Company NameMcManus Plumbing And Heating Limited
DirectorsJanis McManus and Stephen Joseph McManus
Company StatusActive
Company Number07233265
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Janis McManus
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address2a Pollard Street
Lofthouse Gate
Wakefield
West Yorkshire
WF3 3HG
Director NameMr Stephen Joseph McManus
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address2a Pollard Street
Lofthouse Gate
Wakefield
West Yorkshire
WF3 3HG
Director NameMr Matthew Stephen McManus
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address2a Pollard Street
Lofthouse Gate
Wakefield
West Yorkshire
WF3 3HG

Contact

Telephone01924 871057
Telephone regionWakefield

Location

Registered Address2a Pollard Street
Lofthouse Gate
Wakefield
West Yorkshire
WF3 3HG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardStanley and Outwood East
Built Up AreaWest Yorkshire

Shareholders

125k at £1Janis Mcmanus
33.78%
E
125k at £1Stephen Joseph Mcmanus
33.78%
E
60k at £1Janis Mcmanus
16.22%
F
60k at £1Stephen Joseph Mcmanus
16.22%
F
1 at £1Janis Mcmanus
0.00%
Ordinary
1 at £1Matthew Stephen Mcmanus
0.00%
Ordinary
1 at £1Stephen Joseph Mcmanus
0.00%
Ordinary

Financials

Year2014
Net Worth£92,517
Current Liabilities£88,909

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 April 2024 (2 weeks ago)
Next Return Due4 May 2025 (12 months from now)

Filing History

11 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
3 August 2016Micro company accounts made up to 30 April 2016 (2 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 370,003
(6 pages)
3 August 2015Micro company accounts made up to 30 April 2015 (2 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 370,003
(6 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 370,003
(6 pages)
5 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 July 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 370,003
(6 pages)
31 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
8 March 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 250,003
(6 pages)
8 March 2013Resolutions
  • RES13 ‐ Subscription of additional e shares 07/01/2013
(1 page)
8 March 2013Resolutions
  • RES13 ‐ Subscription for additional e shares 07/01/2013
(2 pages)
8 March 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 250,003
(6 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
14 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Compnay business 12/01/2012
(10 pages)
14 February 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 100,000
  • ANNOTATION SH01 was replaced on 12/06/2012 as it was not properly delivered.
(14 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
3 June 2010Registered office address changed from Network House West 26 Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT England on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Network House West 26 Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT England on 3 June 2010 (2 pages)
23 April 2010Incorporation (24 pages)