Nixon Heating + Plumbing Ltd.

General information

Name:

Nixon Heating + Plumbing Limited.

Office Address:

West Lodge Heatherton Park Bradford On Tone TA4 1EU Taunton

Number: 08293853

Incorporation date: 2012-11-14

Dissolution date: 2021-11-30

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08293853 12 years ago, Nixon Heating + Plumbing Ltd. had been a private limited company until 2021-11-30 - the day it was dissolved. Its last known registration address was West Lodge Heatherton Park, Bradford On Tone Taunton. The company was known under the name Plumbsmart Sw up till 2016-11-29 at which point the business name got changed.

The following limited company had a solitary managing director: Christopher N., who was assigned to lead the company in November 2012.

Christopher N. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Nixon Heating + Plumbing Ltd. 2016-11-29
  • Plumbsmart Sw Ltd 2012-11-14

Financial data based on annual reports

Company staff

Christopher N.

Role: Director

Appointed: 14 November 2012

Latest update: 6 May 2023

People with significant control

Christopher N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 28 November 2021
Confirmation statement last made up date 14 November 2020
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 14 November 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 15 August 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 27 August 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 30 August 2016
Annual Accounts 25 August 2017
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 25 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Rumwell Hall Rumwell

Post code:

TA4 1EL

City / Town:

Taunton

HQ address,
2014

Address:

Rumwell Hall Rumwell

Post code:

TA4 1EL

City / Town:

Taunton

Accountant/Auditor,
2013 - 2014

Name:

Bj Dixon Walsh Ltd

Address:

Rumwell Hall Rumwell Taunton

Post code:

TA4 1EL

City / Town:

Somerset

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
9
Company Age

Similar companies nearby

Closest companies