EXPRESS PLUMBING DISTRIBUTORS LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR2 6JT
Company number 01703129
Status Active
Incorporation Date 1 March 1983
Company Type Private Limited Company
Address UNIT 1B THORN BUSINESS PARK, ROTHERWAS, HEREFORD, HEREFORDSHIRE, HR2 6JT
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EXPRESS PLUMBING DISTRIBUTORS LIMITED are www.expressplumbingdistributors.co.uk, and www.express-plumbing-distributors.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-two years and twelve months. Express Plumbing Distributors Limited is a Private Limited Company. The company registration number is 01703129. Express Plumbing Distributors Limited has been working since 01 March 1983. The present status of the company is Active. The registered address of Express Plumbing Distributors Limited is Unit 1b Thorn Business Park Rotherwas Hereford Herefordshire Hr2 6jt. The company`s financial liabilities are £280k. It is £-32.73k against last year. The cash in hand is £184.81k. It is £14.72k against last year. And the total assets are £412.55k, which is £-25.78k against last year. PREEDY, Caroline is a Secretary of the company. PREEDY, David Charles Walter is a Director of the company. Secretary THOMAS, Alfred John has been resigned. Secretary THOMAS, Joyce has been resigned. Director KINCHIN, Godfrey has been resigned. Director THOMAS, Alfred John has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


express plumbing distributors Key Finiance

LIABILITIES £280k
-11%
CASH £184.81k
+8%
TOTAL ASSETS £412.55k
-6%
All Financial Figures

Current Directors

Secretary
PREEDY, Caroline
Appointed Date: 08 January 2003

Director
PREEDY, David Charles Walter
Appointed Date: 01 August 2002
69 years old

Resigned Directors

Secretary
THOMAS, Alfred John
Resigned: 17 April 1994

Secretary
THOMAS, Joyce
Resigned: 08 January 2003
Appointed Date: 07 November 1994

Director
KINCHIN, Godfrey
Resigned: 28 March 2003
88 years old

Director
THOMAS, Alfred John
Resigned: 17 April 1994
93 years old

Persons With Significant Control

Mr David Charles Walter Preedy
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Rose Preedy
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXPRESS PLUMBING DISTRIBUTORS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 8 November 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,800

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 78 more events
22 Jul 1986
Return made up to 31/12/85; full list of members

27 Jun 1984
Memorandum and Articles of Association
01 Jun 1984
Company name changed\certificate issued on 01/06/84
01 Mar 1983
Certificate of incorporation
01 Mar 1983
Incorporation