UKBizDB.co.uk

PLUMBINGENUITY LIMITED

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

This company is commonly known as Plumbingenuity Limited. The company was founded 4 years ago and was given the registration number 12561860. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:PLUMBINGENUITY LIMITED
Company Number:12561860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2020
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:71-75 Shelton Street 71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71 - 75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Corporate Secretary25 July 2022Active
1st Formations Limited, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ

Director17 April 2020Active
71-75 Shelton Street, 71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director10 June 2021Active
71-75 Shelton Street, 71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director24 November 2020Active

People with Significant Control

Tyronne Gordon Harnett
Notified on:28 July 2022
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Christopher James Ramster
Notified on:03 December 2020
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:71-75 Shelton Street, 71-75 Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Ann Harnett
Notified on:17 April 2020
Status:Active
Date of birth:March 1980
Nationality:British
Address:1st Formations Limited, 71-75 Shelton Street, London, WC2H 9JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Officers

Termination director company with name termination date.

Download
2024-01-12Capital

Capital cancellation shares.

Download
2024-01-12Capital

Capital return purchase own shares.

Download
2024-01-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-13Dissolution

Dissolution application strike off company.

Download
2023-08-22Officers

Termination secretary company with name termination date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-30Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Appoint corporate secretary company with name date.

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2020-12-14Resolution

Resolution.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Capital

Capital allotment shares.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-05-21Address

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

Download

Copyright © 2024. All rights reserved.