Warning: file_put_contents(c/e018422bc88f4c63b2d4283453b1c7b7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Abbey Plumbing Supplies Limited, GL51 4GA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABBEY PLUMBING SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbey Plumbing Supplies Limited. The company was founded 15 years ago and was given the registration number 06645330. The firm's registered office is in CHELTENHAM. You can find them at Chargrove House Main Road, Shurdington, Cheltenham, Gloucestershire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:ABBEY PLUMBING SUPPLIES LIMITED
Company Number:06645330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2008
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Chargrove House Main Road, Shurdington, Cheltenham, Gloucestershire, GL51 4GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA

Secretary26 February 2014Active
Chargrove House, Main Road, Shurdington, Cheltenham, GL51 4GA

Director27 February 2014Active
Chargrove House, Main Road, Shurdington, Cheltenham, GL51 4GA

Director14 May 2013Active
32, Severn Drive, Berkeley, United Kingdom, GL13 9EH

Secretary14 July 2008Active
Graycot, The Drive, Charfield, Wotton Under Edge, GL12 8HZ

Secretary28 July 2008Active
Two Acres, 14 Wickwar Road, Kingswood, Wotton Under Edge, GL12 8RF

Director15 August 2008Active
17 Chestnut Park, Kingswood, Wotton Under Edge, GL12 8RJ

Director14 July 2008Active
32, Severn Drive, Berkeley, United Kingdom, GL13 9EH

Director14 July 2008Active
Gray Cot, The Drive, Charfield, Wotton Under Edge, GL12 8HX

Director15 August 2008Active

People with Significant Control

Mrs Helen Jane Alway
Notified on:05 April 2019
Status:Active
Date of birth:September 1960
Nationality:British
Address:Chargrove House, Main Road, Cheltenham, GL51 4GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Robert Evans
Notified on:05 April 2019
Status:Active
Date of birth:June 1974
Nationality:British
Address:Chargrove House, Main Road, Cheltenham, GL51 4GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen George Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:Chargrove House, Main Road, Cheltenham, England, GL51 4GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Ball
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Chargrove House, Main Road, Cheltenham, England, GL51 4GA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Change person director company with change date.

Download
2024-04-18Persons with significant control

Change to a person with significant control.

Download
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Officers

Change person director company with change date.

Download
2018-07-18Officers

Change person director company with change date.

Download
2018-07-18Persons with significant control

Change to a person with significant control.

Download
2018-07-18Persons with significant control

Change to a person with significant control.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.