Warning: file_put_contents(c/98ff89d0e064d6723606b313f51456be.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Plumbing People Limited, BB5 5HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE PLUMBING PEOPLE LIMITED

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

This company is commonly known as The Plumbing People Limited. The company was founded 20 years ago and was given the registration number 05061037. The firm's registered office is in ACCRINGTON. You can find them at 159-161 Whalley Road, Clayton Le Moors, Accrington, Lancashire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:THE PLUMBING PEOPLE LIMITED
Company Number:05061037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 March 2004
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:159-161 Whalley Road, Clayton Le Moors, Accrington, Lancashire, BB5 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
159-161 Whalley Road, Clayton Le Moors, Accrington, BB5 5HD

Secretary01 September 2004Active
159-161 Whalley Road, Clayton Le Moors, Accrington, BB5 5HD

Director02 March 2004Active
159-161, Whalley Road, Clayton Le Moors, England, BB5 5HD

Director15 May 2016Active
Law Farm 24 Mellor Lane, Mellor, Blackburn, BB2 7EW

Secretary02 March 2004Active
24 Mellor Lane, Mellor, Blackburn, BB2 7EW

Director02 March 2004Active
Law Farm 24 Mellor Lane, Mellor, Blackburn, BB2 7EW

Director02 March 2004Active
159-161 Whalley Road, Clayton Le Moors, Accrington, BB5 5HD

Director28 July 2005Active
29 Shelley Drive, Accrington, BB5 2QS

Director25 September 2005Active

People with Significant Control

Mr David Peter Johnson
Notified on:02 March 2017
Status:Active
Date of birth:February 1973
Nationality:British
Address:159-161 Whalley Road, Accrington, BB5 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Suzanne Johnson
Notified on:02 March 2017
Status:Active
Date of birth:March 1978
Nationality:British
Address:159-161 Whalley Road, Accrington, BB5 5HD
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
2021-12-20Gazette

Gazette dissolved liquidation.

Download
2021-09-20Insolvency

Liquidation compulsory completion.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2019-03-03Insolvency

Liquidation compulsory winding up order.

Download
2018-03-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download
2017-02-27Officers

Change person secretary company with change date.

Download
2016-11-16Officers

Change person director company with change date.

Download
2016-11-16Officers

Change person director company with change date.

Download
2016-06-03Officers

Appoint person director company with name date.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-20Accounts

Accounts with accounts type total exemption small.

Download
2013-11-11Officers

Termination director company with name.

Download
2013-04-29Accounts

Change account reference date company previous extended.

Download
2013-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-29Accounts

Accounts with accounts type total exemption small.

Download
2012-03-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.