UKBizDB.co.uk

PLUMBING SUPPLIES COMPANY LTD

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

This company is commonly known as Plumbing Supplies Company Ltd. The company was founded 23 years ago and was given the registration number 04032908. The firm's registered office is in SHEFFIELD. You can find them at 6a Station Road, Eckington, Sheffield, South Yorkshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:PLUMBING SUPPLIES COMPANY LTD
Company Number:04032908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:6a Station Road, Eckington, Sheffield, South Yorkshire, S21 4FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL

Secretary02 September 2022Active
Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL

Director02 September 2022Active
Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL

Director02 September 2022Active
Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL

Director02 September 2022Active
Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL

Director02 September 2022Active
Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL

Director02 September 2022Active
386-388 Palatine Road, Manchester, M22 4FZ

Nominee Secretary13 July 2000Active
49 Birchitt Road, Sheffield, S17 4QN

Secretary14 July 2000Active
386-388 Palatine Road, Manchester, M22 4FZ

Nominee Director13 July 2000Active
49 Birchitt Road, Sheffield, S17 4QN

Director14 July 2000Active
6a, Station Road, Eckington, Sheffield, S21 4FX

Director02 September 2022Active
178, Carr Lane, Dronfield Woodhouse, Dronfield, United Kingdom, S18 8XD

Director14 July 2000Active

People with Significant Control

Uk Plumbing Supplies Limited
Notified on:02 September 2022
Status:Active
Country of residence:England
Address:Quayside 2a, Wilderspool Park, Warrington, England, WA4 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter William Davidson
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:49, Birchitt Road, Sheffield, United Kingdom, S17 4QN
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr John Charles Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:178, Carr Lane, Dronfield, United Kingdom, S18 8XD
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-04Address

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

Download
2023-08-24Capital

Capital statement capital company with date currency figure.

Download
2023-08-24Capital

Legacy.

Download
2023-08-24Insolvency

Legacy.

Download
2023-08-24Resolution

Resolution.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Address

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

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Appoint person secretary company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination secretary company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.