Company number 03355582
Status Active
Incorporation Date 17 April 1997
Company Type Private Limited Company
Address UNIT 2 DUNBEATH COURT, ELGIN INDUSTRIAL ESTATE, SWINDON, WILTSHIRE, SN2 6QF
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 sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-11
GBP 8
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SWINDON PLUMBING SUPPLIES LIMITED are www.swindonplumbingsupplies.co.uk, and www.swindon-plumbing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Swindon Plumbing Supplies Limited is a Private Limited Company.
The company registration number is 03355582. Swindon Plumbing Supplies Limited has been working since 17 April 1997.
The present status of the company is Active. The registered address of Swindon Plumbing Supplies Limited is Unit 2 Dunbeath Court Elgin Industrial Estate Swindon Wiltshire Sn2 6qf. . EMMS, Shaun Matthew is a Secretary of the company. EMMS, Shaun Matthew is a Director of the company. GLEED, Jeffery Robert is a Director of the company. Secretary SEALEY, Samantha Ann has been resigned. Secretary WILLIAMS, Philip Hugh has been resigned. Director REED, Sharon Louise has been resigned. Director SEALEY, Samantha Ann has been resigned. Director WATTS, Martin Frederick has been resigned. Director WOOLFORD, Leigh James has been resigned. The company operates in "Agents involved in the sale of timber and building materials".
Current Directors
Resigned Directors
SWINDON PLUMBING SUPPLIES LIMITED Events
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-11
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Aug 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-08-25
30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 53 more events
08 Jun 1997
New secretary appointed;new director appointed
08 Jun 1997
Director resigned
08 Jun 1997
Secretary resigned
08 Jun 1997
Registered office changed on 08/06/97 from: 82 whitchurch road cardiff CF4 3LX
17 Apr 1997
Incorporation
13 February 2013
Rent deposit deed
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: The County Council of Dorset
Description: The rent deposit being the sum of £7,602.90.
13 February 2013
Rent deposit deed
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: The County Council of Dorset
Description: The rent deposit being the sum of £7,097.39.
28 February 2002
Rent deposit deed
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Dorset County Council
Description: Rent deposit of £6,047.00.
18 August 2000
Mortgage deed
Delivered: 22 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 24/26 cricklade road gorse hill…
28 August 1997
Debenture deed
Delivered: 2 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 1997
Rent deposit deed
Delivered: 29 July 1997
Status: Outstanding
Persons entitled: Taylor Woodrow Developments Limited
Description: £5,500.