PLUMBING WISE LTD
LONDON

Hellopages » Greater London » Camden » NW3 6BT

Company number 06381345
Status Active
Incorporation Date 25 September 2007
Company Type Private Limited Company
Address 48 HAMPSTEAD HOUSE, 176 FINCHLEY ROAD, LONDON, ENGLAND, NW3 6BT
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Registered office address changed from M25 Business Centre 121 Brooker Road Waltham Abbey EN9 1JH to 48 Hampstead House 176 Finchley Road London NW3 6BT on 27 September 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PLUMBING WISE LTD are www.plumbingwise.co.uk, and www.plumbing-wise.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Plumbing Wise Ltd is a Private Limited Company. The company registration number is 06381345. Plumbing Wise Ltd has been working since 25 September 2007. The present status of the company is Active. The registered address of Plumbing Wise Ltd is 48 Hampstead House 176 Finchley Road London England Nw3 6bt. . SMITH, Evelyn Sara is a Secretary of the company. GARRARD, Andrew Charles is a Director of the company. Secretary ALLISON, Catherine Lorraine has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
SMITH, Evelyn Sara
Appointed Date: 01 November 2011

Director
GARRARD, Andrew Charles
Appointed Date: 27 September 2007
56 years old

Resigned Directors

Secretary
ALLISON, Catherine Lorraine
Resigned: 31 October 2011
Appointed Date: 27 September 2007

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 25 September 2007
Appointed Date: 25 September 2007

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 25 September 2007
Appointed Date: 25 September 2007

Persons With Significant Control

Mr Andrew Charles Garrard
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – 75% or more

PLUMBING WISE LTD Events

27 Sep 2016
Confirmation statement made on 25 September 2016 with updates
27 Sep 2016
Registered office address changed from M25 Business Centre 121 Brooker Road Waltham Abbey EN9 1JH to 48 Hampstead House 176 Finchley Road London NW3 6BT on 27 September 2016
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
02 Nov 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000

24 Sep 2015
Registered office address changed from 14 Hadley Road Enfield Middlesex EN2 8JS to M25 Business Centre 121 Brooker Road Waltham Abbey EN9 1JH on 24 September 2015
...
... and 33 more events
10 Oct 2007
New secretary appointed
10 Oct 2007
New director appointed
26 Sep 2007
Secretary resigned
26 Sep 2007
Director resigned
25 Sep 2007
Incorporation