ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Park Street Plumbing & Heating Supplies Limited

Park Street Plumbing & Heating Supplies Limited is a liquidation company incorporated on 6 April 2017 with the registered office located in London, Greater London. Park Street Plumbing & Heating Supplies Limited was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 8 months ago
Company No
10712870
Private limited company
Age
8 years
Incorporated 6 April 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 207 days
Dated 5 April 2024 (1 year 7 months ago)
Next confirmation dated 5 April 2025
Was due on 19 April 2025 (6 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 196 days
For period 1 May30 Apr 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 April 2024
Was due on 30 April 2025 (6 months ago)
Address
Cmb Partners Uk Ltd 49
Tabernacle Street
London
EC2A 4AA
Address changed on 24 Jul 2025 (3 months ago)
Previous address was Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA
Telephone
01727872371
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jun 1988
PSC • Director • British • Lives in England • Born in Aug 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prestige Plumbing 24/7 Ltd
Reece McDonagh and Craig Manczak are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
30 Apr 2022
For period 30 Apr30 Apr 2022
Traded for 12 months
Cash in Bank
£41.48K
Decreased by £72.66K (-64%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£307.54K
Decreased by £37.01K (-11%)
Total Liabilities
-£215.8K
Decreased by £64.59K (-23%)
Net Assets
£91.74K
Increased by £27.58K (+43%)
Debt Ratio (%)
70%
Decreased by 11.21% (-14%)
Latest Activity
Registered Address Changed
3 Months Ago on 24 Jul 2025
Voluntary Liquidator Appointed
8 Months Ago on 6 Mar 2025
Registered Address Changed
8 Months Ago on 6 Mar 2025
Accounting Period Shortened
9 Months Ago on 31 Jan 2025
Registered Address Changed
1 Year 6 Months Ago on 16 May 2024
Mark Gilbank (PSC) Resigned
1 Year 6 Months Ago on 1 May 2024
Mr Reece Mcdonagh Appointed
1 Year 6 Months Ago on 1 May 2024
Craig Manczak (PSC) Appointed
1 Year 6 Months Ago on 1 May 2024
Mark Gilbank Resigned
1 Year 6 Months Ago on 1 May 2024
Reece Mcdonagh (PSC) Appointed
1 Year 6 Months Ago on 1 May 2024
Get Credit Report
Discover Park Street Plumbing & Heating Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 24 July 2025
Submitted on 24 Jul 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 15 Apr 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 15 Apr 2025
Resolutions
Submitted on 6 Mar 2025
Statement of affairs
Submitted on 6 Mar 2025
Registered office address changed from Unit 1 88 Park Street Frogmore St. Albans AL2 2LR England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 6 March 2025
Submitted on 6 Mar 2025
Appointment of a voluntary liquidator
Submitted on 6 Mar 2025
Previous accounting period shortened from 30 April 2024 to 29 April 2024
Submitted on 31 Jan 2025
Confirmation statement made on 5 April 2024 with no updates
Submitted on 16 May 2024
Appointment of Mr Craig Manczak as a director on 1 May 2024
Submitted on 16 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year