CDM PLUMBING & BATHROOM SUPPLIES LTD.
WARWICKSHIRE

Hellopages » Warwickshire » Rugby » CV21 3TH

Company number 02810528
Status Active
Incorporation Date 19 April 1993
Company Type Private Limited Company
Address 18 CALDECOTT STREET, RUGBY, WARWICKSHIRE, CV21 3TH
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 . The most likely internet sites of CDM PLUMBING & BATHROOM SUPPLIES LTD. are www.cdmplumbingbathroomsupplies.co.uk, and www.cdm-plumbing-bathroom-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Cdm Plumbing Bathroom Supplies Ltd is a Private Limited Company. The company registration number is 02810528. Cdm Plumbing Bathroom Supplies Ltd has been working since 19 April 1993. The present status of the company is Active. The registered address of Cdm Plumbing Bathroom Supplies Ltd is 18 Caldecott Street Rugby Warwickshire Cv21 3th. . HUMPHREYS, David Paul is a Secretary of the company. HUMPHREYS, David Paul is a Director of the company. HUMPHREYS, Gerald Lawson is a Director of the company. HUMPHREYS, Martyn is a Director of the company. HUMPHREYS, Valerie Nancy is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HARWOOD, Cyril Barrie has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
HUMPHREYS, David Paul
Appointed Date: 19 April 1993

Director
HUMPHREYS, David Paul
Appointed Date: 19 April 1993
60 years old

Director
HUMPHREYS, Gerald Lawson
Appointed Date: 19 April 1993
85 years old

Director
HUMPHREYS, Martyn
Appointed Date: 01 March 1995
57 years old

Director
HUMPHREYS, Valerie Nancy
Appointed Date: 12 June 2015
82 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 April 1993
Appointed Date: 19 April 1993

Director
HARWOOD, Cyril Barrie
Resigned: 03 February 1995
Appointed Date: 19 April 1993
89 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 April 1993
Appointed Date: 19 April 1993

Persons With Significant Control

Mr Gerald Lawson Humphreys
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Valerie Nancy Humphreys
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CDM PLUMBING & BATHROOM SUPPLIES LTD. Events

03 May 2017
Confirmation statement made on 19 April 2017 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

13 Jun 2016
Director's details changed for Mrs Valerie Nancy Humphreys on 13 June 2016
23 Jul 2015
Appointment of Mrs Valerie Nancy Humphreys as a director on 12 June 2015
...
... and 54 more events
02 Jun 1993
Accounting reference date notified as 31/03

04 May 1993
Secretary resigned;new secretary appointed;new director appointed

04 May 1993
Director resigned;new director appointed

04 May 1993
New director appointed

19 Apr 1993
Incorporation

CDM PLUMBING & BATHROOM SUPPLIES LTD. Charges

16 June 1993
Fixed and floating charge
Delivered: 21 June 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…