CHESHIRE PLUMBING SUPPLIES LIMITED
WIDNES HARROWELL SHAFTOE (NO. 129) LIMITED


Company number 05848604
Status Active
Incorporation Date 16 June 2006
Company Type Private Limited Company
Address UNIT 10 HERON BUSINESS PARK, TANHOUSE LANE, WIDNES, CHESHIRE
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 ; Director's details changed for Mark Evans on 3 March 2016. The most likely internet sites of CHESHIRE PLUMBING SUPPLIES LIMITED are www.cheshireplumbingsupplies.co.uk, and www.cheshire-plumbing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Cheshire Plumbing Supplies Limited is a Private Limited Company. The company registration number is 05848604. Cheshire Plumbing Supplies Limited has been working since 16 June 2006. The present status of the company is Active. The registered address of Cheshire Plumbing Supplies Limited is Unit 10 Heron Business Park Tanhouse Lane Widnes Cheshire. . FELL, Tracey Kimberley is a Secretary of the company. EVANS, Mark is a Director of the company. FELL, Tracey Kimberley is a Director of the company. Secretary ROBERTS, Jessica Penelope has been resigned. Director LEWIS OGDEN, James Philip has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
FELL, Tracey Kimberley
Appointed Date: 22 September 2006

Director
EVANS, Mark
Appointed Date: 22 September 2006
58 years old

Director
FELL, Tracey Kimberley
Appointed Date: 22 September 2006
55 years old

Resigned Directors

Secretary
ROBERTS, Jessica Penelope
Resigned: 22 September 2006
Appointed Date: 16 June 2006

Director
LEWIS OGDEN, James Philip
Resigned: 22 September 2006
Appointed Date: 16 June 2006
64 years old

CHESHIRE PLUMBING SUPPLIES LIMITED Events

08 May 2017
Total exemption full accounts made up to 31 December 2016
05 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

05 Jul 2016
Director's details changed for Mark Evans on 3 March 2016
02 Jun 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100

...
... and 29 more events
29 Sep 2006
New director appointed
29 Sep 2006
Registered office changed on 29/09/06 from: harrowell shaftoe moorgate house clifton moorgate york north yorkshire YO30 4WY
29 Sep 2006
Director resigned
29 Sep 2006
Secretary resigned
16 Jun 2006
Incorporation

CHESHIRE PLUMBING SUPPLIES LIMITED Charges

18 September 2014
Charge code 0584 8604 0003
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
30 June 2011
Debenture
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 March 2009
Legal charge
Delivered: 19 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33-35 wargrave road, newton le willows, merseyside.