Inter Plumbing & Bathrooms Limited

General information

Name:

Inter Plumbing & Bathrooms Ltd

Office Address:

Unit 3 Brampton Industrial Estate Brampton Sidings ST5 0SR Newcastle Under Lyme

Number: 08974033

Incorporation date: 2014-04-02

Dissolution date: 2022-08-09

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Inter Plumbing & Bathrooms came into being in 2014 as a company enlisted under no 08974033, located at ST5 0SR Newcastle Under Lyme at Unit 3 Brampton Industrial Estate. The firm's last known status was dissolved. Inter Plumbing & Bathrooms had been operating on the market for at least 8 years. This company has been on the market under three previous names. Its first listed name, Dcc Property Management, was switched on 2014-04-29 to Mitchells Wood Properties. The current name, used since 2016, is Inter Plumbing & Bathrooms Limited.

When it comes to the company's directors directory, there were two directors: Caroline C. and Darren C..

Executives who had control over the firm were as follows: Darren C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Caroline C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Inter Plumbing & Bathrooms Limited 2016-08-01
  • Mitchells Wood Properties Limited 2014-04-29
  • Dcc Property Management Limited 2014-04-02

Financial data based on annual reports

Company staff

Caroline C.

Role: Director

Appointed: 02 April 2014

Latest update: 13 August 2023

Darren C.

Role: Director

Appointed: 02 April 2014

Latest update: 13 August 2023

People with significant control

Darren C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Caroline C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 16 April 2022
Confirmation statement last made up date 02 April 2021
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 02 April 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 21 December 2015
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 24th, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

20 Whitchurch Grove Chesterton

Post code:

ST5 7QU

City / Town:

Newcastle Under Lyme

Accountant/Auditor,
2016 - 2015

Name:

Bradley Rhodes Limited

Address:

Beechcroft House 50 Sedgley Road West

Post code:

DY4 8AB

City / Town:

Tipton

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
8
Company Age

Similar companies nearby

Closest companies