Cheshire Plumbing Supplies Limited

General information

Name:

Cheshire Plumbing Supplies Ltd

Office Address:

Unit 10 Heron Business Park Tanhouse Lane Widnes

Number: 05848604

Incorporation date: 2006-06-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cheshire Plumbing Supplies Limited has been on the market for at least 18 years. Started with Companies House Reg No. 05848604 in 2006, the company is located at Unit 10 Heron Business Park, Widnes . The company started under the business name Harrowell Shaftoe (no. 129), but for the last 18 years has been on the market under the business name Cheshire Plumbing Supplies Limited. This business's registered with SIC code 47789, that means Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). Cheshire Plumbing Supplies Ltd filed its account information for the period up to 2022-12-31. Its most recent annual confirmation statement was filed on 2023-03-09.

The knowledge we have about this specific company's MDs suggests a leadership of two directors: Neil C. and Mark E. who became the part of the company on 2020-08-28 and 2006-09-22.

Executives who control the firm include: Neil C. owns 1/2 or less of company shares. Mark E. owns 1/2 or less of company shares.

  • Previous company's names
  • Cheshire Plumbing Supplies Limited 2006-10-02
  • Harrowell Shaftoe (no. 129) Limited 2006-06-16

Financial data based on annual reports

Company staff

Neil C.

Role: Director

Appointed: 28 August 2020

Latest update: 30 January 2024

Mark E.

Role: Director

Appointed: 22 September 2006

Latest update: 30 January 2024

People with significant control

Neil C.
Notified on 27 June 2022
Nature of control:
1/2 or less of shares
Mark E.
Notified on 27 June 2022
Nature of control:
1/2 or less of shares
Billy W.
Notified on 27 June 2022
Ceased on 2 March 2023
Nature of control:
1/2 or less of shares
Mark E.
Notified on 6 April 2016
Ceased on 28 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tracey F.
Notified on 6 April 2016
Ceased on 20 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 22 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 22 April 2013
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 13th, September 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
17
Company Age

Similar companies nearby

Closest companies