Westminster Heating & Plumbing Limited

General information

Name:

Westminster Heating & Plumbing Ltd

Office Address:

12 High Street SS17 0EY Stanford-le-hope

Number: 04341321

Incorporation date: 2001-12-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Westminster Heating & Plumbing Limited has been on the market for at least twenty three years. Registered under the number 04341321 in the year 2001, it have office at 12 High Street, Stanford-le-hope SS17 0EY. This business's Standard Industrial Classification Code is 43220 which means Plumbing, heat and air-conditioning installation. Westminster Heating & Plumbing Ltd reported its latest accounts for the period up to Thursday 31st March 2022. The company's most recent annual confirmation statement was released on Thursday 5th January 2023.

Lorna T. and Mark T. are registered as the firm's directors and have been doing everything they can to help the company since July 2021. In order to find professional help with legal documentation, this firm has been utilizing the skillset of Lorna T. as a secretary since April 2017.

Executives who have control over the firm are as follows: Lorna T. owns 1/2 or less of company shares. Mark T. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Lorna T.

Role: Director

Appointed: 09 July 2021

Latest update: 24 January 2024

Lorna T.

Role: Secretary

Appointed: 06 April 2017

Latest update: 24 January 2024

Mark T.

Role: Director

Appointed: 06 April 2017

Latest update: 24 January 2024

People with significant control

Lorna T.
Notified on 13 April 2021
Nature of control:
1/2 or less of shares
Mark T.
Notified on 13 April 2021
Nature of control:
1/2 or less of shares
Richard S.
Notified on 6 April 2016
Ceased on 13 April 2021
Nature of control:
1/2 or less of shares
Barbara S.
Notified on 6 April 2016
Ceased on 13 April 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 January 2024
Confirmation statement last made up date 05 January 2023
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 July 2014
Annual Accounts 3 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 August 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 12 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 16th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2014

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2015

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2016

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

Accountant/Auditor,
2014 - 2016

Name:

Elliott, Mortlock, Busby & Co Limited

Address:

Chartered Certified Accountants Ground Floor Office Suite 6 Sylvan Court

Post code:

SS15 6TU

City / Town:

Southfields Business Park

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
22
Company Age

Similar companies nearby

Closest companies