PLUMBSAVE LIMITED
COVENTRY


Company number 04278640
Status Active
Incorporation Date 30 August 2001
Company Type Private Limited Company
Address 3 MC MIDDLEMARCH BUSINESS PARK, SISKIN DRIVE, COVENTRY, WEST MIDLANDS, CV32 4FJ
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2LH to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 4 April 2017; Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of PLUMBSAVE LIMITED are www.plumbsave.co.uk, and www.plumbsave.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Plumbsave Limited is a Private Limited Company. The company registration number is 04278640. Plumbsave Limited has been working since 30 August 2001. The present status of the company is Active. The registered address of Plumbsave Limited is 3 Mc Middlemarch Business Park Siskin Drive Coventry West Midlands Cv32 4fj. . HARRIS, Geoffrey Frederick is a Secretary of the company. ATKINSON, Mark is a Director of the company. BULLOCK, Karen is a Director of the company. HARRIS, Geoffrey Frederick is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
HARRIS, Geoffrey Frederick
Appointed Date: 30 August 2001

Director
ATKINSON, Mark
Appointed Date: 30 August 2001
57 years old

Director
BULLOCK, Karen
Appointed Date: 12 October 2001
68 years old

Director
HARRIS, Geoffrey Frederick
Appointed Date: 30 August 2001
79 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 August 2001
Appointed Date: 30 August 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 August 2001
Appointed Date: 30 August 2001

Persons With Significant Control

Mr Geoffrey Frederick Harris
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

PLUMBSAVE LIMITED Events

04 Apr 2017
Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2LH to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 4 April 2017
18 Aug 2016
Total exemption small company accounts made up to 31 October 2015
16 Aug 2016
Confirmation statement made on 5 August 2016 with updates
12 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000

10 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 30 more events
03 Oct 2001
New director appointed
03 Oct 2001
Secretary resigned
03 Oct 2001
Director resigned
28 Sep 2001
Accounting reference date extended from 31/08/02 to 31/10/02
30 Aug 2001
Incorporation