PLUMBPROUD FRANCHISING LIMITED

Blakenhall Park, Barr Lane Blakenhall Park, Barr Lane, Burton Upon Trent, DE13 8AJ, Staffordshire, England
StatusACTIVE
Company No.10610591
CategoryPrivate Limited Company
Incorporated09 Feb 2017
Age7 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

PLUMBPROUD FRANCHISING LIMITED is an active private limited company with number 10610591. It was incorporated 7 years, 3 months, 20 days ago, on 09 February 2017. The company address is Blakenhall Park, Barr Lane Blakenhall Park, Barr Lane, Burton Upon Trent, DE13 8AJ, Staffordshire, England.



Company Fillings

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Address

Type: AD01

Old address: 125 st. James Road St. James Northampton Northamptonshire NN5 5LD England

Change date: 2023-03-14

New address: C/O Suite 4a, the Hayloft Blakenhall Park, Barr Lane Barton Under Needwood Burton upon Trent Staffordshire DE13 8AJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Keith Hardiker

Change date: 2022-06-08

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2022

Action Date: 08 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Keith Hardiker

Change date: 2022-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Change account reference date company current extended

Date: 03 Dec 2021

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-26

Psc name: Mr Samuel William Hardiker

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel William Hardiker

Change date: 2020-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-26

New address: 125 st. James Road St. James Northampton Northamptonshire NN5 5LD

Old address: Office 21 Regents Pavilion 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-04

Officer name: Mr Samuel William Hardiker

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-25

Psc name: Mr Samuel William Hardiker

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel William Hardiker

Change date: 2019-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

New address: Office 21 Regents Pavilion 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ

Change date: 2019-10-25

Old address: Office 21 Regents Pavilion Summerhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6BJ England

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Samuel William Hardiker

Change date: 2019-10-25

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-25

Officer name: Mr Samuel William Hardiker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

Old address: 61 Beech Avenue Northampton Northamptonshire NN3 2JQ England

Change date: 2019-10-25

New address: Office 21 Regents Pavilion Summerhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6BJ

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-13

Psc name: Mr Samuel William Hardiker

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Keith Hardiker

Change date: 2018-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-13

Officer name: Mr Kevin Keith Hardiker

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-13

Officer name: Mr Kevin Keith Hardiker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-13

New address: 61 Beech Avenue Northampton Northamptonshire NN3 2JQ

Old address: 7 the Accurate Boot 19 Hood Street Northampton NN1 3QS United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel William Hardiker

Change date: 2018-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Samuel William Hardiker

Change date: 2018-02-08

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel William Hardiker

Change date: 2018-02-08

Documents

View document PDF

Incorporation company

Date: 09 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APFS FINANCIAL SOLUTIONS LLP

6 CUNNINGHAM COURT,BLACKBURN,BB1 2QX

Number:OC360087
Status:ACTIVE
Category:Limited Liability Partnership

ARIAN PARCEL DELIVERY LTD

11 BROMPTON COURT,STANMORE,HA7 4NB

Number:09842539
Status:ACTIVE
Category:Private Limited Company

B&H HEALTHCARE LIMITED

THE STABLES, LITTLE ONN,STAFFORD,ST20 0AU

Number:06465077
Status:ACTIVE
Category:Private Limited Company

JMS GROUP (LONDON) LTD

AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:09913454
Status:ACTIVE
Category:Private Limited Company

M W COLEMAN LIMITED

HALES COURT,HALESOWEN,B63 3TT

Number:02583250
Status:ACTIVE
Category:Private Limited Company

SIDHU FAST FOOD LTD

9 ANCHOR CRESCENT,WOKING,GU21 2PD

Number:10970059
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