HITCHIN PLUMBING SUPPLIES LIMITED
SHEFFORD

Hellopages » Bedfordshire » Central Bedfordshire » SG17 5NQ

Company number 06880008
Status Active
Incorporation Date 17 April 2009
Company Type Private Limited Company
Address UNIT 2 HOO FARM INDUSTRIAL PARK, CHAPEL ROAD MEPPERSHALL, SHEFFORD, BEDFORDSHIRE, SG17 5NQ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HITCHIN PLUMBING SUPPLIES LIMITED are www.hitchinplumbingsupplies.co.uk, and www.hitchin-plumbing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The distance to to Hitchin Rail Station is 5.3 miles; to Baldock Rail Station is 6.2 miles; to Stevenage Rail Station is 9.6 miles; to Bedford St Johns Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hitchin Plumbing Supplies Limited is a Private Limited Company. The company registration number is 06880008. Hitchin Plumbing Supplies Limited has been working since 17 April 2009. The present status of the company is Active. The registered address of Hitchin Plumbing Supplies Limited is Unit 2 Hoo Farm Industrial Park Chapel Road Meppershall Shefford Bedfordshire Sg17 5nq. . NOLAN, Mark Christopher is a Director of the company. Secretary ACI SECRETARIES LIMITED has been resigned. Secretary PAVEY, David has been resigned. Director KING, John Anthony has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
NOLAN, Mark Christopher
Appointed Date: 17 April 2009
48 years old

Resigned Directors

Secretary
ACI SECRETARIES LIMITED
Resigned: 17 April 2009
Appointed Date: 17 April 2009

Secretary
PAVEY, David
Resigned: 22 May 2013
Appointed Date: 17 April 2009

Director
KING, John Anthony
Resigned: 17 April 2009
Appointed Date: 17 April 2009
74 years old

HITCHIN PLUMBING SUPPLIES LIMITED Events

04 Aug 2016
Total exemption small company accounts made up to 30 April 2016
21 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000

16 Jul 2015
Total exemption small company accounts made up to 30 April 2015
20 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000

29 Aug 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 14 more events
28 Apr 2009
Appointment terminated secretary aci secretaries LIMITED
28 Apr 2009
Appointment terminated director john king
28 Apr 2009
Secretary appointed david pavey
28 Apr 2009
Director appointed mark christopher nolan
17 Apr 2009
Incorporation