This company is commonly known as Plumbing Parts Limited. The company was founded 36 years ago and was given the registration number 02237468. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45, Church Street, Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | PLUMBING PARTS LIMITED |
---|---|---|
Company Number | : | 02237468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 March 1988 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mazars Llp, 45, Church Street, Birmingham, B3 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | Active |
17 Holmes Grove, Henleaze, Bristol, BS9 4ED | Secretary | - | Active |
Frome House, 16 Rectory Road Frampton, Cotterell, BS36 2BN | Secretary | 19 May 2004 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 11 June 2004 | Active |
Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 31 December 2013 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 14 March 2005 | Active |
22 Pitchcombe Gardens, Coombe Dingle, Bristol, BS9 2RH | Director | - | Active |
Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG | Director | 21 October 2015 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 11 June 2004 | Active |
Lodge Way House, Lodge Way Harleston Road, Northampton, NN5 7UG | Director | 11 June 2004 | Active |
36 Beale Close, Cardiff, CF5 2RU | Director | - | Active |
Travis Perkins Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-20 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Address | Change sail address company with new address. | Download |
2020-09-23 | Address | Change registered office address company with date old address new address. | Download |
2020-09-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-23 | Resolution | Resolution. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Capital | Legacy. | Download |
2020-07-01 | Capital | Capital statement capital company with date currency figure. | Download |
2020-07-01 | Insolvency | Legacy. | Download |
2020-07-01 | Resolution | Resolution. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
2017-02-27 | Officers | Change person director company with change date. | Download |
2016-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.