Company NameCJ Reed Plumbing & Heating Ltd
DirectorCody Joshua Reed
Company StatusActive
Company Number13343988
CategoryPrivate Limited Company
Incorporation Date19 April 2021(3 years ago)

Business Activity

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

Directors

Director NameMr Cody Joshua Reed
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chatsworth Drive Elloughton
Brough
HU15 1LS
Director NameMiss Jessica Katy Gower
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chatsworth Drive
Elloughton
HU15 1LS

Location

Registered Address7 Geldart Avenue
South Cave
Brough
HU15 2YL
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishElloughton-cum-Brough
WardDale
Built Up AreaBrough (East Riding of Yorkshire)

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 April 2024 (2 weeks, 1 day ago)
Next Return Due2 May 2025 (12 months from now)

Filing History

12 February 2024Micro company accounts made up to 30 April 2023 (2 pages)
11 November 2023Registered office address changed from Chatsworth Drive Elloughton Elloughton Brough HU15 1LS England to Chatsworth Drive Elloughton Elloughton Brough HU15 1LS on 11 November 2023 (1 page)
11 November 2023Registered office address changed from 5 Chatsworth Drive Elloughton Brough HU15 1LS England to Chatsworth Drive Elloughton Elloughton Brough HU15 1LS on 11 November 2023 (1 page)
19 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
15 November 2022Termination of appointment of Jessica Katy Gower as a director on 15 November 2022 (1 page)
15 November 2022Cessation of Jessica Katy Gower as a person with significant control on 15 November 2022 (1 page)
2 May 2022Director's details changed for Miss Jessica Katy Gower on 2 May 2022 (2 pages)
2 May 2022Director's details changed for Mr Cody Joshua Reed on 2 May 2022 (2 pages)
2 May 2022Director's details changed for Mr Cody Joshua Reed on 2 May 2022 (2 pages)
2 May 2022Change of details for Mr Cody Joshua Reed as a person with significant control on 2 May 2022 (2 pages)
2 May 2022Change of details for Miss Jessica Katy Gower as a person with significant control on 2 May 2022 (2 pages)
19 April 2022Registered office address changed from 5 Chatsworth Drive Brough HU15 1LS England to 5 Chatsworth Drive Elloughton Brough HU15 1LS on 19 April 2022 (1 page)
19 April 2022Registered office address changed from 5 Chatsworth Drive Elloughton Brough HU15 1LS England to 5 Chatsworth Drive Elloughton Brough HU15 1LS on 19 April 2022 (1 page)
19 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
19 April 2022Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5 Chatsworth Drive Elloughton Brough HU15 1LS on 19 April 2022 (1 page)
19 April 2022Registered office address changed from 5 Chatsworth Drive Elloughton Brough HU15 1LS England to 5 Chatsworth Drive Brough HU15 1LS on 19 April 2022 (1 page)
21 April 2021Change of details for Mr Cody Joshua Reed as a person with significant control on 21 April 2021 (2 pages)
19 April 2021Incorporation
Statement of capital on 2021-04-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)