PLUMBWRIGHT LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1DH

Company number 05009971
Status Active
Incorporation Date 8 January 2004
Company Type Private Limited Company
Address THE FORGE FORGE MEWS, 14-16 CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DH
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Director's details changed for Mrs Julie Ann Wright on 6 April 2016; Secretary's details changed for Mrs Julie Ann Wright on 6 April 2016. The most likely internet sites of PLUMBWRIGHT LIMITED are www.plumbwright.co.uk, and www.plumbwright.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Plumbwright Limited is a Private Limited Company. The company registration number is 05009971. Plumbwright Limited has been working since 08 January 2004. The present status of the company is Active. The registered address of Plumbwright Limited is The Forge Forge Mews 14 16 Church Street Rickmansworth Hertfordshire Wd3 1dh. . WRIGHT, Julie Ann is a Secretary of the company. WRIGHT, David is a Director of the company. WRIGHT, Julie Ann is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
WRIGHT, Julie Ann
Appointed Date: 08 January 2004

Director
WRIGHT, David
Appointed Date: 08 January 2004
56 years old

Director
WRIGHT, Julie Ann
Appointed Date: 28 March 2009
52 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 08 January 2004
Appointed Date: 08 January 2004

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 08 January 2004
Appointed Date: 08 January 2004

Persons With Significant Control

Mrs Julie Ann Wright
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Wright
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLUMBWRIGHT LIMITED Events

12 Jan 2017
Confirmation statement made on 8 January 2017 with updates
11 Jan 2017
Director's details changed for Mrs Julie Ann Wright on 6 April 2016
11 Jan 2017
Secretary's details changed for Mrs Julie Ann Wright on 6 April 2016
11 Jan 2017
Director's details changed for Mr David Wright on 6 April 2016
11 Jan 2017
Statement of capital following an allotment of shares on 1 April 2016
  • GBP 4

...
... and 42 more events
14 Jan 2004
Secretary resigned
14 Jan 2004
New secretary appointed
14 Jan 2004
Director resigned
14 Jan 2004
New director appointed
08 Jan 2004
Incorporation

PLUMBWRIGHT LIMITED Charges

8 March 2007
Debenture
Delivered: 15 March 2007
Status: Satisfied on 18 December 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2005
Rent deposit deed
Delivered: 1 February 2005
Status: Satisfied on 13 August 2007
Persons entitled: Joyfax Properties Limited
Description: A cash deposit of £1,575.00.