PLOMBIER LIMITED
LEICESTER ICCNET LIMITED

Hellopages » Leicestershire » Harborough » LE8 5UU

Company number 08372261
Status Active
Incorporation Date 23 January 2013
Company Type Private Limited Company
Address THE MANOR HOUSE, CHURCH LANE ARNESBY, LEICESTER, LE8 5UU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 January 2017; Confirmation statement made on 23 January 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-09 . The most likely internet sites of PLOMBIER LIMITED are www.plombier.co.uk, and www.plombier.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Plombier Limited is a Private Limited Company. The company registration number is 08372261. Plombier Limited has been working since 23 January 2013. The present status of the company is Active. The registered address of Plombier Limited is The Manor House Church Lane Arnesby Leicester Le8 5uu. . JONES, Robert Glyn is a Director of the company. Director BEAL, Peter John has been resigned. The company operates in "Non-trading company".


Current Directors

Director
JONES, Robert Glyn
Appointed Date: 23 January 2013
74 years old

Resigned Directors

Director
BEAL, Peter John
Resigned: 08 March 2013
Appointed Date: 23 January 2013
68 years old

Persons With Significant Control

Mr Robert Glyn Jones
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

PLOMBIER LIMITED Events

16 Feb 2017
Accounts for a dormant company made up to 31 January 2017
16 Feb 2017
Confirmation statement made on 23 January 2017 with updates
11 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-09

23 Feb 2016
Accounts for a dormant company made up to 31 January 2016
23 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

...
... and 3 more events
28 Jan 2014
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100

28 Jan 2014
Director's details changed for Mr Robert Glyn Jones on 1 June 2013
07 Jun 2013
Registered office address changed from C/O Salisbury House 304 Leicester Road Wigston LE18 1JX England on 7 June 2013
08 Mar 2013
Termination of appointment of Peter Beal as a director
23 Jan 2013
Incorporation