UKBizDB.co.uk

CHESHIRE PLUMBING SUPPLIES LIMITED

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

This company is commonly known as Cheshire Plumbing Supplies Limited. The company was founded 18 years ago and was given the registration number 05848604. The firm's registered office is in WIDNES. You can find them at Unit 10 Heron Business Park, Tanhouse Lane, Widnes, Cheshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:CHESHIRE PLUMBING SUPPLIES LIMITED
Company Number:05848604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit 10 Heron Business Park, Tanhouse Lane, Widnes, Cheshire,
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Green Lane, Widnes, England, WA8 7HF

Director28 August 2020Active
50, Ash Lane, Widnes, England, WA8 8JQ

Director22 September 2006Active
Layton Croft, Layton Road, Rawdon, Leeds, LS19 6QT

Secretary22 September 2006Active
178 Bishopthorpe Road, York, YO23 1LF

Secretary16 June 2006Active
Layton Croft, Layton Road, Rawdon, Leeds, United Kingdom, LS19 6QT

Director22 September 2006Active
14, Colvend Way, Widnes, England, WA8 9DZ

Director28 August 2020Active
Oakdene, Forge Close, Melbourne, YO42 4QS

Director16 June 2006Active
68, Oakfield Drive, Widnes, England, WA8 8RJ

Director28 August 2020Active

People with Significant Control

Mr Billy Woods
Notified on:27 June 2022
Status:Active
Date of birth:July 1974
Nationality:British
Address:Unit 10 Heron Business Park, Widnes,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Evans
Notified on:27 June 2022
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Unit 10, Heron Business Park, Widnes, England, WA8 0SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Alan Cornes
Notified on:27 June 2022
Status:Active
Date of birth:August 1978
Nationality:British
Address:Unit 10 Heron Business Park, Widnes,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Evans
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:50, Ash Lane, Widnes, England, WA8 8JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Tracey Kimberley Fell
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Layton Croft, Layton Road, Leeds, England, LS19 6QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.