UKBizDB.co.uk

PLUMB TRIBE LIMITED

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

This company is commonly known as Plumb Tribe Limited. The company was founded 6 years ago and was given the registration number 11084305. The firm's registered office is in HAINAULT ILFORD. You can find them at First Floor Left 33 Roebuck Road, Hainault Business Park, Hainault Ilford, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:PLUMB TRIBE LIMITED
Company Number:11084305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:First Floor Left 33 Roebuck Road, Hainault Business Park, Hainault Ilford, England, IG6 3TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Left, 33 Roebuck Road, Hainault Business Park, Hainault Ilford, England, IG6 3TZ

Director20 May 2021Active
33-36, Hainault Business Park, Ilford, England, IG6 3TZ

Director10 December 2020Active
408, Hoe Street, Walthamstow, London, United Kingdom, E17 9AA

Director27 November 2017Active
First Floor Left, 33 Roebuck Road, Hainault Business Park, Hainault Ilford, England, IG6 3TZ

Director10 December 2019Active

People with Significant Control

Mr Muhammad Usman Bhatti
Notified on:16 February 2023
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:First Floor Left, 33 Roebuck Road, Hainault Ilford, England, IG6 3TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Mariem Oueslati
Notified on:01 February 2023
Status:Active
Date of birth:October 1988
Nationality:Tunisian
Country of residence:England
Address:First Floor Left, 33 Roebuck Road, Hainault Ilford, England, IG6 3TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Usman Bhatti
Notified on:20 May 2021
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:First Floor Left, 33 Roebuck Road, Hainault Ilford, England, IG6 3TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 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
Mr Bakhtiar Ahmed
Notified on:10 December 2020
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:First Floor Left, 33 Roebuck Road, Hainault Ilford, England, IG6 3TZ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Naeem Safdar
Notified on:10 December 2019
Status:Active
Date of birth:October 1984
Nationality:Pakistani
Country of residence:England
Address:First Floor Left, 33 Roebuck Road, Hainault Ilford, England, IG6 3TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Usman Bhatti
Notified on:27 November 2017
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:408, Hoe Street, London, United Kingdom, E17 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Persons with significant control

Change to a person with significant control.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Change person director company with change date.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Address

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

Download

Copyright © 2024. All rights reserved.