ORCHARD PLUMBING LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 1BB

Company number 03753251
Status Active
Incorporation Date 15 April 1999
Company Type Private Limited Company
Address TRINITY HOUSE, 3 BULLACE LANE, DARTFORD, KENT, UNITED KINGDOM, DA1 1BB
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Director's details changed for Paul Thomas on 30 March 2017; Registered office address changed from Trinity Hosue 3 Bullace Lane Dartford Kent DA1 1BB to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 30 March 2017; Accounts for a medium company made up to 31 March 2016. The most likely internet sites of ORCHARD PLUMBING LIMITED are www.orchardplumbing.co.uk, and www.orchard-plumbing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Orchard Plumbing Limited is a Private Limited Company. The company registration number is 03753251. Orchard Plumbing Limited has been working since 15 April 1999. The present status of the company is Active. The registered address of Orchard Plumbing Limited is Trinity House 3 Bullace Lane Dartford Kent United Kingdom Da1 1bb. . THOMAS, Paul is a Secretary of the company. THOMAS, Paul is a Director of the company. Secretary BEANEY, Laraine Yvonne has been resigned. Secretary STEVENS, Marian Ann has been resigned. Secretary THOMAS, Samantha has been resigned. Director THOMAS, Barbara has been resigned. Director THOMAS, Paul has been resigned. Director THOMAS, Roger Sidney has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
THOMAS, Paul
Appointed Date: 20 June 2002

Director
THOMAS, Paul
Appointed Date: 20 June 2012
58 years old

Resigned Directors

Secretary
BEANEY, Laraine Yvonne
Resigned: 01 October 2000
Appointed Date: 15 April 1999

Secretary
STEVENS, Marian Ann
Resigned: 15 April 1999
Appointed Date: 15 April 1999

Secretary
THOMAS, Samantha
Resigned: 20 June 2002
Appointed Date: 01 October 2000

Director
THOMAS, Barbara
Resigned: 29 June 2012
Appointed Date: 16 April 2001
77 years old

Director
THOMAS, Paul
Resigned: 16 April 2001
Appointed Date: 15 April 1999
58 years old

Director
THOMAS, Roger Sidney
Resigned: 29 June 2012
Appointed Date: 31 March 2003
78 years old

ORCHARD PLUMBING LIMITED Events

30 Mar 2017
Director's details changed for Paul Thomas on 30 March 2017
30 Mar 2017
Registered office address changed from Trinity Hosue 3 Bullace Lane Dartford Kent DA1 1BB to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 30 March 2017
11 Jan 2017
Accounts for a medium company made up to 31 March 2016
19 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
06 Jun 2000
Return made up to 15/04/00; full list of members
24 May 2000
Ad 15/04/99--------- £ si 1@1=1 £ ic 1/2
09 May 2000
Accounting reference date shortened from 30/04/00 to 31/03/00
22 Apr 1999
Secretary resigned
15 Apr 1999
Incorporation

ORCHARD PLUMBING LIMITED Charges

27 September 2001
Legal charge
Delivered: 5 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a highleas broomhill road strood kent. By way of…