Company Information for ACTIVE PLUMBING SUPPLIES (CIRENCESTER) LIMITED
1ST FLOOR, THE SYMS BUILDING BUMPERS WAY, BUMPERS FARM, CHIPPENHAM, SN14 6LH,
|
Company Registration Number
07233915
Private Limited Company
Active |
Company Name | |
---|---|
ACTIVE PLUMBING SUPPLIES (CIRENCESTER) LIMITED | |
Legal Registered Office | |
1ST FLOOR THE SYMS BUILDING BUMPERS WAY BUMPERS FARM CHIPPENHAM SN14 6LH Other companies in SN14 | |
Company Number | 07233915 | |
---|---|---|
Company ID Number | 07233915 | |
Date formed | 2010-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-09-05 19:50:37 |
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 |
---|---|---|
ANTHONY DAVID HIBBARD |
||
ERIC GEOFFREY DEAN |
||
ANTHONY DAVID HIBBARD |
||
STEPHEN JOHN STRONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN PAUL BURTENSHAW |
Director | ||
JULIAN PAUL MIZIELSILI |
Company Secretary | ||
STEPHEN JOHN STRONG |
Director | ||
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACTIVE PLUMBING SUPPLIES (PLYMOUTH) LIMITED | Director | 2017-09-18 | CURRENT | 2017-09-18 | Active | |
FLYING MONK PUB COMPANY LTD | Director | 2017-09-07 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
ACTIVE PLUMBING SUPPLIES (BRISTOL) LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Dissolved 2017-08-22 | |
ACTIVE PLUMBING SUPPLIES (TROWBRIDGE) LIMITED | Director | 2013-12-19 | CURRENT | 2013-12-19 | Active | |
ACTIVE PLUMBING SUPPLIES LIMITED | Director | 2013-10-07 | CURRENT | 2009-11-06 | Active | |
THE FLYING MONK BREWERY LTD | Director | 2013-08-16 | CURRENT | 2013-03-18 | Liquidation | |
ACTIVE PLUMBING SUPPLIES (FARINGDON) LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Active | |
SUNSTROOM ENERGY LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Dissolved 2014-07-22 | |
ACTIVE GREEN HEATING SUPPLIES LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Dissolved 2017-08-01 | |
SUNSTROOM LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-27 | Dissolved 2015-10-27 | |
ACTIVE PLUMBING SUPPLIES (MALMESBURY) LIMITED | Director | 2011-10-25 | CURRENT | 2011-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
CH01 | Director's details changed for Mrs Gillian Satterley on 2022-06-10 | |
PSC07 | CESSATION OF ANTHONY DAVID HIBBARD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Active Plumbing Supplies Holdings Limited as a person with significant control on 2022-06-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Gillian Satterley on 2019-11-18 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN SATTERLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES | |
PSC04 | Change of details for Mr Anthony David Hibbard as a person with significant control on 2018-06-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072339150002 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL BURTENSHAW | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
RES12 | Resolution of varying share rights or name | |
RES12 | Resolution of varying share rights or name | |
RES13 | DIRECTORS INTERESTS AND COMPANY BUSINESS 04/02/2015 | |
SH08 | Change of share class name or designation | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Anthony David Hibbard as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JULIAN MIZIELSILI | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 23/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANTHONY DAVID HIBBARD | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN STRONG | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN STRONG | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN STRONG | |
AP01 | DIRECTOR APPOINTED ERIC GEOFFREY DEAN | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED JONATHAN PAUL BURTENSHAW | |
AP03 | SECRETARY APPOINTED JULIAN PAUL MIZIELSILI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED |
|
|
|
|
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 ACTIVE PLUMBING SUPPLIES (CIRENCESTER) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cotswold District Council | |
|
R & M of Build - Reactive Repairs |
Cotswold District Council | |
|
R & M of Build - Reactive Repairs |
Cotswold District Council | |
|
R & M of Build - Reactive Repairs |
Cotswold District Council | |
|
Equipment Purchase |
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.
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. |