Company NameHP Plumbing And Heating Limited
DirectorsHarry John Pashby and Daniel Anthony Mason
Company StatusActive
Company Number09900931
CategoryPrivate Limited Company
Incorporation Date3 December 2015(8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Harry John Pashby
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArtemis House Eboracum Way
York
YO31 7RE
Director NameMr Daniel Anthony Mason
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(5 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgeway Gate Helmsley
The Lane
York
YO41 1NL

Location

Registered AddressArtemis House
Eboracum Way
York
YO31 7RE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

16 August 2022Delivered on: 26 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

1 March 2024Registered office address changed from Bhp Rievaulx House 1 st Marys Court York North Yorkshire YO24 1AH United Kingdom to Artemis House Eboracum Way York YO31 7RE on 1 March 2024 (1 page)
26 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
26 August 2022Registration of charge 099009310001, created on 16 August 2022 (16 pages)
26 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
1 February 2022Appointment of Mr Daniel Anthony Mason as a director on 29 November 2021 (2 pages)
11 January 2022Confirmation statement made on 15 July 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
14 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
17 December 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 April 2019Director's details changed for Mr Harry Pashby on 4 April 2019 (2 pages)
7 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 December 2017Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Bhp Rievaulx House 1 st Marys Court York North Yorkshire YO24 1AH on 14 December 2017 (1 page)
14 December 2017Change of details for Mr Harry Pashby as a person with significant control on 2 May 2017 (2 pages)
14 December 2017Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Bhp Rievaulx House 1 st Marys Court York North Yorkshire YO24 1AH on 14 December 2017 (1 page)
14 December 2017Director's details changed for Mr Harry Pashby on 2 May 2017 (2 pages)
14 December 2017Director's details changed for Mr Harry Pashby on 2 May 2017 (2 pages)
14 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
14 December 2017Change of details for Mr Harry Pashby as a person with significant control on 2 May 2017 (2 pages)
15 June 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
15 June 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
2 March 2016Registered office address changed from The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 2 March 2016 (1 page)
2 March 2016Registered office address changed from The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 2 March 2016 (1 page)
3 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-03
  • GBP 1,000
(28 pages)
3 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-03
  • GBP 1,000
(28 pages)