ADVANCED PLUMBING (LEICESTER) LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE9 2LT

Company number 04565645
Status Active
Incorporation Date 17 October 2002
Company Type Private Limited Company
Address 19 ELLIS DRIVE, KIRBY MUXLOE, LEICESTER, LE9 2LT
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 100 . The most likely internet sites of ADVANCED PLUMBING (LEICESTER) LIMITED are www.advancedplumbingleicester.co.uk, and www.advanced-plumbing-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Advanced Plumbing Leicester Limited is a Private Limited Company. The company registration number is 04565645. Advanced Plumbing Leicester Limited has been working since 17 October 2002. The present status of the company is Active. The registered address of Advanced Plumbing Leicester Limited is 19 Ellis Drive Kirby Muxloe Leicester Le9 2lt. The company`s financial liabilities are £5.65k. It is £3.34k against last year. The cash in hand is £17.68k. It is £-1.3k against last year. And the total assets are £35.68k, which is £10.65k against last year. KING, Andrew John is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary JOYCE, David Alan has been resigned. Secretary KING, Deborah has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director JOYCE, David Alan has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


advanced plumbing (leicester) Key Finiance

LIABILITIES £5.65k
+145%
CASH £17.68k
-7%
TOTAL ASSETS £35.68k
+42%
All Financial Figures

Current Directors

Director
KING, Andrew John
Appointed Date: 17 October 2002
61 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 17 October 2002
Appointed Date: 17 October 2002

Secretary
JOYCE, David Alan
Resigned: 30 June 2005
Appointed Date: 17 October 2002

Secretary
KING, Deborah
Resigned: 30 May 2011
Appointed Date: 11 August 2005

Nominee Director
AR NOMINEES LIMITED
Resigned: 17 October 2002
Appointed Date: 17 October 2002

Director
JOYCE, David Alan
Resigned: 11 August 2005
Appointed Date: 17 October 2002
62 years old

Persons With Significant Control

Mr Andrew King
Notified on: 17 October 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ADVANCED PLUMBING (LEICESTER) LIMITED Events

01 Nov 2016
Confirmation statement made on 17 October 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
30 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100

08 Jun 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 17 October 2007 with full list of shareholders
...
... and 42 more events
30 Oct 2002
Registered office changed on 30/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB
30 Oct 2002
Secretary resigned
30 Oct 2002
Director resigned
30 Oct 2002
New secretary appointed
17 Oct 2002
Incorporation