Company number 04942653
Status Active
Incorporation Date 24 October 2003
Company Type Private Limited Company
Address FIRST FLOOR, BOUNDARY HOUSE,, 2 WYTHALL GREEN WAY, WYTHALL,, BIRMINGHAM,, B47 6LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
GBP 1
. The most likely internet sites of SELECT PLUMBING AND HEATING SUPPLIES LIMITED are www.selectplumbingandheatingsupplies.co.uk, and www.select-plumbing-and-heating-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Select Plumbing and Heating Supplies Limited is a Private Limited Company.
The company registration number is 04942653. Select Plumbing and Heating Supplies Limited has been working since 24 October 2003.
The present status of the company is Active. The registered address of Select Plumbing and Heating Supplies Limited is First Floor Boundary House 2 Wythall Green Way Wythall Birmingham B47 6lw. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. BREWILL, Robert David is a Director of the company. CUNLIFFE, Christopher St John is a Director of the company. SOWTON, Jonathon Paul is a Director of the company. Secretary MCKENNA, Brian Paul has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director ALDRIDGE, Malcolm Robert has been resigned. Director HOLTON, Graeme Leonard has been resigned. Director MARTIN, Leo James has been resigned. Director O'NUALLAIN, Colm has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 08 June 2007
Resigned Directors
Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 24 October 2003
Appointed Date: 24 October 2003
Director
MARTIN, Leo James
Resigned: 31 December 2011
Appointed Date: 08 June 2007
74 years old
Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 08 June 2007
72 years old
Nominee Director
ALPHA DIRECT LIMITED
Resigned: 24 October 2003
Appointed Date: 24 October 2003
Persons With Significant Control
Shoreheat Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SELECT PLUMBING AND HEATING SUPPLIES LIMITED Events
25 Oct 2016
Confirmation statement made on 24 October 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
02 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
16 Jan 2015
Director's details changed for Christopher St John Cunliffe on 16 January 2015
...
... and 60 more events
05 Nov 2003
New secretary appointed
05 Nov 2003
Registered office changed on 05/11/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
03 Nov 2003
Director resigned
03 Nov 2003
Secretary resigned
24 Oct 2003
Incorporation