PLUMBASE LIMITED - STOCKTON HEATH
Company Profile | Company Filings |
Overview
PLUMBASE LIMITED is a Private Limited Company from STOCKTON HEATH ENGLAND and has the status: Active.
PLUMBASE LIMITED was incorporated 101 years ago on 10/05/1922 and has the registered number: 00181691. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
PLUMBASE LIMITED was incorporated 101 years ago on 10/05/1922 and has the registered number: 00181691. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
PLUMBASE LIMITED - STOCKTON HEATH
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
QUAYSIDE 2A WILDERSPOOL PARK
STOCKTON HEATH
WA4 6HL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/02/2023 | 29/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GARRETT WILKINSON | Feb 1979 | Irish | Director | 2014-05-02 | CURRENT |
GRAFTON GROUP SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1997-09-01 | CURRENT | ||
MALCOLM WHITTON | Jan 1949 | British | Director | 2004-04-01 UNTIL 2008-11-30 | RESIGNED |
GERALD MALCOLM THROWER | Sep 1943 | British | Director | 1994-10-28 UNTIL 2008-09-30 | RESIGNED |
MR JONATHON PAUL SOWTON | Jul 1962 | British | Director | 2005-06-21 UNTIL 2005-06-28 | RESIGNED |
MR JONATHON PAUL SOWTON | Jul 1962 | British | Director | 2006-05-31 UNTIL 2006-06-02 | RESIGNED |
MR JONATHON PAUL SOWTON | Jul 1962 | British | Director | 2004-05-21 UNTIL 2004-05-31 | RESIGNED |
MR JONATHON PAUL SOWTON | Jul 1962 | British | Director | 2007-07-26 UNTIL 2007-07-30 | RESIGNED |
ALAN PHILIP SMITH | May 1950 | British | Director | 2004-11-01 UNTIL 2004-11-04 | RESIGNED |
ALAN PHILIP SMITH | May 1950 | British | Director | 2002-11-27 UNTIL 2002-12-09 | RESIGNED |
ALAN PHILIP SMITH | May 1950 | British | Director | 2003-05-23 UNTIL 2003-05-30 | RESIGNED |
CHARLES ANTHONY RINN | Jun 1960 | Irish | Director | 2004-05-28 UNTIL 2004-05-31 | RESIGNED |
MR JOHN EDWARD PUTTOCK | Jun 1945 | British | Director | 1991-07-31 UNTIL 1994-12-31 | RESIGNED |
DONALD PARVIN | Jun 1933 | British | Director | 1993-08-01 UNTIL 1994-10-28 | RESIGNED |
MR MICHAEL PARES | Dec 1943 | British | Director | 2004-05-21 UNTIL 2004-05-26 | RESIGNED |
COLIN O??????DONOVAN | Jun 1974 | IRISH | DIR | 2011-11-07 UNTIL 2014-06-18 | RESIGNED |
MR RAYMOND CHARLES OLIVER | Jun 1945 | British | Director | 1991-07-31 UNTIL 1994-12-31 | RESIGNED |
TOM MCELKERNEY | Jan 1951 | British | Director | 2008-01-14 UNTIL 2011-03-11 | RESIGNED |
MR MICHAEL FRANCIS MCCABE | Mar 1971 | Irish | Director | 2005-06-21 UNTIL 2005-06-28 | RESIGNED |
MR MICHAEL FRANCIS MCCABE | Mar 1971 | Irish | Director | 2004-11-28 UNTIL 2004-12-03 | RESIGNED |
MR LEO JAMES MARTIN | Aug 1951 | Irish | Director | 2007-03-30 UNTIL 2011-10-12 | RESIGNED |
MR CHRISTOPHER JOHN MAITYARD | Jul 1968 | British | Director | 2006-09-12 UNTIL 2011-06-30 | RESIGNED |
VANESSA JANE LUMLEY | Aug 1964 | British | Director | 1993-07-12 UNTIL 1994-10-28 | RESIGNED |
MR BRIAN JAMES LUMLEY | Jan 1933 | British | Director | 1991-07-31 UNTIL 1993-07-11 | RESIGNED |
MR ROBERT ADRIAN HENRY | Jan 1953 | British | Director | 1995-02-01 UNTIL 2002-08-09 | RESIGNED |
ALLAN JAMES HARDING | Mar 1960 | British | Director | 2005-08-26 UNTIL 2005-09-01 | RESIGNED |
MR JOHN WILLIAM COLWELL | Jul 1941 | British | Director | 1991-07-31 UNTIL 1994-12-31 | RESIGNED |
MR MICHAEL CHADWICK | May 1951 | Irish | Director | 1994-10-28 UNTIL 2010-10-18 | RESIGNED |
MR DAVID BEDFORD | Dec 1930 | British | Director | 1991-07-31 UNTIL 1994-10-18 | RESIGNED |
MR DAVID BEDFORD | Dec 1930 | British | Secretary | 1991-07-31 UNTIL 1994-10-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Uk Plumbing Supplies Ltd | 2019-10-01 | Stockton Heath |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Grafton Group (Uk) Plc | 2016-04-06 - 2019-10-01 | Dorking |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PLUMBASE LIMITED | 2023-06-24 | 31-12-2022 |