UKBizDB.co.uk

PLUMBWRIGHT LIMITED

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

This company is commonly known as Plumbwright Limited. The company was founded 20 years ago and was given the registration number 05009971. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:PLUMBWRIGHT LIMITED
Company Number:05009971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 January 2004
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, EC4R 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Forge, Forge Mews, 14-16 Church Street, Rickmansworth, England, WD3 1DH

Director08 January 2004Active
The Forge, Forge Mews, 14-16 Church Street, Rickmansworth, England, WD3 1DH

Secretary08 January 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary08 January 2004Active
The Forge, Forge Mews, 14-16 Church Street, Rickmansworth, England, WD3 1DH

Director28 March 2009Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director08 January 2004Active

People with Significant Control

Mrs Julie Ann Wright
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Unit 16 Paramount Ind Estate,, Sandown Road, Watford, England, WD24 7XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Wright
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Unit 16 Paramount Ind Estate,, Sandown Road, Watford, England, WD24 7XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2023-08-03Gazette

Gazette dissolved liquidation.

Download
2023-05-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-06Persons with significant control

Change to a person with significant control.

Download
2022-06-06Persons with significant control

Change to a person with significant control.

Download
2022-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-07-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-21Address

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

Download
2020-02-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-20Resolution

Resolution.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Officers

Termination secretary company with name termination date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Officers

Change person director company with change date.

Download
2017-01-11Officers

Change person secretary company with change date.

Download
2017-01-11Officers

Change person director company with change date.

Download
2017-01-11Capital

Capital allotment shares.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.