Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLUMBEX UK LIMITED
Company Information for

PLUMBEX UK LIMITED

LADYFIELD HOUSE, STATION ROAD, WILMSLOW, CHESHIRE, SK9 1BU,
Company Registration Number
03078387
Private Limited Company
Active

Company Overview

About Plumbex Uk Ltd
PLUMBEX UK LIMITED was founded on 1995-07-11 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Plumbex Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PLUMBEX UK LIMITED
 
Legal Registered Office
LADYFIELD HOUSE
STATION ROAD
WILMSLOW
CHESHIRE
SK9 1BU
Other companies in SK9
 
Filing Information
Company Number 03078387
Company ID Number 03078387
Date formed 1995-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 06:07:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLUMBEX UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLUMBEX UK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES SIDELL
Company Secretary 2018-05-01
RICHARD HAWKE COLLINS
Director 2013-07-11
ROBERT JAMES SIDELL
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATHEW GARETH VAUGHAN
Company Secretary 2013-10-01 2018-05-01
MATHEW GARETH VAUGHAN
Director 2013-10-01 2018-05-01
PETA WESTON
Company Secretary 2004-03-26 2013-10-01
NICHOLAS PAUL KELSALL
Director 2013-03-31 2013-10-01
MARTIN KEITH PAYNE
Director 2013-03-31 2013-10-01
DAVID WILLIAM HAMILTON
Director 2013-03-31 2013-07-11
DARYL RICHARD BARKER
Director 1995-08-03 2013-03-31
RICHARD READ WALKER
Director 1995-08-03 2013-03-31
WILLIAM JOHN PHILLIPS WITTER
Company Secretary 1995-08-03 2004-03-25
JOHN CHARLES WILLIAMS
Director 1995-08-03 1999-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-07-11 1995-08-03
INSTANT COMPANIES LIMITED
Nominated Director 1995-07-11 1995-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HAWKE COLLINS CARLTON HOLDINGS LIMITED Director 2014-10-23 CURRENT 1946-11-12 Active
RICHARD HAWKE COLLINS NORCROS (TRUSTEES) LIMITED Director 2014-10-02 CURRENT 1953-07-01 Active
RICHARD HAWKE COLLINS U.B.M.PENSION TRUST LIMITED Director 2014-07-31 CURRENT 1950-10-03 Active
RICHARD HAWKE COLLINS NORCROS GROUP TRUSTEESHIPS LIMITED Director 2014-07-31 CURRENT 1970-07-17 Active
RICHARD HAWKE COLLINS NORCROS GROUP (TRUSTEE) LIMITED Director 2014-01-01 CURRENT 2000-05-24 Active
RICHARD HAWKE COLLINS NORCROS GROUP (HOLDINGS) LIMITED Director 2013-08-31 CURRENT 1956-05-29 Active
RICHARD HAWKE COLLINS CRITTALL CONSTRUCTION LIMITED Director 2013-07-11 CURRENT 1956-04-05 Active
RICHARD HAWKE COLLINS EUROBATH INTERNATIONAL LIMITED Director 2013-07-11 CURRENT 1988-06-08 Active
RICHARD HAWKE COLLINS LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED Director 2013-07-11 CURRENT 1997-12-23 Active
RICHARD HAWKE COLLINS TAPS DIRECT LIMITED Director 2013-07-11 CURRENT 1997-06-05 Active
RICHARD HAWKE COLLINS STONECHESTER (STOKE) LIMITED Director 2013-07-11 CURRENT 1998-11-05 Active
RICHARD HAWKE COLLINS VADO UK LIMITED Director 2013-07-11 CURRENT 2008-07-09 Active
RICHARD HAWKE COLLINS METLEX INDUSTRIES LIMITED Director 2013-07-11 CURRENT 1986-03-05 Active
RICHARD HAWKE COLLINS NORCROS SERVICES LIMITED Director 2013-07-11 CURRENT 1995-08-04 Active
RICHARD HAWKE COLLINS NORCROS ADHESIVES LIMITED Director 2013-07-11 CURRENT 1997-06-17 Active
RICHARD HAWKE COLLINS TRITON INDUSTRY LIMITED Director 2013-07-11 CURRENT 1969-07-04 Active
RICHARD HAWKE COLLINS TRITON PLC Director 2013-07-11 CURRENT 1975-05-06 Active
RICHARD HAWKE COLLINS NORCROS ESTATES LIMITED Director 2013-07-11 CURRENT 1946-03-30 Active
RICHARD HAWKE COLLINS NORCROS SECURITIES LIMITED Director 2013-07-11 CURRENT 1963-10-03 Active
RICHARD HAWKE COLLINS NORCROS INDUSTRY (INTERNATIONAL) LIMITED Director 2013-07-11 CURRENT 1936-01-06 Active
RICHARD HAWKE COLLINS NORCROS DEVELOPMENTS LIMITED Director 2013-07-11 CURRENT 1977-05-12 Active
RICHARD HAWKE COLLINS H & R JOHNSON TILES LIMITED Director 2013-07-11 CURRENT 1935-12-06 Active
RICHARD HAWKE COLLINS H. & R. JOHNSON (OVERSEAS) LIMITED Director 2013-07-11 CURRENT 1978-03-02 Active
ROBERT JAMES SIDELL CRITTALL CONSTRUCTION LIMITED Director 2018-05-01 CURRENT 1956-04-05 Active
ROBERT JAMES SIDELL EUROBATH INTERNATIONAL LIMITED Director 2018-05-01 CURRENT 1988-06-08 Active
ROBERT JAMES SIDELL LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED Director 2018-05-01 CURRENT 1997-12-23 Active
ROBERT JAMES SIDELL CROYDEX GROUP LIMITED Director 2018-05-01 CURRENT 2006-03-10 Active
ROBERT JAMES SIDELL TAPS DIRECT LIMITED Director 2018-05-01 CURRENT 1997-06-05 Active
ROBERT JAMES SIDELL STONECHESTER (STOKE) LIMITED Director 2018-05-01 CURRENT 1998-11-05 Active
ROBERT JAMES SIDELL SAMUEL BOOTH & COMPANY LIMITED Director 2018-05-01 CURRENT 2003-04-03 Active
ROBERT JAMES SIDELL VADO UK LIMITED Director 2018-05-01 CURRENT 2008-07-09 Active
ROBERT JAMES SIDELL CARLTON HOLDINGS LIMITED Director 2018-05-01 CURRENT 1946-11-12 Active
ROBERT JAMES SIDELL METLEX INDUSTRIES LIMITED Director 2018-05-01 CURRENT 1986-03-05 Active
ROBERT JAMES SIDELL NORCROS SERVICES LIMITED Director 2018-05-01 CURRENT 1995-08-04 Active
ROBERT JAMES SIDELL CROYDEX LIMITED Director 2018-05-01 CURRENT 1995-10-20 Active
ROBERT JAMES SIDELL NORCROS ADHESIVES LIMITED Director 2018-05-01 CURRENT 1997-06-17 Active
ROBERT JAMES SIDELL BATHSHOPONLINE LIMITED Director 2018-05-01 CURRENT 1999-07-08 Active
ROBERT JAMES SIDELL MERLYN INDUSTRIES U.K. LIMITED Director 2018-05-01 CURRENT 2000-01-13 Active
ROBERT JAMES SIDELL ABODE HOME PRODUCTS LIMITED Director 2018-05-01 CURRENT 2002-01-30 Active
ROBERT JAMES SIDELL U.B.M.PENSION TRUST LIMITED Director 2018-05-01 CURRENT 1950-10-03 Active
ROBERT JAMES SIDELL TRITON INDUSTRY LIMITED Director 2018-05-01 CURRENT 1969-07-04 Active
ROBERT JAMES SIDELL TRITON PLC Director 2018-05-01 CURRENT 1975-05-06 Active
ROBERT JAMES SIDELL NORCROS GROUP (HOLDINGS) LIMITED Director 2018-05-01 CURRENT 1956-05-29 Active
ROBERT JAMES SIDELL NORCROS SECURITIES LIMITED Director 2018-05-01 CURRENT 1963-10-03 Active
ROBERT JAMES SIDELL NORCROS (TRUSTEES) LIMITED Director 2018-05-01 CURRENT 1953-07-01 Active
ROBERT JAMES SIDELL NORCROS GROUP TRUSTEESHIPS LIMITED Director 2018-05-01 CURRENT 1970-07-17 Active
ROBERT JAMES SIDELL H & R JOHNSON TILES LIMITED Director 2018-05-01 CURRENT 1935-12-06 Active
ROBERT JAMES SIDELL H. & R. JOHNSON (OVERSEAS) LIMITED Director 2018-05-01 CURRENT 1978-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-12CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-07-13PSC02Notification of Eurobath International Limited as a person with significant control on 2016-05-31
2022-07-13PSC09Withdrawal of a person with significant control statement on 2022-07-13
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SIDELL
2021-11-17AP01DIRECTOR APPOINTED MR ANDREW HAMER
2021-11-17TM02Termination of appointment of Robert James Sidell on 2021-11-12
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2018-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-05-01AP03Appointment of Mr Robert James Sidell as company secretary on 2018-05-01
2018-05-01AP01DIRECTOR APPOINTED MR ROBERT JAMES SIDELL
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW GARETH VAUGHAN
2018-05-01TM02Termination of appointment of Mathew Gareth Vaughan on 2018-05-01
2017-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2016-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-13AR0111/07/15 ANNUAL RETURN FULL LIST
2014-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-15AR0111/07/14 ANNUAL RETURN FULL LIST
2014-03-06CH01Director's details changed for Mr Richard Hawke Collins on 2014-02-18
2013-10-03AP03Appointment of Mr Mathew Gareth Vaughan as company secretary
2013-10-03AP01DIRECTOR APPOINTED MR MATHEW GARETH VAUGHAN
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAYNE
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KELSALL
2013-10-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETA WESTON
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-11AP01DIRECTOR APPOINTED MR RICHARD HAWKE COLLINS
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMILTON
2013-07-11AR0111/07/13 ANNUAL RETURN FULL LIST
2013-04-15RES01ADOPT ARTICLES 31/03/2013
2013-04-15AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-04-05AP01DIRECTOR APPOINTED MR MARTIN KEITH PAYNE
2013-04-05AP01DIRECTOR APPOINTED MR NICHOLAS PAUL KELSALL
2013-04-05AP01DIRECTOR APPOINTED MR DAVID WILLIAM HAMILTON
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DARYL BARKER
2013-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2013 FROM EUROBATH HOUSE CHEDDAR INDUSTRIAL ESTATE WEDMORE ROAD CHEDDAR SOMERSET BS27 3EE
2012-07-12AR0111/07/12 FULL LIST
2012-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-12AR0111/07/11 FULL LIST
2011-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-04AR0111/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD READ WALKER / 11/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DARYL RICHARD BARKER / 11/07/2010
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / PETA WESTON / 11/07/2010
2010-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-04363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-07-22363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-11363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-08-03363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-07-25363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-16363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-13288aNEW SECRETARY APPOINTED
2004-03-31288bSECRETARY RESIGNED
2003-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-01363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-10363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2001-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-03363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-18288bDIRECTOR RESIGNED
2000-08-10363(288)DIRECTOR RESIGNED
2000-08-10363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
1999-10-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-05363sRETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS
1998-09-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-17363(288)SECRETARY'S PARTICULARS CHANGED
1998-07-17363sRETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS
1997-08-13363sRETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS
1997-08-13AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-07-18363sRETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS
1996-02-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-09-22CERTNMCOMPANY NAME CHANGED APPLYHINT LIMITED CERTIFICATE ISSUED ON 25/09/95
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PLUMBEX UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLUMBEX UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLUMBEX UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLUMBEX UK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLUMBEX UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLUMBEX UK LIMITED
Trademarks
We have not found any records of PLUMBEX UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLUMBEX UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PLUMBEX UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PLUMBEX UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLUMBEX UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLUMBEX UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.