Active
Company Information for PLUMB-WAREHOUSE LIMITED
1A KILLE HOUSE, CHINNOR ROAD, THAME, OXFORDSHIRE, OX9 3NU,
|
Company Registration Number
05098838
Private Limited Company
Active |
Company Name | |
---|---|
PLUMB-WAREHOUSE LIMITED | |
Legal Registered Office | |
1A KILLE HOUSE CHINNOR ROAD THAME OXFORDSHIRE OX9 3NU Other companies in WS9 | |
Company Number | 05098838 | |
---|---|---|
Company ID Number | 05098838 | |
Date formed | 2004-04-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB807656510 |
Last Datalog update: | 2024-08-05 20:00:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL BARRY BURNS |
||
PATRICK MICHAEL DOYLE |
||
SUZANNE MARY URSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN SHIPTON |
Company Secretary | ||
GLENN SHIPTON |
Director | ||
HELEN SHIPTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILMAR TUBES LIMITED | Director | 2014-03-14 | CURRENT | 1988-07-15 | Active | |
ARECO LIMITED | Director | 2007-01-18 | CURRENT | 2007-01-18 | Active | |
ELEVATE PRODUCTS LIMITED | Director | 2006-11-15 | CURRENT | 1947-11-25 | Active | |
W.P. METALS LIMITED | Director | 2003-05-01 | CURRENT | 1967-04-03 | Active | |
WATTS CLIFT HOLDINGS LTD | Director | 1994-07-01 | CURRENT | 1963-03-01 | Active | |
KIRKBY STEEL TUBES LIMITED | Director | 1991-12-17 | CURRENT | 1966-06-20 | Active | |
HILMAR TUBES LIMITED | Director | 2014-03-14 | CURRENT | 1988-07-15 | Active | |
ARECO LIMITED | Director | 2007-06-01 | CURRENT | 2007-01-18 | Active | |
W.P. METALS LIMITED | Director | 2003-05-01 | CURRENT | 1967-04-03 | Active | |
KIRKBY STEEL TUBES LIMITED | Director | 2003-05-01 | CURRENT | 1966-06-20 | Active | |
WATTS CLIFT HOLDINGS LTD | Director | 1999-05-01 | CURRENT | 1963-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/04/22 TO 28/02/22 | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC02 | Notification of Sarratt Online Limited as a person with significant control on 2020-08-25 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT DAVID POTTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL DOYLE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/20 FROM Westgate Aldridge Walsall WS9 8DJ | |
TM02 | Termination of appointment of Paul Barry Burns on 2020-08-25 | |
AP01 | DIRECTOR APPOINTED MR RUPERT POTTER | |
PSC07 | CESSATION OF WATTS CLIFT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050988380001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050988380001 | |
AP03 | Appointment of Mr Paul Barry Burns as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN SHIPTON | |
AP01 | DIRECTOR APPOINTED MR PATRICK MICHAEL DOYLE | |
AP01 | DIRECTOR APPOINTED MS SUZANNE MARY URSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN SHIPTON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HELEN SHIPTON | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/14 FROM 16 Seaway Avenue Christchurch Dorset BH23 4EX | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/14 TO 30/04/14 | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 08/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN SHIPTON / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN SHIPTON / 08/04/2010 | |
AA01 | PREVEXT FROM 31/08/2009 TO 30/09/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2014-04-30 | £ 52,677 |
---|---|---|
Creditors Due Within One Year | 2013-09-30 | £ 103,634 |
Creditors Due Within One Year | 2013-09-30 | £ 103,634 |
Creditors Due Within One Year | 2012-09-30 | £ 117,662 |
Creditors Due Within One Year | 2012-09-30 | £ 117,662 |
Creditors Due Within One Year | 2011-09-30 | £ 132,178 |
Creditors and other liabilities
|
|
|
|
|
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 PLUMB-WAREHOUSE LIMITED
Called Up Share Capital | 2014-04-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-09-30 | £ 0 |
Cash Bank In Hand | 2014-04-30 | £ 45,724 |
Cash Bank In Hand | 2013-09-30 | £ 121,844 |
Cash Bank In Hand | 2013-09-30 | £ 121,844 |
Cash Bank In Hand | 2012-09-30 | £ 95,307 |
Cash Bank In Hand | 2012-09-30 | £ 95,307 |
Cash Bank In Hand | 2011-09-30 | £ 107,634 |
Current Assets | 2014-04-30 | £ 51,968 |
Current Assets | 2013-09-30 | £ 121,844 |
Debtors | 2014-04-30 | £ 6,244 |
Fixed Assets | 2014-04-30 | £ 0 |
Fixed Assets | 2013-09-30 | £ 25,926 |
Fixed Assets | 2013-09-30 | £ 25,926 |
Fixed Assets | 2012-09-30 | £ 28,364 |
Fixed Assets | 2012-09-30 | £ 28,364 |
Fixed Assets | 2011-09-30 | £ 30,375 |
Shareholder Funds | 2013-09-30 | £ 44,136 |
Shareholder Funds | 2013-09-30 | £ 44,136 |
Shareholder Funds | 2012-09-30 | £ 6,009 |
Shareholder Funds | 2012-09-30 | £ 6,009 |
Shareholder Funds | 2011-09-30 | £ 5,831 |
Tangible Fixed Assets | 2014-04-30 | £ 0 |
Tangible Fixed Assets | 2013-09-30 | £ 25,925 |
Tangible Fixed Assets | 2013-09-30 | £ 25,925 |
Tangible Fixed Assets | 2012-09-30 | £ 28,363 |
Tangible Fixed Assets | 2012-09-30 | £ 28,363 |
Tangible Fixed Assets | 2011-09-30 | £ 30,374 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as PLUMB-WAREHOUSE LIMITED are:
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. |