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).
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 | : |
|
Registered Address | : | Unit 10 Heron Business Park, Tanhouse Lane, Widnes, Cheshire, |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Green Lane, Widnes, England, WA8 7HF | Director | 28 August 2020 | Active |
50, Ash Lane, Widnes, England, WA8 8JQ | Director | 22 September 2006 | Active |
Layton Croft, Layton Road, Rawdon, Leeds, LS19 6QT | Secretary | 22 September 2006 | Active |
178 Bishopthorpe Road, York, YO23 1LF | Secretary | 16 June 2006 | Active |
Layton Croft, Layton Road, Rawdon, Leeds, United Kingdom, LS19 6QT | Director | 22 September 2006 | Active |
14, Colvend Way, Widnes, England, WA8 9DZ | Director | 28 August 2020 | Active |
Oakdene, Forge Close, Melbourne, YO42 4QS | Director | 16 June 2006 | Active |
68, Oakfield Drive, Widnes, England, WA8 8RJ | Director | 28 August 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.