MAGNUM PLUMBING & HEATING SUPPLIES LIMITED
MAIDENHEAD

Hellopages » Buckinghamshire » South Bucks » SL6 0JQ

Company number 01280835
Status Active
Incorporation Date 8 October 1976
Company Type Private Limited Company
Address 2 LAKE END COURT, TAPLOW ROAD, TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0JQ
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 12,500 . The most likely internet sites of MAGNUM PLUMBING & HEATING SUPPLIES LIMITED are www.magnumplumbingheatingsupplies.co.uk, and www.magnum-plumbing-heating-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Magnum Plumbing Heating Supplies Limited is a Private Limited Company. The company registration number is 01280835. Magnum Plumbing Heating Supplies Limited has been working since 08 October 1976. The present status of the company is Active. The registered address of Magnum Plumbing Heating Supplies Limited is 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire Sl6 0jq. The company`s financial liabilities are £6.62k. It is £4.7k against last year. The cash in hand is £0.06k. It is £-0.01k against last year. And the total assets are £114.52k, which is £-24.53k against last year. TREDWELL, Michael John is a Secretary of the company. TREDWELL, Kathleen May is a Director of the company. TREDWELL, Michael John is a Director of the company. Director FISHER, Sheila Ann has been resigned. Director FISHER, Tony has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


magnum plumbing & heating supplies Key Finiance

LIABILITIES £6.62k
+244%
CASH £0.06k
-13%
TOTAL ASSETS £114.52k
-18%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Director
FISHER, Sheila Ann
Resigned: 08 April 1994
84 years old

Director
FISHER, Tony
Resigned: 08 April 1994
85 years old

Persons With Significant Control

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

Mrs Kathleen May Tredwell
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAGNUM PLUMBING & HEATING SUPPLIES LIMITED Events

19 Dec 2016
Confirmation statement made on 30 November 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 30 September 2015
09 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 12,500

09 Apr 2015
Total exemption small company accounts made up to 30 September 2014
18 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 12,500

...
... and 77 more events
04 Feb 1988
Full accounts made up to 30 November 1986

22 Apr 1987
Return made up to 12/08/86; full list of members

07 Oct 1986
Full accounts made up to 30 November 1985

06 May 1986
Return made up to 02/09/85; full list of members

08 Oct 1976
Certificate of incorporation

MAGNUM PLUMBING & HEATING SUPPLIES LIMITED Charges

28 March 2002
Legal charge
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1B st. Georges road, aldershot, hampshire (formerly k/a…
27 September 1991
Debenture
Delivered: 15 October 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1991
Legal charge
Delivered: 15 October 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land together with buildings…
27 March 1991
Fixed and floating charge
Delivered: 28 March 1991
Status: Satisfied on 15 November 1991
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book and other debts, floating…
5 May 1989
Legal charge
Delivered: 16 May 1989
Status: Satisfied on 15 November 1991
Persons entitled: Midland Bank PLC
Description: 239 high street. Aldershot hampshire.
1 February 1985
Legal charge
Delivered: 5 February 1985
Status: Satisfied on 15 November 1991
Persons entitled: Midland Bank PLC
Description: F/H property k/a 2 and 2A st michaels road, aldershot…
12 September 1983
Legal charge
Delivered: 20 September 1983
Status: Satisfied on 15 November 1991
Persons entitled: Midland Bank PLC
Description: F/H property k/a 83 west street farnham surrey title no…
27 May 1980
Mortgage
Delivered: 11 June 1980
Status: Satisfied on 15 November 1991
Persons entitled: Midland Bank PLC
Description: All that beneficial interest of the company of and in the…