UKBizDB.co.uk

PLUMBERS WORLD LIMITED

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

This company is commonly known as Plumbers World Limited. The company was founded 31 years ago and was given the registration number 02807532. The firm's registered office is in BASINGSTOKE. You can find them at Unit 3 Moniton Trading Estate, West Ham Lane, Basingstoke, Hampshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:PLUMBERS WORLD LIMITED
Company Number:02807532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1993
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit 3 Moniton Trading Estate, West Ham Lane, Basingstoke, Hampshire, England, RG22 6NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Compass Field, Hook, RG27 9SH

Secretary01 June 1998Active
49, The Vale, Oakley, Basingstoke, England, RG23 7LD

Director21 June 2007Active
2 Saffron Close, Chineham, Basingstoke, RG24 8XQ

Secretary21 October 1996Active
54 Belvedere Gardens, Chineham, Basingstoke, RG24 8GB

Secretary07 April 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary07 April 1993Active
33 Malta Close, Basingstoke, RG24 9PD

Director-Active
33 Malta Close, Basingstoke, RG24 9PD

Director01 June 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director07 April 1993Active
2 Saffron Close, Chineham, Basingstoke, RG24 8XQ

Director07 April 1993Active
123 Stephens Road, Tadley, RG26 3RT

Director20 January 1999Active
17 Malta Close, Basingstoke, RG24 9PD

Director04 September 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director07 April 1993Active

People with Significant Control

Mr Clive Henry Blissett
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Unit 3, Moniton Trading Estate, Basingstoke, England, RG22 6NQ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Persons with significant control

Change to a person with significant control.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Address

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

Download
2017-05-19Address

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

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-09Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Resolution

Resolution.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-10Officers

Change person director company with change date.

Download
2015-03-10Accounts

Accounts with accounts type total exemption small.

Download
2014-04-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.