Background WavePink WaveYellow Wave

SCOFI PLUMBING & HEATING LIMITED (12504488)

SCOFI PLUMBING & HEATING LIMITED (12504488) is an active UK company. incorporated on 9 March 2020. with registered office in Worthing. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. SCOFI PLUMBING & HEATING LIMITED has been registered for 6 years. Current directors include GOMBERA, Peter Pachipano, Dr, REID, Scott William.

Company Number
12504488
Status
active
Type
ltd
Incorporated
9 March 2020
Age
6 years
Address
303 Goring Road, Worthing, BN12 4NX
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
GOMBERA, Peter Pachipano, Dr, REID, Scott William
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOFI PLUMBING & HEATING LIMITED

SCOFI PLUMBING & HEATING LIMITED is an active company incorporated on 9 March 2020 with the registered office located in Worthing. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. SCOFI PLUMBING & HEATING LIMITED was registered 6 years ago.(SIC: 43220)

Status

active

Active since 6 years ago

Company No

12504488

LTD Company

Age

6 Years

Incorporated 9 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

303 Goring Road Goring-By-Sea Worthing, BN12 4NX,

Previous Addresses

65 Gales Drive Three Bridges Crawley West Sussex RH10 1QA England
From: 9 March 2020To: 17 April 2024
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jun 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOMBERA, Peter Pachipano, Dr

Active
Goring Road, WorthingBN12 4NX
Born March 1970
Director
Appointed 01 Apr 2024

REID, Scott William

Active
Goring Road, WorthingBN12 4NX
Born August 1987
Director
Appointed 09 Mar 2020

REID, Fiona

Resigned
Gales Drive, CrawleyRH10 1QA
Born March 1987
Director
Appointed 09 Mar 2020
Resigned 01 Apr 2024

THATCHER, Paul John Hotston Brinton

Resigned
Goring Road, WorthingBN12 4NX
Born May 1963
Director
Appointed 01 Apr 2024
Resigned 05 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Goring Road, WorthingBN12 4NX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Mar 2024

Mr Scott William Reid

Ceased
Gales Drive, CrawleyRH10 1QA
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020
Ceased 27 Mar 2024

Ms Fiona Reid

Ceased
Gales Drive, CrawleyRH10 1QA
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020
Ceased 27 Mar 2024
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
29 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 November 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
28 November 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Incorporation Company
9 March 2020
NEWINCIncorporation