Background WavePink WaveYellow Wave

PLUMB4U HEATING AND PLUMBING SERVICES LIMITED (07633196)

PLUMB4U HEATING AND PLUMBING SERVICES LIMITED (07633196) is an active UK company. incorporated on 13 May 2011. with registered office in Surbiton. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PLUMB4U HEATING AND PLUMBING SERVICES LIMITED has been registered for 14 years. Current directors include HOLT, Clive, HOLT, Donna Estelle, HOLT, Eleanor Grace and 1 others.

Company Number
07633196
Status
active
Type
ltd
Incorporated
13 May 2011
Age
14 years
Address
Unit 138 61 Victoria Road, Surbiton, KT6 4JX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOLT, Clive, HOLT, Donna Estelle, HOLT, Eleanor Grace, HOLT, Josephine Lily
SIC Codes
41100, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUMB4U HEATING AND PLUMBING SERVICES LIMITED

PLUMB4U HEATING AND PLUMBING SERVICES LIMITED is an active company incorporated on 13 May 2011 with the registered office located in Surbiton. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PLUMB4U HEATING AND PLUMBING SERVICES LIMITED was registered 14 years ago.(SIC: 41100, 43220)

Status

active

Active since 14 years ago

Company No

07633196

LTD Company

Age

14 Years

Incorporated 13 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Unit 138 61 Victoria Road Surbiton, KT6 4JX,

Previous Addresses

Unit 17 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3st
From: 22 May 2013To: 29 December 2020
23 Effingham Road Long Ditton Surbiton Surrey KT6 5JZ England
From: 13 May 2011To: 22 May 2013
Timeline

4 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jan 22
Director Joined
Mar 22
Director Joined
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HOLT, Clive

Active
Mountview Road, EsherKT10 0UB
Born June 1965
Director
Appointed 13 May 2011

HOLT, Donna Estelle

Active
61 Victoria Road, SurbitonKT6 4JX
Born May 1968
Director
Appointed 05 Jan 2022

HOLT, Eleanor Grace

Active
61 Victoria Road, SurbitonKT6 4JX
Born October 2006
Director
Appointed 09 Nov 2024

HOLT, Josephine Lily

Active
61 Victoria Road, SurbitonKT6 4JX
Born February 2004
Director
Appointed 06 Mar 2022

Persons with significant control

1

Mr Clive Holt

Active
61 Victoria Road, SurbitonKT6 4JX
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
22 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Incorporation Company
13 May 2011
NEWINCIncorporation