Dumfries
DG1 2DE
Scotland
Secretary Name | Deborah Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2008(4 years, 11 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 17 Verdun Square Dumfries Dumfriesshire DG1 2ED Scotland |
Secretary Name | Stephen Joynson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 42 Station Road Penge London SE20 7BJ |
Secretary Name | Lucy Jane Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 2 Blakeney Avenue Beckenham Kent BR3 1HH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.plumbforcedirect.co.uk/ |
---|---|
Telephone | 0800 6990000 |
Telephone region | Freephone |
Registered Address | 4 Old Park Lane Mayfair London W1K 1QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Stuart Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,493 |
Cash | £141,561 |
Current Liabilities | £37,587 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 1 day from now) |
14 March 2008 | Delivered 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 |
---|
19 December 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
19 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
17 June 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
22 June 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
19 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
11 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
15 August 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Mr Stuart Hall on 10 May 2016 (2 pages) |
16 May 2017 | Director's details changed for Mr Stuart Hall on 10 May 2016 (2 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 May 2010 | Director's details changed for Mr Stuart Hall on 1 December 2009 (2 pages) |
11 May 2010 | Director's details changed for Mr Stuart Hall on 1 December 2009 (2 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Mr Stuart Hall on 1 December 2009 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
23 September 2008 | Secretary appointed deborah hall (2 pages) |
23 September 2008 | Secretary appointed deborah hall (2 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 September 2008 | Director's change of particulars / stuart hall / 01/09/2007 (2 pages) |
2 September 2008 | Appointment terminated secretary lucy carpenter (1 page) |
2 September 2008 | Return made up to 08/05/08; full list of members (3 pages) |
2 September 2008 | Director's change of particulars / stuart hall / 01/09/2007 (2 pages) |
2 September 2008 | Appointment terminated secretary lucy carpenter (1 page) |
2 September 2008 | Return made up to 08/05/08; full list of members (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
6 June 2007 | Return made up to 08/05/07; full list of members
|
6 June 2007 | Return made up to 08/05/07; full list of members
|
14 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 May 2006 | Return made up to 08/05/06; full list of members (6 pages) |
12 May 2006 | Return made up to 08/05/06; full list of members (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 July 2005 | Return made up to 08/05/05; full list of members (6 pages) |
15 July 2005 | Return made up to 08/05/05; full list of members (6 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
27 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: 42 station road penge london SE20 7BJ (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: 42 station road penge london SE20 7BJ (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
8 May 2003 | Incorporation (14 pages) |
8 May 2003 | Incorporation (14 pages) |