JOHN WALKER (PLUMBING) LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 6ST

Company number 04896265
Status Active
Incorporation Date 11 September 2003
Company Type Private Limited Company
Address 593 ANLABY ROAD, HULL, EAST YORKSHIRE, HU3 6ST
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 2 . The most likely internet sites of JOHN WALKER (PLUMBING) LIMITED are www.johnwalkerplumbing.co.uk, and www.john-walker-plumbing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. John Walker Plumbing Limited is a Private Limited Company. The company registration number is 04896265. John Walker Plumbing Limited has been working since 11 September 2003. The present status of the company is Active. The registered address of John Walker Plumbing Limited is 593 Anlaby Road Hull East Yorkshire Hu3 6st. The company`s financial liabilities are £13.34k. It is £11.12k against last year. And the total assets are £84.43k, which is £-46.85k against last year. WALKER, Hannah Michelle is a Secretary of the company. WALKER, Hannah Michelle is a Director of the company. WALKER, John is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


john walker (plumbing) Key Finiance

LIABILITIES £13.34k
+500%
CASH n/a
TOTAL ASSETS £84.43k
-36%
All Financial Figures

Current Directors

Secretary
WALKER, Hannah Michelle
Appointed Date: 11 September 2003

Director
WALKER, Hannah Michelle
Appointed Date: 11 September 2003
48 years old

Director
WALKER, John
Appointed Date: 11 September 2003
55 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 11 September 2003
Appointed Date: 11 September 2003

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 11 September 2003
Appointed Date: 11 September 2003

Persons With Significant Control

Mr John Walker
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hannah Michelle Walker
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN WALKER (PLUMBING) LIMITED Events

16 Nov 2016
Confirmation statement made on 11 September 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 October 2015
05 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
14 Oct 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2

...
... and 27 more events
28 Sep 2003
New director appointed
28 Sep 2003
New secretary appointed;new director appointed
28 Sep 2003
Secretary resigned
28 Sep 2003
Director resigned
11 Sep 2003
Incorporation

JOHN WALKER (PLUMBING) LIMITED Charges

20 October 2003
Debenture
Delivered: 25 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…