INSULATION PLUMBING & RENEWABLES RETAIL LTD

Unit 5 Nordon Court Unit 5 Nordon Court, Blackburn, BB6 7UR, Lancashire, England
StatusACTIVE
Company No.11018882
CategoryPrivate Limited Company
Incorporated18 Oct 2017
Age6 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

INSULATION PLUMBING & RENEWABLES RETAIL LTD is an active private limited company with number 11018882. It was incorporated 6 years, 8 months, 25 days ago, on 18 October 2017. The company address is Unit 5 Nordon Court Unit 5 Nordon Court, Blackburn, BB6 7UR, Lancashire, England.



Company Fillings

Second filing of confirmation statement with made up date

Date: 08 Jul 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-10-15

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2024

Action Date: 24 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ronnan Group Limited

Notification date: 2023-03-24

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2024

Action Date: 24 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Ronnan

Cessation date: 2023-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2022-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-09

Officer name: Mr Sean Ronnan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-03

Old address: Marathon House the Sidings Whalley Clitheroe Lancashire BB7 9SE England

New address: Unit 5 Nordon Court Great Harwood Blackburn Lancashire BB6 7UR

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed insulation (whalley) retail LTD\certificate issued on 03/08/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-19

Officer name: Mr Sean Ronnan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Friend

Termination date: 2019-10-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-30

Psc name: Mr Sean Ronnan

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark David Friend

Cessation date: 2019-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-30

Old address: Unit 20 the Hub Commercial Road Darwen Lancashire BB3 0FL United Kingdom

New address: Marathon House the Sidings Whalley Clitheroe Lancashire BB7 9SE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-08

Old address: The Station House Station Road Whalley Lancashire BB7 9RT England

New address: Unit 20 the Hub Commercial Road Darwen Lancashire BB3 0FL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-08

Old address: Marathon House the Sidings Whalley Clitheroe BB7 9SE United Kingdom

New address: The Station House Station Road Whalley Lancashire BB7 9RT

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-01

Psc name: Mr Sean Ronnan

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Ronnan

Notification date: 2018-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark David Friend

Notification date: 2018-10-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2018

Action Date: 16 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110188820001

Charge creation date: 2018-07-16

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2018

Action Date: 18 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-18

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2018

Action Date: 18 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-18

Capital : 100 GBP

Documents

View document PDF

Capital name of class of shares

Date: 04 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 18 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARBIERI TRANSPORT LIMITED

SUITE 2 ACORN HOUSE,WATFORD,WD18 8AH

Number:11668569
Status:ACTIVE
Category:Private Limited Company

BRYNEITHIN ESTATES LIMITED

BRYNEITHIN,LLANDEILO,SA19 7LL

Number:01149994
Status:ACTIVE
Category:Private Limited Company

HALL & HALL GROUP LIMITED

GRAHAM HILL WAY,BOURNE,PE10 9PJ

Number:11344332
Status:ACTIVE
Category:Private Limited Company

LINES SOLICITORS LIMITED

LINES SOLICITORS LIMITED SUITE 3.5 UNIVERSAL SQUARE BUSINESS CENTRE,MANCHESTER,M12 6JH

Number:10681936
Status:ACTIVE
Category:Private Limited Company

R HARRISON HEATING LIMITED

UNIT 1 BARONS COURT,BLACKPOOL,FY4 5GP

Number:06562455
Status:ACTIVE
Category:Private Limited Company

SHORT STAY DEVELOPMENTS LTD

UNIT 2,STANTON ST JOHN,OX33 1AG

Number:11153890
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source