UKBizDB.co.uk

FAUCETS LIMITED

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

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.

Company Information

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:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Faucets, Lower Mill, Pontypool, Gwent, NP4 0RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Faucets, Lower Mill, Pontypool, Gwent, NP4 0RH

Secretary25 August 2016Active
Faucets, Lower Mill, Pontypool, Gwent, NP4 0RH

Director01 August 2003Active
Faucets, Lower Mill, Pontypool, Gwent, NP4 0RH

Secretary29 June 2012Active
15 Florence Place, Griffithstown, Pontypool, NP4 5DN

Secretary08 February 2005Active
Faucets, Lower Mill, Pontypool, Gwent, NP4 0RH

Secretary04 July 2014Active
Faucets, Lower Mill, Pontypool, Gwent, NP4 0RH

Secretary17 March 2011Active
133 Tolpath, Coed Eva, Cwmbran, NP44 6UF

Secretary01 August 2003Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Corporate Nominee Secretary27 February 2003Active
Llwyn Yr Eos, Heol Y Parc, Pentyrch, Cardiff, CF15 9NB

Director01 August 2003Active
NP15

Director01 August 2003Active
The Old Farmhouse, Cockpole Green, Wargrave, RG10 8NT

Director01 August 2003Active
Faucets, Lower Mill Field, Pontypool, Wales, NP4 0RH

Director20 November 2018Active
15 Florence Place, Griffithstown, Pontypool, NP4 5DN

Director08 February 2005Active
6 Greenside Drive, Irlam, Manchester, M44 6ZF

Director01 January 2008Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Corporate Nominee Director27 February 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Incorporation

Memorandum articles.

Download
2022-07-06Resolution

Resolution.

Download
2022-07-05Capital

Capital name of class of shares.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Mortgage

Mortgage satisfy charge full.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-17Accounts

Accounts with accounts type full.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Capital

Capital cancellation shares.

Download
2019-06-24Capital

Capital return purchase own shares.

Download
2019-05-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.