You are here: bizstats.co.uk > a-z index > N list > N list

N & P Plumbing Limited HULL


N & P Plumbing started in year 2009 as Private Limited Company with registration number 07066398. The N & P Plumbing company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Hull at Unit 4. Postal code: HU9 1NF.

The company has 2 directors, namely Neil F., Paul G.. Of them, Neil F., Paul G. have been with the company the longest, being appointed on 4 November 2009. As of 29 April 2024, there were 2 ex directors - Dean G., Graham S. and others listed below. There were no ex secretaries.

N & P Plumbing Limited Address / Contact

Office Address Unit 4
Office Address2 Merrick Street
Town Hull
Post code HU9 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07066398
Date of Incorporation Wed, 4th Nov 2009
Industry Dormant Company
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Neil F.

Position: Director

Appointed: 04 November 2009

Paul G.

Position: Director

Appointed: 04 November 2009

Dean G.

Position: Director

Appointed: 17 February 2014

Resigned: 29 March 2017

Graham S.

Position: Director

Appointed: 04 November 2009

Resigned: 04 November 2009

People with significant control

The list of persons with significant control who own or have control over the company consists of 6 names. As BizStats established, there is Neil F. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Dean G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul G., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dean G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Neil F.

Notified on 6 April 2016
Ceased on 4 November 2020
Nature of control: 25-50% shares

Paul G.

Notified on 6 April 2016
Ceased on 4 November 2020
Nature of control: 25-50% shares

Dean G.

Notified on 6 April 2016
Ceased on 4 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand30 23735941930 435  
Current Assets501 57761 19317 53332 9411 344 
Debtors409 19860 2853 6552 5061 3441 344
Other Debtors31 6141601 111   
Total Inventories62 14254913 459   
Other
Average Number Employees During Period132222 
Creditors472 822246 8232 96128 77329 85029 850
Net Current Assets Liabilities28 755-185 63014 5724 168-28 506-28 506
Other Creditors352 5377 4021 30028 10029 40029 400
Other Taxation Social Security Payable2 1533 197 143  
Total Assets Less Current Liabilities28 755-185 63014 5724 168-28 506-28 506
Trade Creditors Trade Payables118 132236 2241 661530450450
Trade Debtors Trade Receivables377 58460 1252 5442 5061 3441 344

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates Tuesday 7th February 2023
filed on: 28th, February 2023
Free Download (4 pages)

Company search

Advertisements