PLUMBWARES LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE3 1UW
Company number 04372228
Status Active
Incorporation Date 12 February 2002
Company Type Private Limited Company
Address POCHIN HOUSE 2 MURRAYFIELD ROAD, BRAUNSTONE FRITH, LEICESTER, LEICESTERSHIRE, LE3 1UW
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies, 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Registration of charge 043722280002, created on 17 February 2016. The most likely internet sites of PLUMBWARES LIMITED are www.plumbwares.co.uk, and www.plumbwares.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Plumbwares Limited is a Private Limited Company. The company registration number is 04372228. Plumbwares Limited has been working since 12 February 2002. The present status of the company is Active. The registered address of Plumbwares Limited is Pochin House 2 Murrayfield Road Braunstone Frith Leicester Leicestershire Le3 1uw. . BARRINGTON, Glynn is a Secretary of the company. BARRINGTON, Glynn is a Director of the company. POCHIN, David Roy is a Director of the company. Secretary GILLETT, Raymond has been resigned. Secretary JASPER, David has been resigned. Secretary JASPER, David has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director CLARKE, Michael William has been resigned. Director CLARKE, Susan has been resigned. Director GILLETT, Raymond has been resigned. Director JASPER, David has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
BARRINGTON, Glynn
Appointed Date: 03 January 2014

Director
BARRINGTON, Glynn
Appointed Date: 03 January 2014
66 years old

Director
POCHIN, David Roy
Appointed Date: 03 January 2014
67 years old

Resigned Directors

Secretary
GILLETT, Raymond
Resigned: 01 July 2003
Appointed Date: 29 May 2002

Secretary
JASPER, David
Resigned: 03 January 2014
Appointed Date: 01 July 2003

Secretary
JASPER, David
Resigned: 29 May 2002
Appointed Date: 12 February 2002

Nominee Secretary
THOMAS, Howard
Resigned: 12 February 2002
Appointed Date: 12 February 2002

Director
CLARKE, Michael William
Resigned: 03 January 2014
Appointed Date: 13 May 2002
78 years old

Director
CLARKE, Susan
Resigned: 03 January 2014
Appointed Date: 13 May 2002
66 years old

Director
GILLETT, Raymond
Resigned: 01 July 2003
Appointed Date: 12 February 2002
67 years old

Director
JASPER, David
Resigned: 03 January 2014
Appointed Date: 12 February 2002
71 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 12 February 2002
Appointed Date: 12 February 2002
63 years old

Persons With Significant Control

Robert Pochin Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PLUMBWARES LIMITED Events

23 Mar 2017
Confirmation statement made on 12 February 2017 with updates
27 Jun 2016
Accounts for a dormant company made up to 31 December 2015
18 Feb 2016
Registration of charge 043722280002, created on 17 February 2016
15 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1

04 Aug 2015
Audit exemption subsidiary accounts made up to 31 December 2014
...
... and 52 more events
29 Mar 2002
Secretary resigned
29 Mar 2002
New secretary appointed;new director appointed
29 Mar 2002
New director appointed
29 Mar 2002
Registered office changed on 29/03/02 from: 16 saint john street london EC1M 4NT
12 Feb 2002
Incorporation

PLUMBWARES LIMITED Charges

17 February 2016
Charge code 0437 2228 0002
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
27 May 2004
Debenture
Delivered: 2 June 2004
Status: Satisfied on 14 January 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…