UKBizDB.co.uk

PLUMB TRADING LIMITED

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

This company is commonly known as Plumb Trading Limited. The company was founded 7 years ago and was given the registration number 10651132. The firm's registered office is in MANCHESTER. You can find them at 149 Delaunays Road, , Manchester, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:PLUMB TRADING LIMITED
Company Number:10651132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 March 2017
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:149 Delaunays Road, Manchester, England, M8 4RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
149, Delaunays Road, Manchester, England, M8 4RE

Director01 April 2018Active
149, Delaunays Road, Manchester, England, M8 4RE

Director01 April 2018Active
149, Delaunays Road, Manchester, England, M8 4RE

Director03 March 2017Active
149, Delaunays Road, Manchester, England, M8 4RE

Director03 March 2017Active

People with Significant Control

Mr Adeel Aslam
Notified on:01 April 2018
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:England
Address:149, Delaunays Road, Manchester, England, M8 4RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Abdul Ghaffar Ahmed Begum
Notified on:01 April 2018
Status:Active
Date of birth:April 1971
Nationality:Spanish
Country of residence:England
Address:9, New Hall Lane, Preston, England, PR1 5NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mazhar Moiz Raza
Notified on:03 March 2017
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:149, Delaunays Road, Manchester, England, M8 4RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Faruk Miah
Notified on:03 March 2017
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:21, Bacup Road, Rossendale, England, BB4 7NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Gazette

Gazette dissolved compulsory.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Notice of removal of a director.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-06-13Address

Change registered office address company with date old address new address.

Download
2022-03-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-12Gazette

Gazette filings brought up to date.

Download
2022-03-11Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Address

Change registered office address company with date old address new address.

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-06-18Address

Change registered office address company with date old address new address.

Download
2021-05-14Address

Change registered office address company with date old address new address.

Download
2021-05-05Gazette

Gazette filings brought up to date.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.