Company NameN.L. Plumbing Services Limited
DirectorsDeborah Louise Lomas and Nigel Scott Lomas
Company StatusActive
Company Number07402317
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 6 months ago)

Business Activity

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

Directors

Director NameDeborah Louise Lomas
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameNigel Scott Lomas
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitenlplumbingservices.co.uk
Telephone01625 613371
Telephone regionMacclesfield

Location

Registered Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Nigel Lomas
90.00%
Ordinary A
1 at £1Deborah Lomas
10.00%
Ordinary B

Financials

Year2014
Net Worth£5
Cash£1,765
Current Liabilities£7,724

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

18 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
25 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
24 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
15 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
5 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
9 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
6 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 November 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10
(4 pages)
11 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10
(4 pages)
21 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10
(4 pages)
7 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 June 2012Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN United Kingdom on 28 June 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 June 2012Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN United Kingdom on 28 June 2012 (1 page)
8 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
21 October 2010Appointment of Deborah Louise Lomas as a director (3 pages)
21 October 2010Appointment of Deborah Louise Lomas as a director (3 pages)
21 October 2010Appointment of Nigel Scott Lomas as a director (3 pages)
21 October 2010Appointment of Nigel Scott Lomas as a director (3 pages)
12 October 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
12 October 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
12 October 2010Termination of appointment of Dunstana Davies as a director (2 pages)
12 October 2010Termination of appointment of Dunstana Davies as a director (2 pages)
11 October 2010Incorporation (49 pages)
11 October 2010Incorporation (49 pages)