PLUMB COMPUTERS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 04522027
Status Active
Incorporation Date 29 August 2002
Company Type Private Limited Company
Address FIRST FLOOR, TELECOM HOUSE, 125-135 PRESTON ROAD, BRIGHTON, ENGLAND, BN1 6AF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017; Confirmation statement made on 12 September 2016 with no updates; Confirmation statement made on 29 August 2016 with updates. The most likely internet sites of PLUMB COMPUTERS LIMITED are www.plumbcomputers.co.uk, and www.plumb-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Plumb Computers Limited is a Private Limited Company. The company registration number is 04522027. Plumb Computers Limited has been working since 29 August 2002. The present status of the company is Active. The registered address of Plumb Computers Limited is First Floor Telecom House 125 135 Preston Road Brighton England Bn1 6af. The company`s financial liabilities are £1.51k. It is £-10.57k against last year. The cash in hand is £4.48k. It is £-8.8k against last year. And the total assets are £27.57k, which is £-12.62k against last year. PLUMB, John Anthony is a Director of the company. Secretary PEAKE, Adam Charles Edward has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other information technology service activities".


plumb computers Key Finiance

LIABILITIES £1.51k
-88%
CASH £4.48k
-67%
TOTAL ASSETS £27.57k
-32%
All Financial Figures

Current Directors

Director
PLUMB, John Anthony
Appointed Date: 29 August 2002
58 years old

Resigned Directors

Secretary
PEAKE, Adam Charles Edward
Resigned: 26 September 2012
Appointed Date: 29 August 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 29 August 2002
Appointed Date: 29 August 2002

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 29 August 2002
Appointed Date: 29 August 2002

Persons With Significant Control

Mr John Anthony Plumb
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

PLUMB COMPUTERS LIMITED Events

05 Jan 2017
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017
12 Sep 2016
Confirmation statement made on 12 September 2016 with no updates
12 Sep 2016
Confirmation statement made on 29 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
23 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2

...
... and 33 more events
17 Sep 2002
Secretary resigned
17 Sep 2002
New secretary appointed
17 Sep 2002
Director resigned
17 Sep 2002
New director appointed
29 Aug 2002
Incorporation