L.R.S. PLUMBING SUPPLIES LIMITED
OAKENGATES

Hellopages » Shropshire » Telford and Wrekin » TF2 6EF

Company number 02511292
Status Active
Incorporation Date 13 June 1990
Company Type Private Limited Company
Address INTERNATIONAL HOUSE, 6 MARKET STREET, OAKENGATES, TELFORD SHROPS, TF2 6EF
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 30,010 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 June 2015 with full list of shareholders Statement of capital on 2015-06-19 GBP 30,010 . The most likely internet sites of L.R.S. PLUMBING SUPPLIES LIMITED are www.lrsplumbingsupplies.co.uk, and www.l-r-s-plumbing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. L R S Plumbing Supplies Limited is a Private Limited Company. The company registration number is 02511292. L R S Plumbing Supplies Limited has been working since 13 June 1990. The present status of the company is Active. The registered address of L R S Plumbing Supplies Limited is International House 6 Market Street Oakengates Telford Shrops Tf2 6ef. The company`s financial liabilities are £76.07k. It is £40.41k against last year. The cash in hand is £33.05k. It is £14.99k against last year. And the total assets are £257.29k, which is £50.1k against last year. JONES, Steven is a Director of the company. PRYCE, Clifford Edward Winston is a Director of the company. PRYCE, Rosemary Ann is a Director of the company. Secretary DORRICOTT, Margaret Lynne has been resigned. Director DORRICOTT, Margaret Lynne has been resigned. Director GAUGHAN, Susan Amanda has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


l.r.s. plumbing supplies Key Finiance

LIABILITIES £76.07k
+113%
CASH £33.05k
+83%
TOTAL ASSETS £257.29k
+24%
All Financial Figures

Current Directors

Director
JONES, Steven
Appointed Date: 01 September 1995
60 years old

Director
PRYCE, Clifford Edward Winston
Appointed Date: 31 August 2011
83 years old

Director
PRYCE, Rosemary Ann

71 years old

Resigned Directors

Secretary
DORRICOTT, Margaret Lynne
Resigned: 31 August 2011

Director
DORRICOTT, Margaret Lynne
Resigned: 31 August 2011
78 years old

Director
GAUGHAN, Susan Amanda
Resigned: 03 August 1993
72 years old

L.R.S. PLUMBING SUPPLIES LIMITED Events

24 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 30,010

23 May 2016
Total exemption small company accounts made up to 31 August 2015
19 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 30,010

17 Jun 2015
Satisfaction of charge 3 in full
19 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 71 more events
27 Feb 1991
Accounting reference date notified as 31/08

04 Aug 1990
Particulars of mortgage/charge

09 Jul 1990
Particulars of mortgage/charge

26 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jun 1990
Incorporation

L.R.S. PLUMBING SUPPLIES LIMITED Charges

6 July 1998
Legal charge
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 & 3 king street wellington telford shropshire.
11 June 1996
Charge over book debts
Delivered: 15 June 1996
Status: Satisfied on 17 June 2015
Persons entitled: Close Invoice Finance Limited
Description: Fixed charge all book debts and other debts now or from…
31 July 1990
Legal charge
Delivered: 4 August 1990
Status: Satisfied on 20 April 2012
Persons entitled: Barclays Bank PLC
Description: 1-3, king street wellington telford shropshire.
26 June 1990
Debenture
Delivered: 9 July 1990
Status: Satisfied on 20 April 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…