PLUMBFORCE LIMITED

9 Jubilee Road 9 Jubilee Road, Preston, PR4 5QW, England
StatusACTIVE
Company No.06307921
CategoryPrivate Limited Company
Incorporated10 Jul 2007
Age16 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

PLUMBFORCE LIMITED is an active private limited company with number 06307921. It was incorporated 16 years, 11 months, 4 days ago, on 10 July 2007. The company address is 9 Jubilee Road 9 Jubilee Road, Preston, PR4 5QW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-11

Old address: 5 Fensway Hutton Preston PR4 5SX England

New address: 9 Jubilee Road Walmer Bridge Preston PR4 5QW

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Andrew Sumner

Change date: 2022-07-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Andrew Sumner

Change date: 2022-07-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AAMD

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Andrew Sumner

Change date: 2017-08-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2018

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-01

Psc name: Mr Mark Andrew Sumner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Address

Type: AD01

New address: 5 Fensway Hutton Preston PR4 5SX

Change date: 2018-01-12

Old address: 39 Hodgson Avenue Freckleton Preston PR4 1SQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-31

New address: 39 Hodgson Avenue Freckleton Preston PR4 1SQ

Old address: 39 Hodgson Avenue Preston Lancs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mark Andrew Sumner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Old address: Brentwood, Derby Road Wesham Preston Lancs PR4 3AJ

Change date: 2015-01-07

New address: 39 Hodgson Avenue Preston Lancs

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Elaine Sumner

Termination date: 2014-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2013

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rebecca Elaine Baldwin

Change date: 2012-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Certificate change of name company

Date: 06 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mark sumner plumbing services LIMITED\certificate issued on 06/10/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-10

Officer name: Mark Andrew Sumner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Incorporation company

Date: 10 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS FULCRUM LIMITED

198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL

Number:04841379
Status:ACTIVE
Category:Private Limited Company

C.A.P.D. (NI) LTD

22 NURSERY AVENUE,BALLYMONEY,BT53 6GU

Number:NI625395
Status:ACTIVE
Category:Private Limited Company

CALAPE LIMITED

3 ATLAS ROAD,LONDON,E13 0AG

Number:09774539
Status:ACTIVE
Category:Private Limited Company

CYCLE EXPERIENCE LIMITED

TTC GROUP,TELFORD,TF1 6QJ

Number:03036579
Status:ACTIVE
Category:Private Limited Company

PETER'S CLOSE MANAGEMENT COMPANY (UPTON) LIMITED

CHURCHFIELD HOUSE PETER'S CLOSE,PONTEFRACT,WF9 1GH

Number:06645219
Status:ACTIVE
Category:Private Limited Company

TAY VALLEY LIGHTING (WEST SUSSEX) LIMITED

5TH FLOOR, 120,LONDON,EC1A 4JQ

Number:07011151
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source