Company NameCaprani Plumbing & Heating Limited
DirectorNathan Joseph Caprani
Company StatusActive
Company Number10010264
CategoryPrivate Limited Company
Incorporation Date17 February 2016(8 years, 2 months ago)

Business Activity

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

Director

Director NameMr Nathan Joseph Caprani
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed17 February 2016(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address29 Providence Crescent
Hull
HU4 6EF

Location

Registered Address896 Spring Bank West
Hull
HU5 5BL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (9 months, 4 weeks from now)

Filing History

23 February 2024Notification of Dale Kirk as a person with significant control on 23 February 2024 (2 pages)
23 February 2024Confirmation statement made on 16 February 2024 with updates (5 pages)
23 February 2024Change of details for Mr Nathan Joseph Caprani as a person with significant control on 23 February 2024 (2 pages)
22 September 2023Micro company accounts made up to 28 February 2023 (4 pages)
10 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
9 March 2023Change of details for Mr Nathan Joseph Caprani as a person with significant control on 9 March 2023 (2 pages)
9 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
3 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
10 February 2022Registered office address changed from 29 Providence Crescent Hull HU4 6EF England to 896 Spring Bank West Hull HU5 5BL on 10 February 2022 (1 page)
26 July 2021Micro company accounts made up to 28 February 2021 (4 pages)
8 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 29 February 2020 (4 pages)
14 September 2020Registered office address changed from 573 Holderness Road Hull HU8 9AA England to 29 Providence Crescent Hull HU4 6EF on 14 September 2020 (1 page)
18 May 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
10 April 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
18 November 2018Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
2 May 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
27 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 April 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)