This company is commonly known as City Plumbing Supplies Limited. The company was founded 42 years ago and was given the registration number 01617423. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House, Lodge Way Harlestone Road, Northampton, . This company's SIC code is 99999 - Dormant Company.
Name | : | CITY PLUMBING SUPPLIES LIMITED |
---|---|---|
Company Number | : | 01617423 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Secretary | 09 July 2014 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 27 June 2023 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | Active |
9 The Laurels, Ferndown, BH22 9TB | Secretary | 22 February 1999 | Active |
Horseshoe House, West Winterslow, Salisbury, SP5 | Secretary | 09 June 2000 | Active |
Horseshoe House, West Winterslow, Salisbury, SP5 | Secretary | 14 July 1992 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 01 July 2002 | Active |
12 Campbell Road, Salisbury, SP1 3BG | Secretary | - | Active |
Beaucamps De Bas, La Rue Des Beaucamps Castel, Guernsey, GY5 7PE | Director | - | Active |
9 The Laurels, Ferndown, BH22 9TB | Director | 22 February 1999 | Active |
Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 31 December 2013 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 14 March 2005 | Active |
Horseshoe House, West Winterslow, Salisbury, SP5 | Director | 22 February 1999 | Active |
Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG | Director | 18 July 2017 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 01 July 2002 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 01 July 2002 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
12 Campbell Road, Salisbury, SP1 3BG | Director | - | Active |
Travis Perkins Financing Company No.3 Limited | ||
Notified on | : | 06 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG |
Nature of control | : |
|
B. & G. (Heating & Plumbing) Limited | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG |
Nature of control | : |
|
City Plumbing Supplies Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-22 | Change of name | Certificate change of name company. | Download |
2022-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-22 | Gazette | Gazette filings brought up to date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-18 | Gazette | Gazette notice compulsory. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Capital | Legacy. | Download |
2019-12-10 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-10 | Insolvency | Legacy. | Download |
2019-12-10 | Resolution | Resolution. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.