Sheffield
S1 4RE
Director Name | Mr Kevin Watson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jones Thorne Limited The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE |
Website | www.proplumbsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 927657633 |
Telephone region | Mobile |
Registered Address | 400-402 Richmond Road Sheffield South Yorkshire S13 8LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Richmond |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£654 |
Cash | £3,278 |
Current Liabilities | £6,601 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
27 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
19 September 2023 | Change of details for Mr Kevin Watson as a person with significant control on 19 September 2023 (2 pages) |
19 September 2023 | Director's details changed for Mr Kevin Watson on 19 September 2023 (2 pages) |
19 September 2023 | Director's details changed for Mrs Caroline Watson on 19 September 2023 (2 pages) |
19 September 2023 | Registered 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 2023 | Change of details for Mrs Caroline Watson as a person with significant control on 19 September 2023 (2 pages) |
15 February 2023 | Confirmation statement made on 4 February 2023 with updates (4 pages) |
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
24 February 2022 | Confirmation statement made on 4 February 2022 with updates (4 pages) |
15 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
6 April 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
17 March 2021 | Change of details for Mr Kevin Watson as a person with significant control on 15 March 2021 (2 pages) |
17 March 2021 | Change of details for Mrs Caroline Watson as a person with significant control on 15 March 2021 (2 pages) |
15 March 2021 | Director's details changed for Mr Kevin Watson on 15 March 2021 (2 pages) |
15 March 2021 | Change of details for Mrs Caroline Watson as a person with significant control on 15 March 2021 (2 pages) |
15 March 2021 | Director's details changed for Mrs Caroline Watson on 15 March 2021 (2 pages) |
15 March 2021 | Change of details for Mr Kevin Watson as a person with significant control on 15 March 2021 (2 pages) |
28 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
14 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
7 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
9 March 2018 | Director's details changed for Mrs Caroline Watson on 9 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
8 November 2017 | Director's details changed for Mr Kevin Watson on 8 November 2017 (2 pages) |
8 November 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Mr Kevin Watson on 8 November 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
14 February 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption full accounts made up to 29 February 2016 (12 pages) |
14 October 2016 | Total exemption full accounts made up to 29 February 2016 (12 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
5 October 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
5 October 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
2 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 May 2014 | Registered office address changed from 31 Great King Street Macclesfield Cheshire SK11 6PL on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 31 Great King Street Macclesfield Cheshire SK11 6PL on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 31 Great King Street Macclesfield Cheshire SK11 6PL on 7 May 2014 (1 page) |
18 February 2014 | Director's details changed for Mrs Caroline Watson on 17 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Mrs Caroline Watson on 17 February 2014 (2 pages) |
16 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW United Kingdom on 13 November 2012 (1 page) |
20 June 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
20 June 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
16 February 2012 | Director's details changed for Caroline Watson on 30 June 2011 (2 pages) |
16 February 2012 | Director's details changed for Kevin Watson on 30 June 2011 (2 pages) |
16 February 2012 | Director's details changed for Caroline Watson on 30 June 2011 (2 pages) |
16 February 2012 | Director's details changed for Kevin Watson on 30 June 2011 (2 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
4 February 2011 | Incorporation (33 pages) |
4 February 2011 | Incorporation (33 pages) |