Newark Plumbing & Heating Supplies Limited

DataGardener
newark plumbing & heating supplies limited
live
Micro

Newark Plumbing & Heating Supplies Limited

06432976Private Limited With Share Capital

7 St. John Street, Mansfield, Nottinghamshire, NG181QH
Incorporated

21/11/2007

Company Age

18 years

Directors

2

Employees

5

SIC Code

47789

Risk

moderate risk

Company Overview

Registration, classification & business activity

Newark Plumbing & Heating Supplies Limited (06432976) is a private limited with share capital incorporated on 21/11/2007 (18 years old) and registered in nottinghamshire, NG181QH. The company operates under SIC code 47789 - other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Newark plumbing & heating supplies limited is a retail company based out of 7 st. john street, mansfield, united kingdom.

Private Limited With Share Capital
SIC: 47789
Micro
Incorporated 21/11/2007
NG181QH
5 employees

Financial Overview

Total Assets

£523.8K

Liabilities

£459.8K

Net Assets

£64.0K

Est. Turnover

£975.7K

AI Estimated
Unreported
Cash

£30.9K

Key Metrics

5

Employees

2

Directors

2

Shareholders

5

CCJs

Board of Directors

2

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

70
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:24-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:05-07-2011
Change Of Name Notice
Category:Change Of Name
Date:05-07-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-06-2011
Termination Director Company With Name
Category:Officers
Date:27-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-05-2011
Termination Director Company With Name
Category:Officers
Date:25-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-03-2011
Termination Director Company With Name
Category:Officers
Date:23-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-03-2011
Termination Director Company With Name
Category:Officers
Date:17-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2011
Legacy
Category:Mortgage
Date:04-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-11-2010
Termination Director Company With Name
Category:Officers
Date:06-09-2010
Termination Secretary Company With Name
Category:Officers
Date:06-09-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:23-08-2010
Change Of Name Notice
Category:Change Of Name
Date:23-08-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-08-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-03-2009
Legacy
Category:Annual Return
Date:30-03-2009
Incorporation Company
Category:Incorporation
Date:21-11-2007

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date30/06/2025
Latest Accounts30/09/2024

Trading Addresses

Newark Business Park, 3 Brunel Drive, Newark, Nottinghamshire, NG242EG
6-7 St. John Street, Mansfield, Nottinghamshire, NG181QHRegistered

Related Companies

1

Contact