This company is commonly known as Faucets Limited. The company was founded 21 years ago and was given the registration number 04680748. The firm's registered office is in GWENT. You can find them at Faucets, Lower Mill, Pontypool, Gwent, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | FAUCETS LIMITED |
---|---|---|
Company Number | : | 04680748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Faucets, Lower Mill, Pontypool, Gwent, NP4 0RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Faucets, Lower Mill, Pontypool, Gwent, NP4 0RH | Secretary | 25 August 2016 | Active |
Faucets, Lower Mill, Pontypool, Gwent, NP4 0RH | Director | 01 August 2003 | Active |
Faucets, Lower Mill, Pontypool, Gwent, NP4 0RH | Secretary | 29 June 2012 | Active |
15 Florence Place, Griffithstown, Pontypool, NP4 5DN | Secretary | 08 February 2005 | Active |
Faucets, Lower Mill, Pontypool, Gwent, NP4 0RH | Secretary | 04 July 2014 | Active |
Faucets, Lower Mill, Pontypool, Gwent, NP4 0RH | Secretary | 17 March 2011 | Active |
133 Tolpath, Coed Eva, Cwmbran, NP44 6UF | Secretary | 01 August 2003 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3FN | Corporate Nominee Secretary | 27 February 2003 | Active |
Llwyn Yr Eos, Heol Y Parc, Pentyrch, Cardiff, CF15 9NB | Director | 01 August 2003 | Active |
NP15 | Director | 01 August 2003 | Active |
The Old Farmhouse, Cockpole Green, Wargrave, RG10 8NT | Director | 01 August 2003 | Active |
Faucets, Lower Mill Field, Pontypool, Wales, NP4 0RH | Director | 20 November 2018 | Active |
15 Florence Place, Griffithstown, Pontypool, NP4 5DN | Director | 08 February 2005 | Active |
6 Greenside Drive, Irlam, Manchester, M44 6ZF | Director | 01 January 2008 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3FN | Corporate Nominee Director | 27 February 2003 | Active |
Faucets Group Limited | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Faucets, Lower Mill, Pontypool, Wales, NP4 0RH |
Nature of control | : |
|
Mr Philip Henry Ling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Address | : | Faucets, Lower Mill, Gwent, NP4 0RH |
Nature of control | : |
|
Ms Mary Ling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Address | : | Faucets, Lower Mill, Gwent, NP4 0RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-06 | Incorporation | Memorandum articles. | Download |
2022-07-06 | Resolution | Resolution. | Download |
2022-07-05 | Capital | Capital name of class of shares. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-09 | Accounts | Accounts with accounts type full. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-17 | Accounts | Accounts with accounts type full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Capital | Capital cancellation shares. | Download |
2019-06-24 | Capital | Capital return purchase own shares. | Download |
2019-05-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.