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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Left, 33 Roebuck Road, Hainault Business Park, Hainault Ilford, England, IG6 3TZ | Director | 20 May 2021 | Active |
33-36, Hainault Business Park, Ilford, England, IG6 3TZ | Director | 10 December 2020 | Active |
408, Hoe Street, Walthamstow, London, United Kingdom, E17 9AA | Director | 27 November 2017 | Active |
First Floor Left, 33 Roebuck Road, Hainault Business Park, Hainault Ilford, England, IG6 3TZ | Director | 10 December 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.