UKBizDB.co.uk

PLUMBS LIMITED

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

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Brookhouse Mill, Old Lancaster Lane, Preston, Lancashire, PR1 7PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookhouse Mill, Old Lancaster Lane, Preston, PR1 7PZ

Secretary11 March 2019Active
2 Church Walk, Tarleton, Preston, PR4 6TY

Director-Active
Rock House, Higher Road, Longridge, Preston, England, PR3 2TW

Director01 October 2010Active
Rock House, Higher Road Longridge, Preston, PR3 2TW

Director09 September 2004Active
Brookhouse Mill, Old Lancaster Lane, Preston, PR1 7PZ

Director11 March 2019Active
Orchard House, Liverpool Road Longton, Preston, PR4 5AU

Director-Active
16 Farfield Road, Shipley, BD18 4QP

Director12 June 2007Active
44 Wood End Close, Sharnbrook, Bedford, MK44 1JY

Secretary19 May 1998Active
49, St. Annes Avenue, Grappenhall, Warrington, England, WA4 2PL

Secretary06 May 2009Active
Brookhouse Mill, Old Lancaster Lane, Preston, PR1 7PZ

Secretary05 January 2015Active
Brookhouse Mill, Old Lancaster Lane, Preston, PR1 7PZ

Secretary28 April 2017Active
15 Clarence Park, Blackburn, BB2 7FA

Secretary-Active
Brookhouse Mill, Old Lancaster Lane, Preston, PR1 7PZ

Secretary29 January 2019Active
43 Winnipeg Close, Lammack, Blackburn, BB2 7DX

Secretary01 December 2004Active
44 Wood End Close, Sharnbrook, Bedford, MK44 1JY

Director19 May 1998Active
8 Uplands Chase, Walker Lane Fulwood, Preston, PR2 7AW

Director09 May 1996Active
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

Director11 May 2000Active
49, St. Annes Avenue, Grappenhall, Warrington, WA4 2PL

Director01 January 2012Active
Brookhouse Mill, Old Lancaster Lane, Preston, PR1 7PZ

Director05 January 2015Active
Brookhouse Mill, Old Lancaster Lane, Preston, PR1 7PZ

Director28 April 2017Active
Brookhouse Mill, Old Lancaster Lane, Preston, PR1 7PZ

Director08 September 2015Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2019-03-15Officers

Termination secretary company with name termination date.

Download
2019-03-13Officers

Appoint person secretary company with name date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-01-29Officers

Appoint person secretary company with name date.

Download
2019-01-29Officers

Termination secretary company with name termination date.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-05-08Officers

Termination director company with name termination date.

Download
2017-05-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.