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

Isv Plumbing Ltd CARDIFF


Isv Plumbing Ltd is a private limited company located at 11547259: Companies House Default Address, Cardiff CF14 8LH. Incorporated on 2018-09-01, this 5-year-old company is run by 1 director.
Director Jason S., appointed on 01 September 2018.
The company is officially categorised as "construction of domestic buildings" (SIC code: 41202), "plumbing, heat and air-conditioning installation" (SIC: 43220), "other construction installation" (SIC: 43290).
The latest confirmation statement was sent on 2023-01-22 and the due date for the subsequent filing is 2024-02-05. Additionally, the accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Isv Plumbing Ltd Address / Contact

Office Address 11547259: Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11547259
Date of Incorporation Sat, 1st Sep 2018
Industry Construction of domestic buildings
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th September
Company age 6 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Jason S.

Position: Director

Appointed: 01 September 2018

Renee M.

Position: Director

Appointed: 17 July 2020

Resigned: 06 April 2022

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we found, there is Jason S. The abovementioned PSC. Another one in the persons with significant control register is Renee M. This PSC owns 75,01-100% shares. Moving on, there is Jason S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jason S.

Notified on 18 April 2022
Nature of control: right to appoint and remove directors

Renee M.

Notified on 17 July 2020
Ceased on 6 April 2022
Nature of control: 75,01-100% shares

Jason S.

Notified on 1 September 2018
Ceased on 17 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-02-012020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 442   
Property Plant Equipment 7 410   
Net Assets Liabilities-1 319 -4 705-7 433-9 385
Other
Creditors 15 111   
Net Current Assets Liabilities -14 669   
Number Shares Allotted 100   
Par Value Share 1   
Total Assets Less Current Liabilities -7 259   
Average Number Employees During Period   11
Fixed Assets7 410 5 4013 3911 382
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    162

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates November 21, 2023
filed on: 2nd, February 2024
Free Download (3 pages)

Company search