UKBizDB.co.uk

ACTIVE PLUMBING SUPPLIES (CIRENCESTER) LIMITED

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

This company is commonly known as Active Plumbing Supplies (cirencester) Limited. The company was founded 14 years ago and was given the registration number 07233915. The firm's registered office is in BUMPERS FARM. You can find them at 1st Floor, The Syms Building Bumpers Way, Bumpers Farm, Chippenham. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:ACTIVE PLUMBING SUPPLIES (CIRENCESTER) LIMITED
Company Number:07233915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:1st Floor, The Syms Building Bumpers Way, Bumpers Farm, Chippenham, SN14 6LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st, Floor, The Syms Building Bumpers Way, Bumpers Farm, United Kingdom, SN14 6LH

Secretary31 January 2014Active
1st Floor, The Syms Building Bumpers Way, Bumpers Farm, Chippenham, SN14 6LH

Director26 July 2010Active
1st, Floor, The Syms Building Bumpers Way, Bumpers Farm, United Kingdom, SN14 6LH

Director01 September 2011Active
1st, Floor, The Syms Building Bumpers Way, Bumpers Farm, SN14 6LH

Director21 June 2019Active
1st Floor The Syms Building, Bumpers Way, Bumpers Farm, Chippenham, SN14 6LH

Director11 January 2011Active
Syms Building, Bumpers Way, Bumpers Farm, Chippenham, SN14 6LH

Secretary23 April 2010Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Corporate Secretary23 April 2010Active
Syms Building, Bumpers Way, Bumpers Farm, Chippenham, SN14 6LH

Director23 April 2010Active
14, Underwood Street, London, United Kingdom, N1 7JQ

Director23 April 2010Active
1st Floor, The Syms Building Bumpers Way, Bumpers Farm, Chippenham, SN14 6LH

Director26 July 2010Active

People with Significant Control

Active Plumbing Supplies Holdings Limited
Notified on:10 June 2022
Status:Active
Country of residence:England
Address:1st Floor The Syms Building Bumpers Way, Bumpers Way, Chippenham, England, SN14 6LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony David Hibbard
Notified on:31 March 2017
Status:Active
Date of birth:May 1960
Nationality:British
Address:1st, Floor, Bumpers Farm, SN14 6LH
Nature of control:
  • Significant influence or control

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
2023-08-14Other

Legacy.

Download
2023-08-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-14Accounts

Legacy.

Download
2023-08-14Other

Legacy.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Incorporation

Memorandum articles.

Download
2022-06-22Resolution

Resolution.

Download
2022-06-22Capital

Capital name of class of shares.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Mortgage

Mortgage satisfy charge full.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Persons with significant control

Change to a person with significant control.

Download
2018-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.