Company NamePro-Plumb Solutions Limited
DirectorsCaroline Watson and Kevin Watson
Company StatusActive
Company Number07518238
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Caroline Watson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Masters House 92a Arundel Street
Sheffield
S1 4RE
Director NameMr Kevin Watson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jones Thorne Limited The Masters House
92a Arundel Street
Sheffield
South Yorkshire
S1 4RE

Contact

Websitewww.proplumbsolutions.co.uk
Email address[email protected]
Telephone07 927657633
Telephone regionMobile

Location

Registered Address400-402 Richmond Road
Sheffield
South Yorkshire
S13 8LZ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardRichmond
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£654
Cash£3,278
Current Liabilities£6,601

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

27 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
19 September 2023Change of details for Mr Kevin Watson as a person with significant control on 19 September 2023 (2 pages)
19 September 2023Director's details changed for Mr Kevin Watson on 19 September 2023 (2 pages)
19 September 2023Director's details changed for Mrs Caroline Watson on 19 September 2023 (2 pages)
19 September 2023Registered office address changed from Jones Thorne Ltd the Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE England to 400-402 Richmond Road Sheffield South Yorkshire S13 8LZ on 19 September 2023 (1 page)
19 September 2023Change of details for Mrs Caroline Watson as a person with significant control on 19 September 2023 (2 pages)
15 February 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
24 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
15 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
6 April 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
17 March 2021Change of details for Mr Kevin Watson as a person with significant control on 15 March 2021 (2 pages)
17 March 2021Change of details for Mrs Caroline Watson as a person with significant control on 15 March 2021 (2 pages)
15 March 2021Director's details changed for Mr Kevin Watson on 15 March 2021 (2 pages)
15 March 2021Change of details for Mrs Caroline Watson as a person with significant control on 15 March 2021 (2 pages)
15 March 2021Director's details changed for Mrs Caroline Watson on 15 March 2021 (2 pages)
15 March 2021Change of details for Mr Kevin Watson as a person with significant control on 15 March 2021 (2 pages)
28 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
14 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
7 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
9 March 2018Director's details changed for Mrs Caroline Watson on 9 March 2018 (2 pages)
9 March 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
8 November 2017Director's details changed for Mr Kevin Watson on 8 November 2017 (2 pages)
8 November 2017Registered office address changed from C/O Jones Thorne Limited the Masters House 92a Arundle Street Sheffield S1 4RE United Kingdom to Jones Thorne Ltd the Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 8 November 2017 (1 page)
8 November 2017Registered office address changed from C/O Jones Thorne Limited the Masters House 92a Arundle Street Sheffield S1 4RE United Kingdom to Jones Thorne Ltd the Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 8 November 2017 (1 page)
8 November 2017Director's details changed for Mr Kevin Watson on 8 November 2017 (2 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
14 February 2017Registered office address changed from C/O C/O Shield Accounting Services Soar Enterprise Centre Knutton Road Sheffield S5 9NU to C/O Jones Thorne Limited the Masters House 92a Arundle Street Sheffield S1 4RE on 14 February 2017 (1 page)
14 February 2017Registered office address changed from C/O C/O Shield Accounting Services Soar Enterprise Centre Knutton Road Sheffield S5 9NU to C/O Jones Thorne Limited the Masters House 92a Arundle Street Sheffield S1 4RE on 14 February 2017 (1 page)
14 October 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
14 October 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
5 October 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
5 October 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 May 2014Registered office address changed from 31 Great King Street Macclesfield Cheshire SK11 6PL on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 31 Great King Street Macclesfield Cheshire SK11 6PL on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 31 Great King Street Macclesfield Cheshire SK11 6PL on 7 May 2014 (1 page)
18 February 2014Director's details changed for Mrs Caroline Watson on 17 February 2014 (2 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Director's details changed for Mrs Caroline Watson on 17 February 2014 (2 pages)
16 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
16 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
13 November 2012Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW United Kingdom on 13 November 2012 (1 page)
20 June 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
20 June 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
16 February 2012Director's details changed for Caroline Watson on 30 June 2011 (2 pages)
16 February 2012Director's details changed for Kevin Watson on 30 June 2011 (2 pages)
16 February 2012Director's details changed for Caroline Watson on 30 June 2011 (2 pages)
16 February 2012Director's details changed for Kevin Watson on 30 June 2011 (2 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
4 February 2011Incorporation (33 pages)
4 February 2011Incorporation (33 pages)