General information

Name:

Plum Heating Ltd

Office Address:

Unit 9 C/o Big Box Freshfield Ind Estate BN2 0DF Brighton

Number: 06603802

Incorporation date: 2008-05-28

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Plum Heating has been operating on the market for at least 16 years. Registered under 06603802, it is considered a Private Limited Company. You may visit the headquarters of this company during business hours at the following location: Unit 9 C/o Big Box Freshfield Ind Estate, BN2 0DF Brighton. The enterprise's SIC code is 43220 which stands for Plumbing, heat and air-conditioning installation. The company's most recent filed accounts documents cover the period up to 2023/06/30 and the latest confirmation statement was released on 2022/12/14.

In order to satisfy its clientele, the limited company is continually taken care of by a group of two directors who are Connor J. and Sandy R.. Their support has been of crucial importance to the following limited company since 2016-06-08.

Executives who control the firm include: Connor J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sandy R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Connor J.

Role: Director

Appointed: 08 June 2016

Latest update: 13 March 2024

Sandy R.

Role: Director

Appointed: 08 June 2016

Latest update: 13 March 2024

People with significant control

Connor J.
Notified on 8 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sandy R.
Notified on 8 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jason F.
Notified on 8 June 2016
Ceased on 30 June 2018
Nature of control:
substantial control or influence
Bruce W.
Notified on 6 April 2016
Ceased on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jason F.
Notified on 6 April 2016
Ceased on 8 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Connor J.
Notified on 6 April 2016
Ceased on 8 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sandy R.
Notified on 8 June 2016
Ceased on 8 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 21 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 21 February 2013
Annual Accounts 3 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 3 December 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 30th June 2023 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

48 Highdown Road

Post code:

BN3 6ED

City / Town:

Hove

HQ address,
2013

Address:

48 Highdown Road

Post code:

BN3 6ED

City / Town:

Hove

HQ address,
2014

Address:

44 Grand Parade

Post code:

BN2 9QA

City / Town:

Brighton

HQ address,
2015

Address:

44 Grand Parade

Post code:

BN2 9QA

City / Town:

Brighton

HQ address,
2016

Address:

44 Grand Parade

Post code:

BN2 9QA

City / Town:

Brighton

Accountant/Auditor,
2016 - 2015

Name:

Lucraft Hodgson & Dawes Llp

Address:

Ground Floor 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

Accountant/Auditor,
2014 - 2012

Name:

Chariot House Ltd

Address:

Gunpowder House 66/68 Great Suffolk St

Post code:

SE1 0BL

City / Town:

London

Search other companies

Services (by SIC Code)

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

Closest Companies - by postcode