Medi-Plumb Installations Limited
Private Limited Company
Medi-Plumb Installations Limited
Gelderd Close
Gelderd Road
Leeds
LS12 6DS
Company Name | Medi-Plumb Installations Limited |
---|
Company Status | Active |
---|
Company Number | 05484850 |
---|
Incorporation Date | 20 June 2005 (18 years, 10 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Paul James Tierney and Robert Edward Tierney |
---|
Business Industry | Construction |
---|
Business Activity | Other Specialised Construction Activities N.E.C. |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Unaudited Abridged |
---|
Accounts Year End | 31 December |
---|
Latest Return | 29 February 2024 (2 months ago) |
---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
---|
Registered Address | Gelderd Close Gelderd Road Leeds LS12 6DS |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Leeds Central |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Built Up Area | West Yorkshire |
---|
Accounts Year End | 31 December |
---|
Category | Unaudited Abridged |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 29 February 2024 (2 months ago) |
---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
---|
SIC Industry | Construction |
---|
SIC 2003 (4550) | Rent construction equipment with operator |
---|
SIC 2007 (43999) | Other specialised construction activities n.e.c. |
---|
18 July 2017 | Total exemption full accounts made up to 31 December 2016 | 9 pages |
---|
30 June 2017 | Notification of Paul Tierney as a person with significant control on 6 April 2016 | 2 pages |
---|
30 June 2017 | Confirmation statement made on 20 June 2017 with updates | 4 pages |
---|
30 June 2017 | Notification of Kevin Mcloughlin as a person with significant control on 6 April 2016 | 2 pages |
---|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22 | 5 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1