Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLUMBCITY LIMITED
Company Information for

PLUMBCITY LIMITED

QUAYSIDE 2A WILDERSPOOL PARK, GREENALLS AVENUE, STOCKTON HEATH, WA4 6HL,
Company Registration Number
04477777
Private Limited Company
Active

Company Overview

About Plumbcity Ltd
PLUMBCITY LIMITED was founded on 2002-07-04 and has its registered office in Stockton Heath. The organisation's status is listed as "Active". Plumbcity Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PLUMBCITY LIMITED
 
Legal Registered Office
QUAYSIDE 2A WILDERSPOOL PARK
GREENALLS AVENUE
STOCKTON HEATH
WA4 6HL
Other companies in CO2
 
Filing Information
Company Number 04477777
Company ID Number 04477777
Date formed 2002-07-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB802565642  
Last Datalog update: 2023-08-06 08:29:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLUMBCITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PLUMBCITY LIMITED
The following companies were found which have the same name as PLUMBCITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLUMBCITY PTY. LTD. NSW 2031 Active Company formed on the 2010-09-01
PLUMBCITY HOLDINGS PTY LTD NSW 2034 Active Company formed on the 2016-09-23
PLUMBCITY PLUMBING PTY LTD NSW 2034 Active Company formed on the 2016-09-23

Company Officers of PLUMBCITY LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS BRASH CHRISTIE
Director 2016-11-30
ANGUS KENNETH FALCONER
Director 2017-12-01
ROGER DAVID GODDARD
Director 2016-11-30
DOUGLAS TALBOT MCNAIR
Director 2016-11-30
STEVEN JOHN WIMBLEDON
Director 2002-07-04
WILLIAM SONES WOOF
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY FRANCIS ELDRED
Director 2002-07-20 2016-11-30
PETER FRANCIS MANBY
Director 2003-05-08 2016-11-30
S L SECRETARIAT LIMITED
Company Secretary 2002-07-04 2008-04-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-07-04 2002-07-04
INSTANT COMPANIES LIMITED
Nominated Director 2002-07-04 2002-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS BRASH CHRISTIE PLUMBING AND HEATING INVESTMENTS LIMITED Director 2018-05-31 CURRENT 2005-01-26 Active
DOUGLAS BRASH CHRISTIE MARLOWE DC PENSION TRUSTEES LIMITED Director 2018-01-30 CURRENT 2004-06-22 Active
DOUGLAS BRASH CHRISTIE G B WILLBOND LIMITED Director 2017-11-15 CURRENT 1987-09-29 Active
DOUGLAS BRASH CHRISTIE PLUMBSTOP LIMITED Director 2017-08-31 CURRENT 1991-11-26 Active
DOUGLAS BRASH CHRISTIE PLUMBCLICK LIMITED Director 2016-11-30 CURRENT 2005-08-31 Active
DOUGLAS BRASH CHRISTIE PLUMBCLICK.CO.UK LIMITED Director 2016-11-30 CURRENT 2007-05-22 Active
DOUGLAS BRASH CHRISTIE GALLERY BATHROOMS LIMITED Director 2016-11-30 CURRENT 2008-02-27 Active
DOUGLAS BRASH CHRISTIE HEATING PLUMBING SUPPLIES GROUP LIMITED Director 2016-11-30 CURRENT 2011-03-28 Active
DOUGLAS BRASH CHRISTIE HEATING PLUMBING SUPPLIES LIMITED Director 2016-11-30 CURRENT 2001-03-02 Active
DOUGLAS BRASH CHRISTIE UK PLUMBING SUPPLIES LIMITED Director 2016-10-31 CURRENT 1992-06-18 Active
ANGUS KENNETH FALCONER PLUMBING AND HEATING INVESTMENTS LIMITED Director 2018-05-31 CURRENT 2005-01-26 Active
ANGUS KENNETH FALCONER G B WILLBOND LIMITED Director 2017-12-01 CURRENT 1987-09-29 Active
ANGUS KENNETH FALCONER UK PLUMBING SUPPLIES LIMITED Director 2017-12-01 CURRENT 1992-06-18 Active
ANGUS KENNETH FALCONER PLUMBSTOP LIMITED Director 2017-12-01 CURRENT 1991-11-26 Active
ANGUS KENNETH FALCONER HEATING PLUMBING SUPPLIES LIMITED Director 2017-12-01 CURRENT 2001-03-02 Active
ROGER DAVID GODDARD PLUMBING AND HEATING INVESTMENTS LIMITED Director 2018-05-31 CURRENT 2005-01-26 Active
ROGER DAVID GODDARD PLUMBSTOP LIMITED Director 2017-08-31 CURRENT 1991-11-26 Active
ROGER DAVID GODDARD PLUMBCLICK LIMITED Director 2016-11-30 CURRENT 2005-08-31 Active
ROGER DAVID GODDARD PLUMBCLICK.CO.UK LIMITED Director 2016-11-30 CURRENT 2007-05-22 Active
ROGER DAVID GODDARD GALLERY BATHROOMS LIMITED Director 2016-11-30 CURRENT 2008-02-27 Active
ROGER DAVID GODDARD HEATING PLUMBING SUPPLIES GROUP LIMITED Director 2016-11-30 CURRENT 2011-03-28 Active
ROGER DAVID GODDARD HEATING PLUMBING SUPPLIES LIMITED Director 2016-11-30 CURRENT 2001-03-02 Active
ROGER DAVID GODDARD HEATING STUDIO LIMITED Director 2016-01-29 CURRENT 1949-04-28 Active
ROGER DAVID GODDARD G B WILLBOND LIMITED Director 2016-01-29 CURRENT 1987-09-29 Active
ROGER DAVID GODDARD CHESHIRE ELECTRICAL SUPPLIES LTD Director 2016-01-29 CURRENT 1983-06-24 Active
ROGER DAVID GODDARD FMPL LIMITED Director 2015-02-25 CURRENT 1986-10-08 Dissolved 2016-04-14
ROGER DAVID GODDARD KENDCL LIMITED Director 2015-02-25 CURRENT 1999-10-19 Dissolved 2016-04-14
ROGER DAVID GODDARD WMOSL LIMITED Director 2015-02-25 CURRENT 1977-09-22 Dissolved 2016-04-14
ROGER DAVID GODDARD ACMIL LIMITED Director 2015-02-25 CURRENT 2000-11-02 Dissolved 2016-04-14
ROGER DAVID GODDARD LOCKWELL ELECTRICAL DISTRIBUTORS LTD Director 2014-10-31 CURRENT 1974-09-16 Active
ROGER DAVID GODDARD WESTERN ELECTRICAL WHOLESALE LIMITED Director 2013-07-26 CURRENT 1994-03-16 Active
ROGER DAVID GODDARD CORNWALL ELECTRICAL WHOLESALERS LIMITED Director 2013-07-26 CURRENT 1987-10-07 Active
ROGER DAVID GODDARD EXETER ELECTRICAL WHOLESALERS LIMITED Director 2013-07-26 CURRENT 1994-12-22 Active
ROGER DAVID GODDARD WESTERN ELECTRICAL LIMITED Director 2013-07-26 CURRENT 1985-11-21 Active
ROGER DAVID GODDARD PLYMOUTH ELECTRICAL WHOLESALERS LIMITED Director 2013-07-26 CURRENT 1998-02-25 Active
ROGER DAVID GODDARD WESTERN ELECTRICAL HOLDING LIMITED Director 2013-07-26 CURRENT 2001-07-24 Active
ROGER DAVID GODDARD MARLOWE HOLDINGS LIMITED Director 2010-12-22 CURRENT 2009-12-23 Active
ROGER DAVID GODDARD GCGEWL LIMITED Director 2008-03-31 CURRENT 1977-02-09 Dissolved 2016-04-14
ROGER DAVID GODDARD TRHL LIMITED Director 2008-03-31 CURRENT 2006-12-12 Dissolved 2016-08-26
ROGER DAVID GODDARD ROWEDL LIMITED Director 2008-03-31 CURRENT 1990-04-03 Dissolved 2016-08-26
ROGER DAVID GODDARD CMCSWL LIMITED Director 2008-02-29 CURRENT 2002-01-28 Dissolved 2016-04-14
ROGER DAVID GODDARD CABMCL LIMITED Director 2008-02-29 CURRENT 1993-05-26 Dissolved 2016-04-14
ROGER DAVID GODDARD JEWBL LIMITED Director 2008-01-31 CURRENT 1950-04-28 Dissolved 2016-04-14
ROGER DAVID GODDARD PEDL LIMITED Director 2007-11-30 CURRENT 1998-02-25 Dissolved 2016-04-14
ROGER DAVID GODDARD SEDL LIMITED Director 2007-10-31 CURRENT 1978-08-15 Dissolved 2016-04-14
ROGER DAVID GODDARD JSCEDL LIMITED Director 2007-09-28 CURRENT 1998-10-08 Dissolved 2016-04-14
ROGER DAVID GODDARD JHEL LIMITED Director 2007-08-31 CURRENT 1942-12-30 Dissolved 2016-04-14
ROGER DAVID GODDARD SHDL LIMITED Director 2007-04-06 CURRENT 1962-05-18 Dissolved 2016-10-07
ROGER DAVID GODDARD S&MCL LIMITED Director 2007-04-06 CURRENT 1982-03-19 Dissolved 2016-10-04
ROGER DAVID GODDARD DKEL LIMITED Director 2007-04-06 CURRENT 1983-06-03 Dissolved 2016-10-07
ROGER DAVID GODDARD EPHSWL LIMITED Director 2007-03-05 CURRENT 2007-03-02 Dissolved 2016-04-14
ROGER DAVID GODDARD ADCDL LIMITED Director 2007-03-05 CURRENT 2006-04-13 Dissolved 2016-04-14
ROGER DAVID GODDARD BARW LIMITED Director 2007-03-05 CURRENT 1991-08-01 Dissolved 2016-08-18
ROGER DAVID GODDARD EDMUNDSON EXPORT LIMITED Director 2007-03-05 CURRENT 2006-02-03 Active
ROGER DAVID GODDARD HEXSTONE LTD. Director 2006-11-01 CURRENT 1947-06-03 Active
ROGER DAVID GODDARD SCEDL LIMITED Director 2006-08-31 CURRENT 1982-07-07 Dissolved 2016-04-11
ROGER DAVID GODDARD WEWL LIMITED Director 2006-05-31 CURRENT 1943-07-19 Dissolved 2016-04-14
ROGER DAVID GODDARD DECCO PENSION TRUSTEES LIMITED Director 2005-06-01 CURRENT 1989-10-17 Active
ROGER DAVID GODDARD MARLOWE DC PENSION TRUSTEES LIMITED Director 2004-08-20 CURRENT 2004-06-22 Active
ROGER DAVID GODDARD A&DCDL LIMITED Director 2004-07-01 CURRENT 1976-11-09 Dissolved 2016-04-11
ROGER DAVID GODDARD STFEL LIMITED Director 2004-01-01 CURRENT 2000-04-04 Dissolved 2016-04-14
ROGER DAVID GODDARD RIGHTON FASTENERS LIMITED Director 2004-01-01 CURRENT 1994-08-31 Active
ROGER DAVID GODDARD SRB LIMITED Director 2004-01-01 CURRENT 1999-01-22 Active
ROGER DAVID GODDARD ICON FASTENERS LIMITED Director 2004-01-01 CURRENT 1995-02-09 Active
ROGER DAVID GODDARD STAINLESS THREADED FASTENERS LIMITED Director 2004-01-01 CURRENT 1985-11-18 Active
ROGER DAVID GODDARD HEXSTONE HOLDINGS LIMITED Director 2003-12-17 CURRENT 2003-12-17 Active
ROGER DAVID GODDARD EDDL LIMITED Director 2003-08-04 CURRENT 1974-10-18 Dissolved 2016-04-14
ROGER DAVID GODDARD HEXHL LIMITED Director 2003-02-20 CURRENT 1985-07-04 Dissolved 2016-10-07
ROGER DAVID GODDARD TATTON ENTERPRISES LIMITED Director 2002-12-03 CURRENT 1968-03-20 Active - Proposal to Strike off
ROGER DAVID GODDARD JBMHL LIMITED Director 2002-10-31 CURRENT 1972-02-21 Dissolved 2016-04-14
ROGER DAVID GODDARD MARNL LIMITED Director 2002-10-31 CURRENT 1986-04-08 Dissolved 2016-04-14
ROGER DAVID GODDARD AEDL LIMITED Director 2002-10-31 CURRENT 1997-11-04 Dissolved 2016-04-14
ROGER DAVID GODDARD CREEKDALE LIMITED Director 2002-10-31 CURRENT 1987-10-23 Dissolved 2016-04-14
ROGER DAVID GODDARD EDMUNDSON DISTRIBUTION LIMITED Director 2002-10-31 CURRENT 1960-12-28 Active
ROGER DAVID GODDARD G A NICHOLAS LIMITED Director 2002-10-31 CURRENT 1956-10-30 Active
ROGER DAVID GODDARD ELECTRIC CENTER LIMITED Director 2002-10-31 CURRENT 1976-07-06 Active
ROGER DAVID GODDARD ELECTRICENTER LIMITED Director 2002-10-31 CURRENT 1980-10-13 Active
ROGER DAVID GODDARD UK PLUMBING SUPPLIES LIMITED Director 2002-10-31 CURRENT 1992-06-18 Active
ROGER DAVID GODDARD ROUND AND ROBERTSON LIMITED Director 2002-10-31 CURRENT 1986-04-23 Liquidation
ROGER DAVID GODDARD MARLOWE INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1945-06-12 Active
ROGER DAVID GODDARD KNUTSFORD PROPERTIES LIMITED Director 2002-10-31 CURRENT 1995-06-16 Active
ROGER DAVID GODDARD VINK HOLDINGS LIMITED Director 2002-10-31 CURRENT 1990-06-11 Active
ROGER DAVID GODDARD THE BRITISH CENTRAL ELECTRICAL COMPANY LIMITED Director 2002-10-31 CURRENT 1921-06-29 Active
ROGER DAVID GODDARD SPECIALIST LAMP DISTRIBUTORS LIMITED Director 2002-10-31 CURRENT 1955-10-26 Active
ROGER DAVID GODDARD SPECIALIST INSTRUMENT SERVICES LIMITED Director 2002-10-31 CURRENT 1954-09-13 Active
ROGER DAVID GODDARD VINK UK LIMITED Director 2002-10-31 CURRENT 1975-07-25 Active
ROGER DAVID GODDARD BENNETT & FOUNTAIN LIMITED Director 2002-10-31 CURRENT 1962-09-03 Active
ROGER DAVID GODDARD KIPPINGTON ROAD LIMITED Director 2002-10-28 CURRENT 1982-02-05 Active
ROGER DAVID GODDARD EDMUNDSON ELECTRICAL PENSION TRUSTEES LIMITED Director 2002-09-18 CURRENT 1979-05-24 Active
ROGER DAVID GODDARD AMARI PLASTICS PENSION TRUSTEES LIMITED Director 2002-09-10 CURRENT 1999-06-09 Active
ROGER DAVID GODDARD EDMUNDSON ELECTRICAL LIMITED Director 2002-07-29 CURRENT 1991-11-29 Active
ROGER DAVID GODDARD MARLOWE HOLDINGS INVESTMENTS LIMITED Director 2002-07-29 CURRENT 1948-12-17 Active
DOUGLAS TALBOT MCNAIR PLUMBING AND HEATING INVESTMENTS LIMITED Director 2018-05-31 CURRENT 2005-01-26 Active
DOUGLAS TALBOT MCNAIR PLUMBSTOP LIMITED Director 2017-08-31 CURRENT 1991-11-26 Active
DOUGLAS TALBOT MCNAIR PLUMBCLICK LIMITED Director 2016-11-30 CURRENT 2005-08-31 Active
DOUGLAS TALBOT MCNAIR PLUMBCLICK.CO.UK LIMITED Director 2016-11-30 CURRENT 2007-05-22 Active
DOUGLAS TALBOT MCNAIR GALLERY BATHROOMS LIMITED Director 2016-11-30 CURRENT 2008-02-27 Active
DOUGLAS TALBOT MCNAIR HEATING PLUMBING SUPPLIES GROUP LIMITED Director 2016-11-30 CURRENT 2011-03-28 Active
DOUGLAS TALBOT MCNAIR HEATING PLUMBING SUPPLIES LIMITED Director 2016-11-30 CURRENT 2001-03-02 Active
DOUGLAS TALBOT MCNAIR HEATING STUDIO LIMITED Director 2016-01-29 CURRENT 1949-04-28 Active
DOUGLAS TALBOT MCNAIR G B WILLBOND LIMITED Director 2016-01-29 CURRENT 1987-09-29 Active
DOUGLAS TALBOT MCNAIR KENDCL LIMITED Director 2015-02-25 CURRENT 1999-10-19 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR STFEL LIMITED Director 2015-02-25 CURRENT 2000-04-04 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR WMOSL LIMITED Director 2015-02-25 CURRENT 1977-09-22 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR ACMIL LIMITED Director 2015-02-25 CURRENT 2000-11-02 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR SHDL LIMITED Director 2015-02-25 CURRENT 1962-05-18 Dissolved 2016-10-07
DOUGLAS TALBOT MCNAIR S&MCL LIMITED Director 2015-02-25 CURRENT 1982-03-19 Dissolved 2016-10-04
DOUGLAS TALBOT MCNAIR DKEL LIMITED Director 2015-02-25 CURRENT 1983-06-03 Dissolved 2016-10-07
DOUGLAS TALBOT MCNAIR LOCKWELL ELECTRICAL DISTRIBUTORS LTD Director 2014-10-31 CURRENT 1974-09-16 Active
DOUGLAS TALBOT MCNAIR WESTERN ELECTRICAL WHOLESALE LIMITED Director 2013-07-26 CURRENT 1994-03-16 Active
DOUGLAS TALBOT MCNAIR CORNWALL ELECTRICAL WHOLESALERS LIMITED Director 2013-07-26 CURRENT 1987-10-07 Active
DOUGLAS TALBOT MCNAIR EXETER ELECTRICAL WHOLESALERS LIMITED Director 2013-07-26 CURRENT 1994-12-22 Active
DOUGLAS TALBOT MCNAIR WESTERN ELECTRICAL LIMITED Director 2013-07-26 CURRENT 1985-11-21 Active
DOUGLAS TALBOT MCNAIR PLYMOUTH ELECTRICAL WHOLESALERS LIMITED Director 2013-07-26 CURRENT 1998-02-25 Active
DOUGLAS TALBOT MCNAIR WESTERN ELECTRICAL HOLDING LIMITED Director 2013-07-26 CURRENT 2001-07-24 Active
DOUGLAS TALBOT MCNAIR GCGEWL LIMITED Director 2008-03-31 CURRENT 1977-02-09 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR TRHL LIMITED Director 2008-03-31 CURRENT 2006-12-12 Dissolved 2016-08-26
DOUGLAS TALBOT MCNAIR ROWEDL LIMITED Director 2008-03-31 CURRENT 1990-04-03 Dissolved 2016-08-26
DOUGLAS TALBOT MCNAIR CMCSWL LIMITED Director 2008-02-29 CURRENT 2002-01-28 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR CABMCL LIMITED Director 2008-02-29 CURRENT 1993-05-26 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR JEWBL LIMITED Director 2008-01-31 CURRENT 1950-04-28 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR PEDL LIMITED Director 2007-11-30 CURRENT 1998-02-25 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR SEDL LIMITED Director 2007-10-31 CURRENT 1978-08-15 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR JSCEDL LIMITED Director 2007-09-28 CURRENT 1998-10-08 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR JHEL LIMITED Director 2007-08-31 CURRENT 1942-12-30 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR EPHSWL LIMITED Director 2007-03-05 CURRENT 2007-03-02 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR ADCDL LIMITED Director 2007-03-05 CURRENT 2006-04-13 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR BARW LIMITED Director 2007-03-05 CURRENT 1991-08-01 Dissolved 2016-08-18
DOUGLAS TALBOT MCNAIR EDMUNDSON EXPORT LIMITED Director 2007-03-05 CURRENT 2006-02-03 Active
DOUGLAS TALBOT MCNAIR HEXSTONE LTD. Director 2006-11-23 CURRENT 1947-06-03 Active
DOUGLAS TALBOT MCNAIR SCEDL LIMITED Director 2006-08-31 CURRENT 1982-07-07 Dissolved 2016-04-11
DOUGLAS TALBOT MCNAIR WEWL LIMITED Director 2006-05-31 CURRENT 1943-07-19 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR A&DCDL LIMITED Director 2004-07-01 CURRENT 1976-11-09 Dissolved 2016-04-11
DOUGLAS TALBOT MCNAIR HEXHL LIMITED Director 2003-02-20 CURRENT 1985-07-04 Dissolved 2016-10-07
DOUGLAS TALBOT MCNAIR TATTON ENTERPRISES LIMITED Director 2002-12-03 CURRENT 1968-03-20 Active - Proposal to Strike off
DOUGLAS TALBOT MCNAIR FMPL LIMITED Director 2002-08-02 CURRENT 1986-10-08 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR VINK UK LIMITED Director 1999-01-30 CURRENT 1975-07-25 Active
DOUGLAS TALBOT MCNAIR AEDL LIMITED Director 1997-12-12 CURRENT 1997-11-04 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR JBMHL LIMITED Director 1996-10-31 CURRENT 1972-02-21 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR KNUTSFORD PROPERTIES LIMITED Director 1995-08-02 CURRENT 1995-06-16 Active
DOUGLAS TALBOT MCNAIR EDDL LIMITED Director 1994-01-18 CURRENT 1974-10-18 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR ELECTRIC CENTER LIMITED Director 1993-11-12 CURRENT 1976-07-06 Active
DOUGLAS TALBOT MCNAIR SPECIALIST LAMP DISTRIBUTORS LIMITED Director 1993-11-12 CURRENT 1955-10-26 Active
DOUGLAS TALBOT MCNAIR SPECIALIST INSTRUMENT SERVICES LIMITED Director 1993-11-12 CURRENT 1954-09-13 Active
DOUGLAS TALBOT MCNAIR BENNETT & FOUNTAIN LIMITED Director 1993-11-12 CURRENT 1962-09-03 Active
DOUGLAS TALBOT MCNAIR CREEKDALE LIMITED Director 1993-07-25 CURRENT 1987-10-23 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR UK PLUMBING SUPPLIES LIMITED Director 1992-08-06 CURRENT 1992-06-18 Active
DOUGLAS TALBOT MCNAIR EDMUNDSON ELECTRICAL LIMITED Director 1991-12-26 CURRENT 1991-11-29 Active
DOUGLAS TALBOT MCNAIR THE BRITISH CENTRAL ELECTRICAL COMPANY LIMITED Director 1991-12-07 CURRENT 1921-06-29 Active
DOUGLAS TALBOT MCNAIR VINK HOLDINGS LIMITED Director 1991-06-11 CURRENT 1990-06-11 Active
DOUGLAS TALBOT MCNAIR MARNL LIMITED Director 1990-12-07 CURRENT 1986-04-08 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR EDMUNDSON DISTRIBUTION LIMITED Director 1990-12-07 CURRENT 1960-12-28 Active
DOUGLAS TALBOT MCNAIR G A NICHOLAS LIMITED Director 1990-12-07 CURRENT 1956-10-30 Active
DOUGLAS TALBOT MCNAIR ELECTRICENTER LIMITED Director 1990-12-07 CURRENT 1980-10-13 Active
DOUGLAS TALBOT MCNAIR MARLOWE INVESTMENTS LIMITED Director 1990-12-07 CURRENT 1945-06-12 Active
DOUGLAS TALBOT MCNAIR ROUND AND ROBERTSON LIMITED Director 1989-12-07 CURRENT 1986-04-23 Liquidation
WILLIAM SONES WOOF PLUMBING AND HEATING INVESTMENTS LIMITED Director 2018-05-31 CURRENT 2005-01-26 Active
WILLIAM SONES WOOF PLUMBSTOP LIMITED Director 2017-08-31 CURRENT 1991-11-26 Active
WILLIAM SONES WOOF UK PLUMBING SUPPLIES LIMITED Director 2017-08-29 CURRENT 1992-06-18 Active
WILLIAM SONES WOOF PLUMBCLICK LIMITED Director 2016-11-30 CURRENT 2005-08-31 Active
WILLIAM SONES WOOF PLUMBCLICK.CO.UK LIMITED Director 2016-11-30 CURRENT 2007-05-22 Active
WILLIAM SONES WOOF GALLERY BATHROOMS LIMITED Director 2016-11-30 CURRENT 2008-02-27 Active
WILLIAM SONES WOOF HEATING PLUMBING SUPPLIES GROUP LIMITED Director 2016-11-30 CURRENT 2011-03-28 Active
WILLIAM SONES WOOF HEATING PLUMBING SUPPLIES LIMITED Director 2016-11-30 CURRENT 2001-03-02 Active
WILLIAM SONES WOOF MARLOWE HOLDINGS LIMITED Director 2009-12-30 CURRENT 2009-12-23 Active
WILLIAM SONES WOOF RIGHTON FASTENERS LIMITED Director 2004-01-01 CURRENT 1994-08-31 Active
WILLIAM SONES WOOF SRB LIMITED Director 2004-01-01 CURRENT 1999-01-22 Active
WILLIAM SONES WOOF ICON FASTENERS LIMITED Director 2004-01-01 CURRENT 1995-02-09 Active
WILLIAM SONES WOOF STAINLESS THREADED FASTENERS LIMITED Director 2004-01-01 CURRENT 1985-11-18 Active
WILLIAM SONES WOOF HEXSTONE HOLDINGS LIMITED Director 2003-12-17 CURRENT 2003-12-17 Active
WILLIAM SONES WOOF ROUND AND ROBERTSON LIMITED Director 2003-01-23 CURRENT 1986-04-23 Liquidation
WILLIAM SONES WOOF TATTON ENTERPRISES LIMITED Director 2003-01-23 CURRENT 1968-03-20 Active - Proposal to Strike off
WILLIAM SONES WOOF EDMUNDSON ELECTRICAL LIMITED Director 2000-11-02 CURRENT 1991-11-29 Active
WILLIAM SONES WOOF VINK HOLDINGS LIMITED Director 1999-02-24 CURRENT 1990-06-11 Active
WILLIAM SONES WOOF VINK UK LIMITED Director 1999-01-30 CURRENT 1975-07-25 Active
WILLIAM SONES WOOF KNUTSFORD PROPERTIES LIMITED Director 1995-08-02 CURRENT 1995-06-16 Active
WILLIAM SONES WOOF KIPPINGTON ROAD LIMITED Director 1994-04-22 CURRENT 1982-02-05 Active
WILLIAM SONES WOOF ELECTRIC CENTER LIMITED Director 1993-11-12 CURRENT 1976-07-06 Active
WILLIAM SONES WOOF SPECIALIST LAMP DISTRIBUTORS LIMITED Director 1993-11-12 CURRENT 1955-10-26 Active
WILLIAM SONES WOOF SPECIALIST INSTRUMENT SERVICES LIMITED Director 1993-11-12 CURRENT 1954-09-13 Active
WILLIAM SONES WOOF BENNETT & FOUNTAIN LIMITED Director 1993-11-12 CURRENT 1962-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-06-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-06APPOINTMENT TERMINATED, DIRECTOR DOUGLAS TALBOT MCNAIR
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS TALBOT MCNAIR
2022-09-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL United Kingdom
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL United Kingdom
2021-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVID GODDARD
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVID GODDARD
2020-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES
2020-07-06PSC05Change of details for Plumbing and Heating Investments Limited as a person with significant control on 2020-01-01
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM Unit 7 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HR
2019-01-17SH20Statement by Directors
2019-01-17CAP-SSSolvency Statement dated 02/01/19
2019-01-17SH19Statement of capital on 2019-01-17 GBP 1.00
2019-01-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-05-25CH01Director's details changed for Mr Steven John Wimbledon on 2018-05-25
2017-12-29AP01DIRECTOR APPOINTED ANGUS KENNETH FALCONER
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-07-07PSC02Notification of Plumbing and Heating Investments Limited as a person with significant control on 2016-11-30
2017-07-04PSC07CESSATION OF STEVEN JOHN WIMBLEDON AS A PSC
2017-07-04PSC07CESSATION OF PETER FRANCIS MANBY AS A PSC
2016-12-08AP01DIRECTOR APPOINTED MR WILLIAM SONES WOOF
2016-12-08AP01DIRECTOR APPOINTED DOUGLAS TALBOT MCNAIR
2016-12-08AP01DIRECTOR APPOINTED MR ROGER DAVID GODDARD
2016-12-08AP01DIRECTOR APPOINTED DOUGLAS BRASH CHRISTIE
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ELDRED
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER MANBY
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-15AR0104/07/15 FULL LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-09AR0104/07/14 FULL LIST
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-17RES01ADOPT ARTICLES 11/12/2013
2013-12-17SH0103/12/13 STATEMENT OF CAPITAL GBP 775000.0
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS MANBY / 22/11/2013
2013-07-15AR0104/07/13 FULL LIST
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-11MEM/ARTSARTICLES OF ASSOCIATION
2013-01-11RES13SHARES ALLOTTED 11/12/2012
2013-01-11RES04NC INC ALREADY ADJUSTED 11/12/2012
2013-01-11SH0111/12/12 STATEMENT OF CAPITAL GBP 75000
2012-07-18AR0104/07/12 FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-08RES01ADOPT ARTICLES 31/10/2011
2011-11-08RES13SECTION 175 31/10/2011
2011-11-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-11-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-08SH0131/10/11 STATEMENT OF CAPITAL GBP 50000.0
2011-07-27AR0104/07/11 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM UNIT 7 COMMERCE WAY WHITEHALL INDUSTRIAL ESTATE COLCHESTER ESSEX CO2 8HX
2010-09-24AR0104/07/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN WIMBLEDON / 01/07/2010
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-24363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-21363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-10-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-16288bAPPOINTMENT TERMINATED SECRETARY S L SECRETARIAT LIMITED
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM UNIT 8 CONDER WAY WHITEHALL INDUSTRIAL ESTATE COLCHESTER ESSEX CO2 8JN
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-12363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-10-12353LOCATION OF REGISTER OF MEMBERS
2007-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-28287REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ
2005-07-15363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-27363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-26395PARTICULARS OF MORTGAGE/CHARGE
2004-01-2488(2)RAD 29/12/03--------- £ SI 200000@.1=20000 £ IC 5000/25000
2003-12-13395PARTICULARS OF MORTGAGE/CHARGE
2003-08-22363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-08-16395PARTICULARS OF MORTGAGE/CHARGE
2003-06-02288aNEW DIRECTOR APPOINTED
2003-05-08225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2002-10-30395PARTICULARS OF MORTGAGE/CHARGE
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-1788(2)RAD 31/07/02-31/07/02 £ SI 49999@.1=4999 £ IC 10/5009
2002-07-12288aNEW SECRETARY APPOINTED
2002-07-12288aNEW DIRECTOR APPOINTED
2002-07-09288bSECRETARY RESIGNED
2002-07-09288bDIRECTOR RESIGNED
2002-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PLUMBCITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLUMBCITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-10-15 Outstanding SHARON LOUISE LUDLOW AND NICOLA ADDISON
RENT DEPOSIT DEED 2008-09-03 Outstanding DARSHAN SINGH DOKAL BALDEV SINGH DOKAL AND MOHAN SINGH DOKAL
RENT DEPOSIT DEED 2008-03-04 Outstanding DARSHAN SINGH DOKAL BALDEV SINGH DORKAL AND MOHAN SINGH DOKAL
RENT DEPOSIT DEED 2007-11-01 Outstanding DARSHAN SINGH DOKAL BALDEV DOKAL & MOHAN SINGH DOKAL
RENT DEPOSIT DEED 2007-03-29 Satisfied PROTEGO UK PROPERTY FUND (JERSEY) NO. 2 LIMITED
RENT SECURITY DEPOSIT DEED 2004-02-26 Outstanding ASHTENNE TRADE PARKS LIMITED
A RENT DEPOSIT DEED 2003-12-13 Satisfied COURTWOOD PROPERTIES LIMITED
DEBENTURE 2003-08-16 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2002-10-30 Satisfied SUNLEY INDUSTRIAL LIMITED
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLUMBCITY LIMITED

Intangible Assets
Patents
We have not found any records of PLUMBCITY LIMITED registering or being granted any patents
Domain Names

PLUMBCITY LIMITED owns 1 domain names.

plumbclick.co.uk  

Trademarks
We have not found any records of PLUMBCITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PLUMBCITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2013-09-16 GBP £73

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for PLUMBCITY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council WAREHOUSE AND PREMISES UNIT 7 COMMERCE WAY COLCHESTER CO2 8HR GBP £30,3202008-03-07

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by PLUMBCITY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0169109000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLUMBCITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLUMBCITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.