RESIDEO PLUMBING LIMITED
Overview
| Company Name | RESIDEO PLUMBING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02536549 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RESIDEO PLUMBING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RESIDEO PLUMBING LIMITED located?
| Registered Office Address | Unit 6 Broadgate Business Park Oldham Broadway Business Park Chadderton OL9 9XA Oldham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RESIDEO PLUMBING LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOVAR PLUMBING LIMITED | Feb 26, 2001 | Feb 26, 2001 |
| CPS DISPOSAL (NO.1) LIMITED | Nov 30, 2000 | Nov 30, 2000 |
| CARADON PLUMBING LIMITED | Jan 07, 1998 | Jan 07, 1998 |
| CARADON BATHROOMS (HOLDINGS) LIMITED | Mar 26, 1991 | Mar 26, 1991 |
| INTERCEDE 860 LIMITED | Sep 04, 1990 | Sep 04, 1990 |
What are the latest accounts for RESIDEO PLUMBING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RESIDEO PLUMBING LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for RESIDEO PLUMBING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Apr 30, 2023 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Apr 30, 2023 | 3 pages | RP04CS01 | ||||||||||
Notification of Resideo Overseas Limited as a person with significant control on Jul 08, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Novar Dormant Holdings Company Limited as a person with significant control on Jul 08, 2022 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd to Unit 6 Broadgate Business Park Oldham Broadway Business Park Chadderton Oldham OL9 9XA on Jun 12, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Brian Barner as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Allan Richards as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2023 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Termination of appointment of Michele Elaine Hudson as a director on Jan 22, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Statement of capital on Jul 06, 2022
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 30, 2022 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed novar plumbing LIMITED\certificate issued on 05/11/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Director's details changed for Elizabeth Jane Earle on Dec 01, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of RESIDEO PLUMBING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNER, Brian | Director | Oldham Broadway Business Park Chadderton OL9 9XA Oldham Unit 6 Broadgate Business Park England | United States | American | 318836140001 | |||||
| EARLE, Elizabeth Jane | Director | Oldham Broadway Business Park Chadderton OL9 9XA Oldham Unit 6 Broadgate Business Park England | United Kingdom | British | 256881430001 | |||||
| BURNINGHAM, Derek | Secretary | 58 Brooklands Way RH1 2BW Redhill Surrey | British | 3360080001 | ||||||
| CAMERON, Ewen | Secretary | Oakfield House Station Road RG10 8EU Wargrave Berkshire | British | 2421530001 | ||||||
| RICHARDSON, Karen | Secretary | Novar House 24 Queens Road KT13 9UX Weybridge Surrey | British | 38091040005 | ||||||
| RICHARDSON, Karen | Secretary | Five Farthings Mansel Road SW19 4AA London | British | 38091040002 | ||||||
| CARADON SERVICES LIMITED | Secretary | Caradon House 24 Queens Road KT13 9UX Weybridge Surrey | 5096460003 | |||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| NOVAR SECRETARIAL SERVICES LIMITED | Secretary | Novar House 24 Queens Road KT13 9UX Weybridge Surrey | 5096460008 | |||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 132819940001 | |||||||
| BURNINGHAM, Derek | Director | 58 Brooklands Way RH1 2BW Redhill Surrey | United Kingdom | British | 3360080001 | |||||
| CARPENTER, Howard Frederick | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | 155687070001 | |||||
| CARRIER, John | Director | Sandbeck Ridge 48 Willowmead Drive Prestbury SK10 4DD Macclesfield Cheshire | British | 46823900001 | ||||||
| DELVE, Martin Christopher | Director | 23 Ember Gardens KT7 0LL Thames Ditton Surrey | Uk | British | 147602450001 | |||||
| EMERY, Mark | Director | 31 The Haydens Yardley Park Road TN9 1NS Tonbridge Kent | British | 54180180003 | ||||||
| FRASER, Grant William | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | Scotland | British | 127713450002 | |||||
| HOLLAND, Anthony Edward | Director | 6 Brooklyn Drive Emmer Green RG4 8SS Reading Berkshire | England | British | 38110900001 | |||||
| HUDSON, Michele Elaine | Director | Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire | United Kingdom | British | 251257190001 | |||||
| JONES, Timothy Charles | Director | Godolphin House Broom Way KT13 9TG Weybridge Surrey | England | British | 81110720001 | |||||
| LLOYD, Andrew Nigel | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | 76992750001 | |||||
| MACPHERSON, Donald Neil | Director | Westleigh Hextol Terrace NE46 2AD Hexham Northumberland | British | 39989060001 | ||||||
| MCCORMACK, Stuart Robert | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | United Kingdom | British | 206977170001 | |||||
| MONKS, Terence John | Director | Brantingham 24 Green Lane SL1 8DX Burnham Buckinghamshire | British | 80344460001 | ||||||
| MOSS, Andrew John | Director | Field View Ham Lane Aston OX18 2DE Bampton Oxfordshire | British | 55351010001 | ||||||
| PARKIN, Paul | Director | 13 Carnoustie Drive Great Denham MK40 4FE Bedford | England | British | 78282120001 | |||||
| PICKERING, Mark Ian | Director | 54 Broadway Road WR11 1BQ Evesham Worcestershire | England | British | 107375670001 | |||||
| PROTHEROE, David Jason Lloyd | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | 31826530001 | |||||
| RICHARDS, Allan | Director | Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire | England | British | 55171600002 | |||||
| RICHARDS, Allan | Director | Thistle Grove SW10 9RZ London 12 United Kingdom | England | British | 55171600002 | |||||
| ROLLAND, Stuart Stacy | Director | 16 Wellington Square GL50 4JS Cheltenham Gloucestershire | British | 49378690004 | ||||||
| SARAF, Ashish Kumar | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | India | Indian | 225393150001 | |||||
| SEDDON, Andrew David | Director | 19 Balmuir Gardens Putney SW15 6NG London | British | 68650190001 | ||||||
| SIFORD, Neil Edward | Director | 126 Palewell Park East Sheen SW14 8HJ London | British | 65308310002 | ||||||
| STRAWSON, Bernard | Director | West Barn Church House Farm CW5 8AB Nantwich Cheshire | British | 45201980001 | ||||||
| STUART, Ian | Director | Old Smithy Upper Culham RG10 8NR Wargrave Berkshire | United Kingdom | British | 95599700001 |
Who are the persons with significant control of RESIDEO PLUMBING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Resideo Overseas Limited | Jul 08, 2022 | Broadgate Business Park Chadderton OL9 9AX Oldham Unit 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Novar Dormant Holdings Company Limited | Apr 06, 2016 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0