Chigwell Plumbers Ltd

General information

Name:

Chigwell Plumbers Limited

Office Address:

The Retreat 406 Roding Lane South IG8 8EY Woodford Green

Number: 05933062

Incorporation date: 2006-09-12

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chigwell Plumbers is a business with it's headquarters at IG8 8EY Woodford Green at The Retreat. This enterprise was set up in 2006 and is registered under the identification number 05933062. This enterprise has been present on the UK market for 18 years now and its state is active. The firm's registered with SIC code 43220 and has the NACE code: Plumbing, heat and air-conditioning installation. Chigwell Plumbers Limited filed its latest accounts for the period that ended on 2022-10-31. The business latest confirmation statement was submitted on 2023-06-15.

According to the official data, this particular limited company is overseen by a solitary director: Harry W., who was selected to lead the company in June 2023. This limited company had been led by Anthony W. until 2016-11-01. What is more another director, specifically Harry W. quit on 2023-06-15.

Harry W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Harry W.

Role: Director

Appointed: 15 June 2023

Latest update: 7 February 2024

People with significant control

Harry W.
Notified on 15 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Harry W.
Notified on 15 June 2023
Ceased on 15 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Harry W.
Notified on 12 September 2016
Ceased on 15 June 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 24 July 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 24 July 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 14 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 11 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 11 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Notification of a person with significant control 2023/06/15 (PSC01)
filed on: 28th, June 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2013

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2014

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2015

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2016

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
17
Company Age

Similar companies nearby

Closest companies