SUPER PLUMBER LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Winchester » PO7 6XP

Company number 04457364
Status Active
Incorporation Date 10 June 2002
Company Type Private Limited Company
Address CRAWFORD ACCOUNTANTS, RALLS HOUSE PARKLANDS BUSINESS PARK, WATERLOOVILLE, HAMPSHIRE, PO7 6XP
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SUPER PLUMBER LIMITED are www.superplumber.co.uk, and www.super-plumber.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Super Plumber Limited is a Private Limited Company. The company registration number is 04457364. Super Plumber Limited has been working since 10 June 2002. The present status of the company is Active. The registered address of Super Plumber Limited is Crawford Accountants Ralls House Parklands Business Park Waterlooville Hampshire Po7 6xp. The company`s financial liabilities are £12.91k. It is £-0.39k against last year. The cash in hand is £10.91k. It is £-2.47k against last year. And the total assets are £12.27k, which is £-2.16k against last year. CRAWFORD ACCOUNTANTS LIMITED is a Secretary of the company. BARTHOLOMEW, William Donald Burgess is a Director of the company. Secretary CRAWFORD ACCOUNTANTS has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


super plumber Key Finiance

LIABILITIES £12.91k
-3%
CASH £10.91k
-19%
TOTAL ASSETS £12.27k
-15%
All Financial Figures

Current Directors

Secretary
CRAWFORD ACCOUNTANTS LIMITED
Appointed Date: 01 April 2008

Director
BARTHOLOMEW, William Donald Burgess
Appointed Date: 10 June 2002
73 years old

Resigned Directors

Secretary
CRAWFORD ACCOUNTANTS
Resigned: 01 April 2008
Appointed Date: 10 June 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 10 June 2002
Appointed Date: 10 June 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 10 June 2002
Appointed Date: 10 June 2002
71 years old

SUPER PLUMBER LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 30 June 2016
15 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1

06 Nov 2015
Total exemption small company accounts made up to 30 June 2015
12 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1

20 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 33 more events
25 Jun 2002
Director resigned
25 Jun 2002
New director appointed
25 Jun 2002
New secretary appointed
25 Jun 2002
Registered office changed on 25/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
10 Jun 2002
Incorporation