UKBizDB.co.uk

PLUMBING AND ELECTRICAL SUPPLIES LIMITED

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

This company is commonly known as Plumbing And Electrical Supplies Limited. The company was founded 21 years ago and was given the registration number 04559512. The firm's registered office is in GUILDFORD. You can find them at Unit 8, Midleton Industrial Estate, Guildford, Surrey. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:PLUMBING AND ELECTRICAL SUPPLIES LIMITED
Company Number:04559512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit 8, Midleton Industrial Estate, Guildford, Surrey, England, GU2 8XW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit8, Unit 8, Midleton Industrial Estate, Guildford, United Kingdom, GU2 8XW

Secretary10 January 2020Active
Unit8, Unit 8, Midleton Industrial Estate, Guildford, United Kingdom, GU2 8XW

Director10 January 2020Active
Unit 8, Unit 8, Midleton Industrial Estate, Guildford, United Kingdom, GU2 8XW

Director10 January 2020Active
25, Endal Way, Clanfield, Waterlooville, England, PO8 0YF

Secretary10 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 October 2002Active
25, Endal Way, Clanfield, Waterlooville, England, PO8 0YF

Director10 October 2002Active
2 Wey Lodge Close, Liphook, GU30 7DE

Director10 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 October 2002Active

People with Significant Control

Mr Alexander John Powell
Notified on:10 January 2020
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Unit 8, Guildford, United Kingdom, GU2 8XW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Fields
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:25, Endal Way, Cranfield, PO8 0YF
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-15Dissolution

Dissolution application strike off company.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type dormant.

Download
2021-01-06Accounts

Change account reference date company current extended.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Address

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

Download
2020-08-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Termination secretary company with name termination date.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Officers

Appoint person secretary company with name date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.