PLUMBWELL LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7JN

Company number 02200146
Status Active
Incorporation Date 30 November 1987
Company Type Private Limited Company
Address CHART HOUSE, 2 EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of PLUMBWELL LIMITED are www.plumbwell.co.uk, and www.plumbwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Plumbwell Limited is a Private Limited Company. The company registration number is 02200146. Plumbwell Limited has been working since 30 November 1987. The present status of the company is Active. The registered address of Plumbwell Limited is Chart House 2 Effingham Road Reigate Surrey Rh2 7jn. . PEARMAN, Jeffrey George is a Secretary of the company. MILBERY, Kenneth John is a Director of the company. PEARMAN, Jeffrey George is a Director of the company. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors


Director

Director

Persons With Significant Control

Mr Jeffrey George Pearman
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth John Milbery
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLUMBWELL LIMITED Events

21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
12 Aug 2016
Total exemption small company accounts made up to 29 February 2016
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

15 Jun 2015
Total exemption small company accounts made up to 28 February 2015
23 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 65 more events
22 Mar 1988
Wd 22/02/88 ad 30/11/87--------- £ si 98@1=98 £ ic 2/100

19 Jan 1988
Accounting reference date notified as 30/11

08 Dec 1987
Registered office changed on 08/12/87 from: 84 temple chambers temple ave london EC4Y ohp

08 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Nov 1987
Incorporation

PLUMBWELL LIMITED Charges

8 June 2001
Legal mortgage
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 8 wayside fieldway new…
21 October 1998
Legal mortgage
Delivered: 26 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 6 wayside field way new addington croydon…
7 July 1992
Mortgage debenture
Delivered: 28 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…