Background WavePink WaveYellow Wave

HP PLUMBING AND HEATING LIMITED (09900931)

HP PLUMBING AND HEATING LIMITED (09900931) is an active UK company. incorporated on 3 December 2015. with registered office in York. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. HP PLUMBING AND HEATING LIMITED has been registered for 10 years. Current directors include MASON, Daniel Anthony, PASHBY, Harry John.

Company Number
09900931
Status
active
Type
ltd
Incorporated
3 December 2015
Age
10 years
Address
Construction House, York, YO30 4GR
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
MASON, Daniel Anthony, PASHBY, Harry John
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HP PLUMBING AND HEATING LIMITED

HP PLUMBING AND HEATING LIMITED is an active company incorporated on 3 December 2015 with the registered office located in York. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. HP PLUMBING AND HEATING LIMITED was registered 10 years ago.(SIC: 43220)

Status

active

Active since 10 years ago

Company No

09900931

LTD Company

Age

10 Years

Incorporated 3 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Construction House James Nicolson Link York, YO30 4GR,

Previous Addresses

Artemis House Eboracum Way York YO31 7RE England
From: 1 March 2024To: 1 August 2024
Bhp Rievaulx House 1 st Marys Court York North Yorkshire YO24 1AH United Kingdom
From: 14 December 2017To: 1 March 2024
Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom
From: 2 March 2016To: 14 December 2017
The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom
From: 3 December 2015To: 2 March 2016
Timeline

4 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jan 22
Loan Secured
Aug 22
Loan Cleared
Nov 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MASON, Daniel Anthony

Active
Gate Helmsley, YorkYO41 1NL
Born April 1990
Director
Appointed 29 Nov 2021

PASHBY, Harry John

Active
James Nicolson Link, YorkYO30 4GR
Born July 1988
Director
Appointed 03 Dec 2015

Persons with significant control

1

Mr Harry John Pashby

Active
Rievaulx House, YorkYO24 1AH
Born July 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 December 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Incorporation Company
3 December 2015
NEWINCIncorporation