Company NameSankey Heating & Plumbing Supplies Ltd
DirectorsPaul Clifford Sankey and Philip Sankey
Company StatusActive
Company Number05874167
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Previous NamesSanky Plumbing Supplies Limited and Sankey Bathroom & Plumbing Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Paul Clifford Sankey
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed14 August 2006(1 month after company formation)
Appointment Duration17 years, 8 months
RoleBathroom And Plumbing Merchant
Country of ResidenceEngland
Correspondence AddressNelson Mill Gaskell Street
Bolton
BL1 2QE
Secretary NameMrs Diane Sankey
NationalityBritish
StatusCurrent
Appointed14 August 2006(1 month after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence AddressNelson Mill Gaskell Street
Bolton
BL1 2QE
Director NameMr Philip Sankey
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNelson Mill Gaskell Street
Bolton
BL1 2QE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.plumbingandheatingsupplies.net/
Telephone01204 398344
Telephone regionBolton

Location

Registered AddressNelson Mill
Gaskell Street
Bolton
BL1 2QE
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£40,940
Cash£71,725
Current Liabilities£170,499

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

4 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
17 December 2020Director's details changed for Mr Paul Clifford Sankey on 1 December 2020 (2 pages)
17 December 2020Secretary's details changed for Mrs Diane Sankey on 1 December 2020 (1 page)
28 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
3 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
20 September 2019Secretary's details changed for Mrs Diane Sankey on 18 September 2019 (1 page)
20 September 2019Change of details for Mr Paul Clifford Sankey as a person with significant control on 18 September 2019 (2 pages)
18 September 2019Director's details changed for Mr Paul Clifford Sankey on 18 September 2019 (2 pages)
18 September 2019Secretary's details changed for Mrs Diane Sankey on 18 September 2019 (1 page)
18 September 2019Change of details for Mr Paul Clifford Sankey as a person with significant control on 18 September 2019 (2 pages)
3 September 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
25 July 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
26 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
26 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-25
(3 pages)
26 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-25
(3 pages)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
24 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(4 pages)
7 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(4 pages)
1 June 2015Registered office address changed from Unit 13 Pocket Workshops Washington Street Bolton Lancs BL3 5ER to Nelson Mill Gaskell Street Bolton BL1 2QE on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Unit 13 Pocket Workshops Washington Street Bolton Lancs BL3 5ER to Nelson Mill Gaskell Street Bolton BL1 2QE on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Unit 13 Pocket Workshops Washington Street Bolton Lancs BL3 5ER to Nelson Mill Gaskell Street Bolton BL1 2QE on 1 June 2015 (1 page)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
7 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
4 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 August 2010Director's details changed for Paul Clifford Sankey on 1 July 2010 (2 pages)
3 August 2010Secretary's details changed for Diane Sankey on 1 July 2010 (1 page)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Paul Clifford Sankey on 1 July 2010 (2 pages)
3 August 2010Secretary's details changed for Diane Sankey on 1 July 2010 (1 page)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for Diane Sankey on 1 July 2010 (1 page)
3 August 2010Director's details changed for Paul Clifford Sankey on 1 July 2010 (2 pages)
11 August 2009Return made up to 12/07/09; full list of members (3 pages)
11 August 2009Return made up to 12/07/09; full list of members (3 pages)
27 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 August 2008Return made up to 12/07/08; full list of members (3 pages)
5 August 2008Return made up to 12/07/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 August 2007Accounting reference date extended from 31/07/08 to 30/11/08 (1 page)
20 August 2007Accounting reference date extended from 31/07/08 to 30/11/08 (1 page)
24 July 2007Return made up to 12/07/07; full list of members (2 pages)
24 July 2007Registered office changed on 24/07/07 from: pocket workshop enterprise centre washington street bolton lancs BL3 5EY (1 page)
24 July 2007Return made up to 12/07/07; full list of members (2 pages)
24 July 2007Registered office changed on 24/07/07 from: pocket workshop enterprise centre washington street bolton lancs BL3 5EY (1 page)
29 September 2006Registered office changed on 29/09/06 from: the university of bolton university way bolton greater manchester BL3 5AB (1 page)
29 September 2006Registered office changed on 29/09/06 from: the university of bolton university way bolton greater manchester BL3 5AB (1 page)
6 September 2006New director appointed (1 page)
6 September 2006New director appointed (1 page)
24 August 2006New secretary appointed (1 page)
24 August 2006New secretary appointed (1 page)
8 August 2006Memorandum and Articles of Association (6 pages)
8 August 2006Memorandum and Articles of Association (6 pages)
26 July 2006Company name changed sanky plumbing supplies LIMITED\certificate issued on 26/07/06 (2 pages)
26 July 2006Company name changed sanky plumbing supplies LIMITED\certificate issued on 26/07/06 (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Secretary resigned (1 page)
12 July 2006Incorporation (9 pages)
12 July 2006Incorporation (9 pages)