Background WavePink WaveYellow Wave

RPC PLUMBING CO LIMITED (07507956)

RPC PLUMBING CO LIMITED (07507956) is an active UK company. incorporated on 27 January 2011. with registered office in Thornton Cleveleys. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. RPC PLUMBING CO LIMITED has been registered for 15 years. Current directors include HOLEHOUSE, Jimmie, HOLEHOUSE, Mark.

Company Number
07507956
Status
active
Type
ltd
Incorporated
27 January 2011
Age
15 years
Address
16 Pheasant Wood Drive, Thornton Cleveleys, FY5 2AW
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
HOLEHOUSE, Jimmie, HOLEHOUSE, Mark
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPC PLUMBING CO LIMITED

RPC PLUMBING CO LIMITED is an active company incorporated on 27 January 2011 with the registered office located in Thornton Cleveleys. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. RPC PLUMBING CO LIMITED was registered 15 years ago.(SIC: 43220)

Status

active

Active since 15 years ago

Company No

07507956

LTD Company

Age

15 Years

Incorporated 27 January 2011

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 27 January 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 10 February 2026
For period ending 27 January 2026
Contact
Address

16 Pheasant Wood Drive Thornton Cleveleys, FY5 2AW,

Previous Addresses

17 st. Peters Place Fleetwood FY7 6EB England
From: 21 December 2018To: 5 June 2020
9 Chapel Street Poulton-Le-Fylde Lancashire FY6 7BQ
From: 27 January 2011To: 21 December 2018
Timeline

5 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Apr 12
Funding Round
Jun 12
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOLEHOUSE, Gail Patricia

Active
Whitemoss Lane, Poulton-Le-FyldeFY6 9DH
Secretary
Appointed 24 Mar 2011

HOLEHOUSE, Jimmie

Active
Pheasant Wood Drive, Thornton-CleveleysFY5 2AW
Born November 1959
Director
Appointed 27 Jan 2011

HOLEHOUSE, Mark

Active
Poplar Drive, ChorleyPR7 4LS
Born June 1969
Director
Appointed 01 Apr 2012

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 27 Jan 2011
Resigned 27 Jan 2011

Persons with significant control

2

Mr Jimmie Holehouse

Active
Thornton CleveleysFY5 2AW
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jan 2017

Mr Mark Holehouse

Active
Thornton CleveleysFY5 2AW
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jan 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
16 February 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
24 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Incorporation Company
27 January 2011
NEWINCIncorporation