PLUMB TRADE LIMITED
CANVEY ISLAND


Company number 03406978
Status Active
Incorporation Date 22 July 1997
Company Type Private Limited Company
Address 33 SHANNON WAY, CHARFLEETS INDUSTRIAL ESTATE, CANVEY ISLAND, ESSEX SS8
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
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 August 2016; Termination of appointment of Sarah Grace Trevillion as a director on 23 July 2016; Confirmation statement made on 22 July 2016 with updates. The most likely internet sites of PLUMB TRADE LIMITED are www.plumbtrade.co.uk, and www.plumb-trade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Plumb Trade Limited is a Private Limited Company. The company registration number is 03406978. Plumb Trade Limited has been working since 22 July 1997. The present status of the company is Active. The registered address of Plumb Trade Limited is 33 Shannon Way Charfleets Industrial Estate Canvey Island Essex Ss8. The company`s financial liabilities are £21.6k. It is £-3.28k against last year. And the total assets are £67.92k, which is £1.36k against last year. DAVENPORT, Sharon Faith is a Secretary of the company. DAVENPORT, Sharon Faith is a Director of the company. EASTMAN, Jason is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director CLARKE, Mark has been resigned. Director CLISBY, Laurence has been resigned. Director DAVENPORT, Michael Joseph has been resigned. Director DAVENPORT, Michael Joseph has been resigned. Director LIDDELL, Mark Paul has been resigned. Director TREVILLION, Sarah Grace has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


plumb trade Key Finiance

LIABILITIES £21.6k
-14%
CASH n/a
TOTAL ASSETS £67.92k
+2%
All Financial Figures

Current Directors

Secretary
DAVENPORT, Sharon Faith
Appointed Date: 22 July 1997

Director
DAVENPORT, Sharon Faith
Appointed Date: 22 July 1997
72 years old

Director
EASTMAN, Jason
Appointed Date: 30 January 2013
53 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 22 July 1997
Appointed Date: 22 July 1997

Director
CLARKE, Mark
Resigned: 04 June 2000
Appointed Date: 22 July 1997
55 years old

Director
CLISBY, Laurence
Resigned: 31 July 2009
Appointed Date: 01 July 2009
69 years old

Director
DAVENPORT, Michael Joseph
Resigned: 11 June 2009
Appointed Date: 11 June 2009
74 years old

Director
DAVENPORT, Michael Joseph
Resigned: 11 June 2009
Appointed Date: 22 July 1997
74 years old

Director
LIDDELL, Mark Paul
Resigned: 01 March 2015
Appointed Date: 04 January 2011
52 years old

Director
TREVILLION, Sarah Grace
Resigned: 23 July 2016
Appointed Date: 01 August 2009
40 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 22 July 1997
Appointed Date: 22 July 1997

Persons With Significant Control

Mrs Sharon Faith Davenport
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

PLUMB TRADE LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 August 2016
29 Nov 2016
Termination of appointment of Sarah Grace Trevillion as a director on 23 July 2016
02 Aug 2016
Confirmation statement made on 22 July 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 August 2015
29 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

...
... and 53 more events
01 Aug 1997
New director appointed
01 Aug 1997
Registered office changed on 01/08/97 from: 46A syon lane isleworth middlesex TW7 5NQ
01 Aug 1997
Secretary resigned
01 Aug 1997
Director resigned
22 Jul 1997
Incorporation