28-30 Blucher Street in Birmingham. The company was established on 2006-01-30. The company's Companies House Reg No. was 05691350 and the company postal code was B1 1QH. The company had been on the British market for 15 years up until 2021-10-31.

Danny S. was this particular enterprise's director, formally appointed in 2006.

Danny S. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Danny S.

Role: Director

Appointed: 30 January 2006

Latest update: 15 March 2024

People with significant control

Danny S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2017
Account last made up date 31 January 2016
Confirmation statement next due date 13 February 2018
Confirmation statement last made up date 30 January 2017
Annual Accounts 18 September 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 18 September 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 29 September 2014
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 10 July 2015
Annual Accounts 11 September 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 11 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: 2017/06/12. New Address: Trinity House 28-30 Blucher Street Birmingham B1 1QH. Previous address: 112 Markfield Courtwood Lane Croydon Surrey CR0 9HP (AD01)
filed on: 12th, June 2017
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
15
Company Age

Similar companies nearby

Closest companies