This company is commonly known as Stevenage Plumbing Supplies Limited. The company was founded 42 years ago and was given the registration number 01585261. The firm's registered office is in HERTFORD. You can find them at 5 Yeomans Court, Ware Road, Hertford, Hertfordshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | STEVENAGE PLUMBING SUPPLIES LIMITED |
---|---|---|
Company Number | : | 01585261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1981 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Yeomans Court, Ware Road, Hertford, England, SG13 7HJ | Director | 30 June 1999 | Active |
5 Yeomans Court, Ware Road, Hertford, England, SG13 7HJ | Director | 30 June 1999 | Active |
Ramscroft, Malting Lane, Litlington, Royston, SG8 0QT | Secretary | 30 June 2000 | Active |
4 Barleycroft, Tonwell, Ware, SG12 0HT | Secretary | - | Active |
243 Ware Road, Hertford, SG13 7EJ | Secretary | - | Active |
Ramscroft, Malting Lane, Litlington, Royston, SG8 0QT | Director | 30 June 1999 | Active |
5 Yeomans Court, Ware Road, Herford, England, SG13 7HJ | Director | - | Active |
5 Yeomans Court, Ware Road, Herford, England, SG13 7HJ | Director | - | Active |
Mrs Eileen Dora Grundy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Yeomans Court, Ware Road, Hertford, England, SG13 7HJ |
Nature of control | : |
|
Mr Peter Leslie Appleton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Yeomans Court, Ware Road, Hertford, England, SG13 7HJ |
Nature of control | : |
|
Mr Richard Michael Horwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Yeomans Court, Ware Road, Hertford, England, SG13 7HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-28 | Address | Change registered office address company with date old address new address. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.