UKBizDB.co.uk

WEARSIDE PLUMBING SUPPLIES LIMITED

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

This company is commonly known as Wearside Plumbing Supplies Limited. The company was founded 29 years ago and was given the registration number 02937893. The firm's registered office is in MONKWEARMOUTH. You can find them at 14 Wilson Street North, Sheepfolds Industrial Estate, Monkwearmouth, Sunderland. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:WEARSIDE PLUMBING SUPPLIES LIMITED
Company Number:02937893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:14 Wilson Street North, Sheepfolds Industrial Estate, Monkwearmouth, Sunderland, SR5 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Wilson Street North, Sheepfolds Industrial Estate, Monkwearmouth, SR5 1BB

Secretary05 September 2005Active
14 Wilson Street North, Sheepfolds Industrial Estate, Monkwearmouth, SR5 1BB

Director04 February 1998Active
14 Wilson Street North, Sheepfolds Industrial Estate, Monkwearmouth, SR5 1BB

Director06 October 2003Active
111 Princess Road, Seaham, SR7 7TB

Secretary07 July 2003Active
27 Bromarsh Court, Sunderland, SR6 0RN

Secretary28 June 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 June 1994Active
14 Wilson Street North, Sheepfolds Industrial Estate, Monkwearmouth, SR5 1BB

Director14 March 2009Active
27 Bromarsh Court, Sunderland, SR6 0RN

Director28 June 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 June 1994Active

People with Significant Control

Mr Barry Richard Sanderson
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:14 Wilson Street North, Monkwearmouth, SR5 1BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Change person director company with change date.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Resolution

Resolution.

Download
2016-11-10Capital

Capital name of class of shares.

Download
2016-11-10Change of constitution

Statement of companys objects.

Download
2016-08-31Officers

Change person director company with change date.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.