General information

Name:

Holton Plumbing Ltd

Office Address:

Wilderton Grange 4 Wilderton Road West Branksome Park BH13 6EF Poole

Number: 04081943

Incorporation date: 2000-10-02

Dissolution date: 2023-01-17

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was based in Poole registered with number: 04081943. This firm was established in the year 2000. The main office of this company was situated at Wilderton Grange 4 Wilderton Road West Branksome Park. The zip code for this address is BH13 6EF. This business was dissolved in 2023, meaning it had been active for 23 years. The firm name change from Copperwave to Holton Plumbing Limited took place on April 24, 2008.

The following company had a single director: Richard S. who was leading it for twenty three years.

Richard S. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Holton Plumbing Limited 2008-04-24
  • Copperwave Limited 2000-10-02

Financial data based on annual reports

Company staff

Susan S.

Role: Secretary

Appointed: 25 May 2001

Latest update: 8 February 2023

Richard S.

Role: Director

Appointed: 05 October 2000

Latest update: 8 February 2023

People with significant control

Richard S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 16 October 2022
Confirmation statement last made up date 02 October 2021
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Sat, 31st Oct 2020 (AA)
filed on: 16th, July 2021
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
22
Company Age

Similar companies nearby

Closest companies