EDWARDS BATHROOM PLUMBING AND HEATING SUPPLIES LTD.
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B11 2JR

Company number 03975553
Status Active
Incorporation Date 18 April 2000
Company Type Private Limited Company
Address 413 WARWICK ROAD TYSELEY, BIRMINGHAM, WEST MIDLANDS, B11 2JR
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of EDWARDS BATHROOM PLUMBING AND HEATING SUPPLIES LTD. are www.edwardsbathroomplumbingandheatingsupplies.co.uk, and www.edwards-bathroom-plumbing-and-heating-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Edwards Bathroom Plumbing and Heating Supplies Ltd is a Private Limited Company. The company registration number is 03975553. Edwards Bathroom Plumbing and Heating Supplies Ltd has been working since 18 April 2000. The present status of the company is Active. The registered address of Edwards Bathroom Plumbing and Heating Supplies Ltd is 413 Warwick Road Tyseley Birmingham West Midlands B11 2jr. . ORME, Helen is a Secretary of the company. DUDLEY, Scott William is a Director of the company. EDWARDS, Andrew Robert is a Director of the company. EDWARDS, Robert is a Director of the company. ORME, Helen is a Director of the company. Secretary EDWARDS, Susan Maureen has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director EDWARDS, Susan Maureen has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
ORME, Helen
Appointed Date: 23 December 2009

Director
DUDLEY, Scott William
Appointed Date: 01 April 2004
62 years old

Director
EDWARDS, Andrew Robert
Appointed Date: 18 April 2000
56 years old

Director
EDWARDS, Robert
Appointed Date: 01 May 2001
86 years old

Director
ORME, Helen
Appointed Date: 01 October 2009
60 years old

Resigned Directors

Secretary
EDWARDS, Susan Maureen
Resigned: 23 December 2009
Appointed Date: 18 April 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 April 2000
Appointed Date: 18 April 2000

Director
EDWARDS, Susan Maureen
Resigned: 23 December 2009
Appointed Date: 18 April 2000
86 years old

EDWARDS BATHROOM PLUMBING AND HEATING SUPPLIES LTD. Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
14 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100

03 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 40 more events
18 May 2001
New director appointed
17 May 2000
Ad 03/05/00--------- £ si 99@1=99 £ ic 1000/1099
11 May 2000
Accounting reference date extended from 30/04/01 to 31/05/01
25 Apr 2000
Secretary resigned
18 Apr 2000
Incorporation

EDWARDS BATHROOM PLUMBING AND HEATING SUPPLIES LTD. Charges

12 May 2006
Mortgage
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 413 warwick road tyseley…
18 May 2005
Deposit agreement to secure own liabilities
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
6 January 2004
Debenture
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…