Company NamePlumb Tools Direct Limited
DirectorMinesh Shah
Company StatusActive - Proposal to Strike off
Company Number07827136
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameMrs Bhavika Shah
StatusCurrent
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Capital Business Centre Garnett Close
Watford
WD24 7GN
Director NameMr Minesh Shah
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2012(11 months, 1 week after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Capital Business Centre Garnett Close
Watford
WD24 7GN
Director NameMrs Bhavika Shah
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Capital Business Centre Garnett Close
Watford
WD24 7GN

Contact

Websitewww.funkydealsdirect.com
Email address[email protected]
Telephone020 86160903
Telephone regionLondon

Location

Registered AddressUnit 2 Capital Business Centre
Garnett Close
Watford
WD24 7GN
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Bhavika Shah
50.00%
Ordinary
50 at £1Minesh Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£1,196
Cash£3,274
Current Liabilities£29,962

Accounts

Latest Accounts27 February 2021 (3 years, 2 months ago)
Next Accounts Due27 February 2023 (overdue)
Accounts CategoryMicro
Accounts Year End27 February

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Filing History

11 May 2023Compulsory strike-off action has been suspended (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
29 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
25 June 2022Compulsory strike-off action has been discontinued (1 page)
24 June 2022Micro company accounts made up to 27 February 2021 (7 pages)
8 June 2022Termination of appointment of Bhavika Shah as a director on 20 April 2022 (1 page)
28 May 2022Change of details for Mr Minesh Shah as a person with significant control on 28 May 2022 (2 pages)
6 May 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
25 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
25 November 2021Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
12 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
13 August 2020Micro company accounts made up to 28 February 2020 (4 pages)
29 January 2020Micro company accounts made up to 28 February 2019 (4 pages)
30 December 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
30 July 2019Previous accounting period extended from 30 October 2018 to 28 February 2019 (1 page)
9 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
27 October 2018Micro company accounts made up to 30 October 2017 (4 pages)
29 August 2018Registered office address changed from Unit 9a Osram Road East Lane Business Park Wembley Middlesex HA9 7NG England to Unit 2 Capital Business Centre Garnett Close Watford WD24 7GN on 29 August 2018 (1 page)
28 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
8 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
8 November 2017Secretary's details changed for Mrs Bhavika Shah on 8 November 2017 (1 page)
8 November 2017Secretary's details changed for Mrs Bhavika Shah on 8 November 2017 (1 page)
8 November 2017Director's details changed for Mr Minesh Shah on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Minesh Shah on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mrs Bhavika Shah on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mrs Bhavika Shah on 8 November 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 May 2016Registered office address changed from 114 Broadfields Avenue Edgware Middlesex HA8 8SW to Unit 9a Osram Road East Lane Business Park Wembley Middlesex HA9 7NG on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 114 Broadfields Avenue Edgware Middlesex HA8 8SW to Unit 9a Osram Road East Lane Business Park Wembley Middlesex HA9 7NG on 19 May 2016 (1 page)
15 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 100
(5 pages)
15 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 100
(5 pages)
4 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
30 September 2012Appointment of Mr Minesh Shah as a director (2 pages)
30 September 2012Appointment of Mr Minesh Shah as a director (2 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)