Company NamePDL Heating & Plumbing Limited
DirectorPaul Anthony Milligan
Company StatusActive
Company Number08108275
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Paul Anthony Milligan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2012(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressSuite 41 The Plex
15 Margaret Street
Wakefield
West Yorkshire
WF1 2DQ
Secretary NameMrs Debbie Suzanne Milligan
StatusCurrent
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 41 The Plex
15 Margaret Street
Wakefield
West Yorkshire
WF1 2DQ

Contact

Websitewww.pdlplumbing.co.uk
Telephone01924 368872
Telephone regionWakefield

Location

Registered AddressSuite 41 The Plex
15 Margaret Street
Wakefield
West Yorkshire
WF1 2DQ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£787
Cash£13,966
Current Liabilities£16,845

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

27 June 2023Confirmation statement made on 18 June 2023 with updates (4 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
29 June 2022Confirmation statement made on 18 June 2022 with updates (4 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
2 July 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
16 November 2020Change of details for Mr Paul Anthony Milligan as a person with significant control on 6 November 2020 (2 pages)
16 November 2020Change of details for Mr Paul Anthony Milligan as a person with significant control on 16 November 2020 (2 pages)
16 November 2020Secretary's details changed for Mrs Debbie Suzanne Milligan on 16 November 2020 (1 page)
16 November 2020Director's details changed for Mr Paul Anthony Milligan on 16 November 2020 (2 pages)
16 November 2020Director's details changed for Mr Paul Anthony Milligan on 6 November 2020 (2 pages)
15 November 2020Registered office address changed from 144 Bradford Road Wakefield West Yorkshire WF1 2AP to Suite 41 the Plex 15 Margaret Street Wakefield West Yorkshire WF1 2DQ on 15 November 2020 (1 page)
25 September 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
20 July 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
25 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
29 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
4 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
4 July 2017Notification of Paul Anthony Milligan as a person with significant control on 7 April 2016 (2 pages)
4 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
4 July 2017Notification of Paul Anthony Milligan as a person with significant control on 7 April 2016 (2 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
25 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
25 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
11 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)