Company NameP & L Fireplaces Limited
DirectorAshley Nicholas Rowley
Company StatusActive - Proposal to Strike off
Company Number08608297
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Ashley Nicholas Rowley
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 And Unit 4 Cw12 Trading Estate
Barn Road
Congleton
Cheshire
CW12 1FU
Secretary NameMr Ashley Nicholas Rowley
StatusCurrent
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 And Unit 4 Cw12 Trading Estate
Barn Road
Congleton
Cheshire
CW12 1FU
Director NameMr Dean Purchase
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 And Unit 4 Cw12 Trading Estate
Barn Road
Congleton
Cheshire
CW12 1FU

Contact

Websiteplfireplaces.co.uk
Telephone01782 811294
Telephone regionStoke-on-Trent

Location

Registered AddressUnit 3 And Unit 4 Cw12 Trading Estate
Barn Road
Congleton
Cheshire
CW12 1FU
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ashley Rowley
50.00%
Ordinary
1 at £1Dean Purchase
50.00%
Ordinary

Financials

Year2014
Net Worth£36,582
Cash£77,333
Current Liabilities£55,678

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return27 February 2023 (1 year, 2 months ago)
Next Return Due12 March 2024 (overdue)

Filing History

24 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
13 January 2020Change of details for Ashley Nicholas Rowley as a person with significant control on 23 December 2019 (2 pages)
13 January 2020Cessation of Dean Purchase as a person with significant control on 23 December 2019 (1 page)
3 September 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
2 September 2019Notification of Dean Purchase as a person with significant control on 9 April 2018 (2 pages)
13 May 2019Termination of appointment of Dean Purchase as a director on 26 April 2019 (1 page)
20 February 2019Micro company accounts made up to 31 December 2018 (4 pages)
28 November 2018Particulars of variation of rights attached to shares (2 pages)
28 November 2018Change of share class name or designation (2 pages)
27 November 2018Director's details changed for Mr Ashley Nicholas Rowley on 20 November 2018 (2 pages)
27 November 2018Change of details for Mr Ashley Nicholas Rowley as a person with significant control on 20 November 2018 (5 pages)
27 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (3 pages)
8 August 2018Change of details for Mr Ashley Nicholas Rowley as a person with significant control on 9 April 2018 (2 pages)
8 August 2018Secretary's details changed for Ashley Rowley on 8 August 2018 (1 page)
23 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
9 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
9 April 2018Cessation of Dean Purchase as a person with significant control on 9 April 2018 (1 page)
9 April 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 3
(3 pages)
23 October 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
6 October 2017Director's details changed for Mr Dean Purchase on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Ashley Rowley on 6 October 2017 (2 pages)
6 October 2017Change of details for Mr Dean Purchase as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Ashley Rowley on 6 October 2017 (2 pages)
6 October 2017Change of details for Mr Dean Purchase as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Change of details for Mr Dean Purchase as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Ashley Rowley on 6 October 2017 (2 pages)
6 October 2017Change of details for Mr Dean Purchase as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Secretary's details changed for Ashley Rowley on 6 October 2017 (1 page)
6 October 2017Secretary's details changed for Ashley Rowley on 6 October 2017 (1 page)
6 October 2017Director's details changed for Ashley Rowley on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Dean Purchase on 6 October 2017 (2 pages)
5 October 2017Registered office address changed from 16 Grange Park Drive Biddulph Stoke-on-Trent ST8 7XU England to Unit 3 and Unit 4 Cw12 Trading Estate Barn Road Congleton Cheshire CW12 1FU on 5 October 2017 (1 page)
5 October 2017Director's details changed for Mr Dean Purchase on 5 October 2017 (2 pages)
5 October 2017Registered office address changed from 16 Grange Park Drive Biddulph Stoke-on-Trent ST8 7XU England to Unit 3 and Unit 4 Cw12 Trading Estate Barn Road Congleton Cheshire CW12 1FU on 5 October 2017 (1 page)
5 October 2017Secretary's details changed for Ashley Rowley on 5 October 2017 (1 page)
5 October 2017Director's details changed for Ashley Rowley on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Dean Purchase on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Ashley Rowley on 5 October 2017 (2 pages)
5 October 2017Secretary's details changed for Ashley Rowley on 5 October 2017 (1 page)
25 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 July 2016Registered office address changed from P & L Fireplaces Hobson Street Burslem Stoke-on-Trent Staffordshire ST6 2AW England to 16 Grange Park Drive Biddulph Stoke-on-Trent ST8 7XU on 20 July 2016 (1 page)
20 July 2016Registered office address changed from P & L Fireplaces Hobson Street Burslem Stoke-on-Trent Staffordshire ST6 2AW England to 16 Grange Park Drive Biddulph Stoke-on-Trent ST8 7XU on 20 July 2016 (1 page)
20 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
20 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Registered office address changed from 16 Banbury Grove Biddulph Stoke-on-Trent Staffordshire ST8 6AE to P & L Fireplaces Hobson Street Burslem Stoke-on-Trent Staffordshire ST6 2AW on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 16 Banbury Grove Biddulph Stoke-on-Trent Staffordshire ST8 6AE to P & L Fireplaces Hobson Street Burslem Stoke-on-Trent Staffordshire ST6 2AW on 20 August 2015 (1 page)
20 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 October 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
23 October 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
12 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(29 pages)
12 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(29 pages)