Company NameP.Lewis Heating & Plumbing Ltd
DirectorPaul Stewart Lewis
Company StatusActive
Company Number07503241
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Previous NameFirmus Heating & Plumbing Co. Limited

Business Activity

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

Directors

Director NameMr Paul Stewart Lewis
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Beaconsfield Road
New Ferry
Wirral
CH62 1AG
Wales
Secretary NameMiss Stephanie Helen Lewis
StatusCurrent
Appointed19 July 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address66 Beaconsfield Road
New Ferry
Wirral
CH62 1AG
Wales
Director NameMr David Bradbury
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woolston Avenue
Congleton
Cheshire
CW12 3DZ
Secretary NameMr David Bradbury
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address23 Woolston Avenue
Congleton
Cheshire
CW12 3DZ
Secretary NameMiss Caroline Costelloe
StatusResigned
Appointed11 October 2015(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 July 2018)
RoleCompany Director
Correspondence Address16 Wavertree Court
Ellesmere Port
Cheshire
CH66 1RN
Wales

Contact

Websitefirmusheating.co.uk
Telephone01260 217892
Telephone regionCongleton

Location

Registered Address66 Beaconsfield Road
New Ferry
Wirral
CH62 1AG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

10 at £1Paul Stewart Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£176
Cash£2,691
Current Liabilities£7,796

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months, 3 weeks ago)
Next Return Due7 February 2025 (8 months, 3 weeks from now)

Filing History

25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
5 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
28 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
12 February 2019Registered office address changed from Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB England to 66 Beaconsfield Road New Ferry Wirral CH62 1AG on 12 February 2019 (1 page)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
28 January 2019Director's details changed for Mr Paul Stewart Lewis on 21 January 2019 (2 pages)
19 July 2018Registered office address changed from 16 Wavertree Court Ellesmere Port Cheshire CH66 1RN to Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB on 19 July 2018 (1 page)
19 July 2018Appointment of Miss Stephanie Helen Lewis as a secretary on 19 July 2018 (2 pages)
19 July 2018Micro company accounts made up to 31 January 2018 (5 pages)
19 July 2018Termination of appointment of Caroline Costelloe as a secretary on 19 July 2018 (1 page)
29 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10
(3 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10
(3 pages)
14 January 2016Company name changed firmus heating & plumbing co. LIMITED\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-13
(3 pages)
14 January 2016Company name changed firmus heating & plumbing co. LIMITED\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-13
(3 pages)
13 October 2015Appointment of Miss Caroline Costelloe as a secretary on 11 October 2015 (2 pages)
13 October 2015Appointment of Miss Caroline Costelloe as a secretary on 11 October 2015 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10
(3 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 February 2014Registered office address changed from 16 Wavertree Court 16 Wavertree Court Ellesmere Port Cheshire CH66 1RN Great Britain on 12 February 2014 (1 page)
12 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10
(3 pages)
12 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10
(3 pages)
12 February 2014Registered office address changed from 16 Wavertree Court 16 Wavertree Court Ellesmere Port Cheshire CH66 1RN Great Britain on 12 February 2014 (1 page)
1 November 2013Registered office address changed from 23 Woolston Avenue Congleton Cheshire CW12 3DZ United Kingdom on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 23 Woolston Avenue Congleton Cheshire CW12 3DZ United Kingdom on 1 November 2013 (1 page)
1 November 2013Termination of appointment of David Bradbury as a secretary (1 page)
1 November 2013Registered office address changed from 23 Woolston Avenue Congleton Cheshire CW12 3DZ United Kingdom on 1 November 2013 (1 page)
1 November 2013Termination of appointment of David Bradbury as a director (1 page)
1 November 2013Termination of appointment of David Bradbury as a secretary (1 page)
1 November 2013Termination of appointment of David Bradbury as a director (1 page)
2 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
28 May 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
24 January 2011Incorporation (45 pages)
24 January 2011Incorporation (45 pages)