Company NamePlumbforce Direct Limited
DirectorStuart Hall
Company StatusActive
Company Number04757506
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Stuart Hall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2003(same day as company formation)
RolePlumbing & Heating
Country of ResidenceScotland
Correspondence Address114 English Street
Dumfries
DG1 2DE
Scotland
Secretary NameDeborah Hall
NationalityBritish
StatusCurrent
Appointed30 April 2008(4 years, 11 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address17 Verdun Square
Dumfries
Dumfriesshire
DG1 2ED
Scotland
Secretary NameStephen Joynson
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleAccountant
Correspondence Address42 Station Road
Penge
London
SE20 7BJ
Secretary NameLucy Jane Carpenter
NationalityBritish
StatusResigned
Appointed01 December 2003(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address2 Blakeney Avenue
Beckenham
Kent
BR3 1HH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.plumbforcedirect.co.uk/
Telephone0800 6990000
Telephone regionFreephone

Location

Registered Address4 Old Park Lane
Mayfair
London
W1K 1QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Stuart Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£64,493
Cash£141,561
Current Liabilities£37,587

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 1 day from now)

Charges

14 March 2008Delivered on: 29 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
19 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
17 June 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
22 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
19 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
11 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
11 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
15 August 2017Registered office address changed from Communications House 26 York Street London W1U 6PZ to 4 Old Park Lane Mayfair London W1K 1QW on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Communications House 26 York Street London W1U 6PZ to 4 Old Park Lane Mayfair London W1K 1QW on 15 August 2017 (1 page)
16 May 2017Director's details changed for Mr Stuart Hall on 10 May 2016 (2 pages)
16 May 2017Director's details changed for Mr Stuart Hall on 10 May 2016 (2 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 May 2010Director's details changed for Mr Stuart Hall on 1 December 2009 (2 pages)
11 May 2010Director's details changed for Mr Stuart Hall on 1 December 2009 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mr Stuart Hall on 1 December 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 May 2009Return made up to 08/05/09; full list of members (3 pages)
18 May 2009Return made up to 08/05/09; full list of members (3 pages)
23 September 2008Secretary appointed deborah hall (2 pages)
23 September 2008Secretary appointed deborah hall (2 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 September 2008Director's change of particulars / stuart hall / 01/09/2007 (2 pages)
2 September 2008Appointment terminated secretary lucy carpenter (1 page)
2 September 2008Return made up to 08/05/08; full list of members (3 pages)
2 September 2008Director's change of particulars / stuart hall / 01/09/2007 (2 pages)
2 September 2008Appointment terminated secretary lucy carpenter (1 page)
2 September 2008Return made up to 08/05/08; full list of members (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
21 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
6 June 2007Return made up to 08/05/07; full list of members
  • 363(287) ‐ Registered office changed on 06/06/07
(6 pages)
6 June 2007Return made up to 08/05/07; full list of members
  • 363(287) ‐ Registered office changed on 06/06/07
(6 pages)
14 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 May 2006Return made up to 08/05/06; full list of members (6 pages)
12 May 2006Return made up to 08/05/06; full list of members (6 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 July 2005Return made up to 08/05/05; full list of members (6 pages)
15 July 2005Return made up to 08/05/05; full list of members (6 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 May 2004Return made up to 08/05/04; full list of members (6 pages)
27 May 2004Return made up to 08/05/04; full list of members (6 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003New secretary appointed (2 pages)
9 December 2003Secretary resigned (1 page)
5 December 2003Registered office changed on 05/12/03 from: 42 station road penge london SE20 7BJ (1 page)
5 December 2003Registered office changed on 05/12/03 from: 42 station road penge london SE20 7BJ (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Registered office changed on 21/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
21 May 2003Registered office changed on 21/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
8 May 2003Incorporation (14 pages)
8 May 2003Incorporation (14 pages)