Neil Shacklock Plumbing And Heating Contractors Limited BRIERLEY PARK CLOSE STANTON HILL


Founded in 1968, Neil Shacklock Plumbing And Heating Contractors, classified under reg no. 00929449 is an active company. Currently registered at Shacklock House NG17 3FW, Brierley Park Close Stanton Hill the company has been in the business for 56 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 3 directors in the the firm, namely Adam B., Jason P. and Chris H.. In addition one secretary - Emma K. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Neil S. who worked with the the firm until 21 November 2012.

Neil Shacklock Plumbing And Heating Contractors Limited Address / Contact

Office Address Shacklock House
Office Address2 Brierley Industrial Park
Town Brierley Park Close Stanton Hill
Post code NG17 3FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00929449
Date of Incorporation Tue, 26th Mar 1968
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th June
Company age 56 years old
Account next due date Sun, 31st Mar 2024 (46 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Emma K.

Position: Secretary

Appointed: 31 October 2022

Adam B.

Position: Director

Appointed: 06 July 2020

Jason P.

Position: Director

Appointed: 06 July 2020

Chris H.

Position: Director

Appointed: 18 May 2018

Neil S.

Position: Secretary

Resigned: 21 November 2012

Christopher H.

Position: Director

Appointed: 06 July 2020

Resigned: 22 July 2020

Stuart S.

Position: Director

Appointed: 26 September 2014

Resigned: 06 July 2020

Kevin H.

Position: Director

Appointed: 26 September 2014

Resigned: 06 July 2020

Mark S.

Position: Director

Appointed: 26 September 2014

Resigned: 06 July 2020

Matthew S.

Position: Director

Appointed: 26 September 2014

Resigned: 06 July 2020

Damian S.

Position: Secretary

Appointed: 21 November 2012

Resigned: 06 July 2020

Gary S.

Position: Director

Appointed: 15 February 2007

Resigned: 26 September 2014

Alex S.

Position: Director

Appointed: 15 February 2007

Resigned: 10 December 2007

Jeffrey S.

Position: Director

Appointed: 01 July 2005

Resigned: 18 June 2013

Andrew M.

Position: Director

Appointed: 01 July 2004

Resigned: 30 November 2018

Damian S.

Position: Director

Appointed: 01 July 2004

Resigned: 06 July 2020

Rita R.

Position: Director

Appointed: 01 July 2004

Resigned: 02 April 2010

Robert B.

Position: Director

Appointed: 01 January 2002

Resigned: 26 January 2007

Anthony M.

Position: Director

Appointed: 01 July 1997

Resigned: 23 November 2001

Brian J.

Position: Director

Appointed: 30 November 1991

Resigned: 13 July 2001

Andrew C.

Position: Director

Appointed: 30 November 1991

Resigned: 26 September 2014

Neil S.

Position: Director

Appointed: 30 November 1991

Resigned: 27 November 2013

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats found, there is Sphe Limited from Sutton-In-Ashfield, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sphe Limited

Shacklock House Brierley Industrial Park, Brierley Park Close, Sutton-In-Ashfield, Nottinghamshire, NG17 3FW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 15th, January 2024
Free Download (23 pages)

Company search

Advertisements