This company is commonly known as Plumbs Limited. The company was founded 51 years ago and was given the registration number 01113238. The firm's registered office is in PRESTON. You can find them at Brookhouse Mill, Old Lancaster Lane, Preston, Lancashire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | PLUMBS LIMITED |
---|---|---|
Company Number | : | 01113238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brookhouse Mill, Old Lancaster Lane, Preston, Lancashire, PR1 7PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brookhouse Mill, Old Lancaster Lane, Preston, PR1 7PZ | Secretary | 11 March 2019 | Active |
2 Church Walk, Tarleton, Preston, PR4 6TY | Director | - | Active |
Rock House, Higher Road, Longridge, Preston, England, PR3 2TW | Director | 01 October 2010 | Active |
Rock House, Higher Road Longridge, Preston, PR3 2TW | Director | 09 September 2004 | Active |
Brookhouse Mill, Old Lancaster Lane, Preston, PR1 7PZ | Director | 11 March 2019 | Active |
Orchard House, Liverpool Road Longton, Preston, PR4 5AU | Director | - | Active |
16 Farfield Road, Shipley, BD18 4QP | Director | 12 June 2007 | Active |
44 Wood End Close, Sharnbrook, Bedford, MK44 1JY | Secretary | 19 May 1998 | Active |
49, St. Annes Avenue, Grappenhall, Warrington, England, WA4 2PL | Secretary | 06 May 2009 | Active |
Brookhouse Mill, Old Lancaster Lane, Preston, PR1 7PZ | Secretary | 05 January 2015 | Active |
Brookhouse Mill, Old Lancaster Lane, Preston, PR1 7PZ | Secretary | 28 April 2017 | Active |
15 Clarence Park, Blackburn, BB2 7FA | Secretary | - | Active |
Brookhouse Mill, Old Lancaster Lane, Preston, PR1 7PZ | Secretary | 29 January 2019 | Active |
43 Winnipeg Close, Lammack, Blackburn, BB2 7DX | Secretary | 01 December 2004 | Active |
44 Wood End Close, Sharnbrook, Bedford, MK44 1JY | Director | 19 May 1998 | Active |
8 Uplands Chase, Walker Lane Fulwood, Preston, PR2 7AW | Director | 09 May 1996 | Active |
The Oaks Hill Road South, Penwortham, Preston, PR1 9YE | Director | - | Active |
49 Freckleton Drive, Bury, BL8 2JA | Director | - | Active |
1 Worcester Gardens, Cottam, PR4 0NQ | Director | 11 May 2000 | Active |
49, St. Annes Avenue, Grappenhall, Warrington, WA4 2PL | Director | 01 January 2012 | Active |
Brookhouse Mill, Old Lancaster Lane, Preston, PR1 7PZ | Director | 05 January 2015 | Active |
Brookhouse Mill, Old Lancaster Lane, Preston, PR1 7PZ | Director | 28 April 2017 | Active |
Brookhouse Mill, Old Lancaster Lane, Preston, PR1 7PZ | Director | 08 September 2015 | Active |
15 Clarence Park, Blackburn, BB2 7FA | Director | - | Active |
7 Stonefield, Longton, Preston, PR4 5HP | Director | - | Active |
Stoneleigh Manor Park Burley In Wharfedale, Ilkley, LS29 7HJ | Director | - | Active |
Mrs Ann Plumb | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Address | : | Brookhouse Mill, Preston, PR1 7PZ |
Nature of control | : |
|
Mr Geoffrey George Plumb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | British |
Address | : | Brookhouse Mill, Preston, PR1 7PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type full. | Download |
2022-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type full. | Download |
2019-03-15 | Officers | Termination secretary company with name termination date. | Download |
2019-03-13 | Officers | Appoint person secretary company with name date. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2019-01-29 | Officers | Appoint person secretary company with name date. | Download |
2019-01-29 | Officers | Termination secretary company with name termination date. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-05-08 | Officers | Termination director company with name termination date. | Download |
2017-05-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.