This company is commonly known as Bluewater Plumbers Limited. The company was founded 11 years ago and was given the registration number 08507188. The firm's registered office is in HYDE. You can find them at Hyde Park House, Cartwright Street, Hyde, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | BLUEWATER PLUMBERS LIMITED |
---|---|---|
Company Number | : | 08507188 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2013 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hyde Park House, Cartwright Street, Hyde, SK14 4EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hyde Park House, Cartwright Street, Hyde, United Kingdom, SK14 4EH | Director | 05 October 2013 | Active |
Hyde Park House, Cartwright Street, Hyde, United Kingdom, SK144EH | Director | 29 April 2013 | Active |
Mr Justin Scott Gibbs | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | Hyde Park House, Cartwright Street, Hyde, SK14 4EH |
Nature of control | : |
|
Miss Lynsey Handley | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | English |
Address | : | Hyde Park House, Cartwright Street, Hyde, SK14 4EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-11 | Insolvency | Liquidation compulsory removal of liquidator by creditors. | Download |
2021-10-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-10-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-20 | Resolution | Resolution. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-07 | Officers | Termination director company with name termination date. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-15 | Accounts | Change account reference date company previous shortened. | Download |
2014-09-08 | Capital | Capital allotment shares. | Download |
2014-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.