UKBizDB.co.uk

PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.

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

This company is commonly known as Plumbstore (plumbing + Heating Supplies) Ltd.. The company was founded 19 years ago and was given the registration number SC273404. The firm's registered office is in RIGHEAD INDUSTRIAL ESTATE. You can find them at Unit 2, Block 2, Alderston Way, Righead Industrial Estate, Bellshill. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.
Company Number:SC273404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2004
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 2, Block 2, Alderston Way, Righead Industrial Estate, Bellshill, ML4 3LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edmundson House, PO BOX 1, Tatton Street, Knutsford, United Kingdom, WA16 6AY

Secretary17 August 2018Active
Edmundson House, PO BOX 1, Tatton Street, Knutsford, United Kingdom, WA16 6AY

Director17 August 2018Active
Edmundson House, PO BOX 1, Tatton Street, Knutsford, United Kingdom, WA16 6AY

Director17 August 2018Active
Edmundson House, PO BOX 1, Tatton Street, Knutsford, United Kingdom, WA16 6AY

Director17 August 2018Active
4d Corbiston Way, Kildrum, Cumbernauld, G67 2JE

Secretary06 January 2005Active
65 Newlands Road, Glasgow, G43 2JP

Secretary15 September 2004Active
Unit 2, Block 2, Alderston Way, Righead Industrial Estate, ML4 3LT

Secretary08 August 2016Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary15 September 2004Active
Unit 2, Block 2, Alderston Way, Righead Industrial Estate, ML4 3LT

Director01 July 2016Active
4d Corbiston Way, Kildrum, Cumbernauld, G67 2JE

Director06 January 2005Active
Edmundson House, PO BOX 1, Tatton Street, Knutsford, United Kingdom, WA16 6AY

Director17 August 2018Active
Edmundson House, PO BOX 1, Tatton Street, Knutsford, United Kingdom, WA16 6AY

Director17 August 2018Active
32 Ferndale Drive, Summerston, Glasgow, G23 5BU

Director06 January 2005Active
6 Thomson Avenue, Kirkintilloch, Glasgow, G66 2BS

Director22 February 2005Active
Unit 2, Block 2, Alderston Way, Righead Industrial Estate, ML4 3LT

Director01 July 2016Active
65 Newlands Road, Glasgow, G43 2JP

Director15 September 2004Active
Unit 2, Block 2, Alderston Way, Righead Industrial Estate, ML4 3LT

Director08 August 2016Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director15 September 2004Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director15 September 2004Active

People with Significant Control

Uk Plumbing Supplies Limited
Notified on:17 August 2018
Status:Active
Country of residence:United Kingdom
Address:2a Quayside, Wilderspool Park, Stockton Heath, United Kingdom, WA4 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Alexander Todd
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:Unit 2, Block 2, Righead Industrial Estate, ML4 3LT
Nature of control:
  • Ownership of shares 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 (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
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Address

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

Download
2022-05-25Address

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

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2020-11-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-04Accounts

Legacy.

Download
2020-11-04Other

Legacy.

Download
2020-11-04Other

Legacy.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Persons with significant control

Change to a person with significant control.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-01-17Capital

Legacy.

Download
2019-01-17Capital

Capital statement capital company with date currency figure.

Download
2019-01-17Insolvency

Legacy.

Download
2019-01-17Resolution

Resolution.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-08-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.