Company Information for PLUMB TRADE LIMITED
33 SHANNON WAY, CHARFLEETS INDUSTRIAL ESTATE, CANVEY ISLAND, ESSEX, SS8,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PLUMB TRADE LIMITED | |
Legal Registered Office | |
33 SHANNON WAY CHARFLEETS INDUSTRIAL ESTATE CANVEY ISLAND ESSEX SS8 | |
Company Number | 03406978 | |
---|---|---|
Company ID Number | 03406978 | |
Date formed | 1997-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-11 05:48:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SHARON FAITH DAVENPORT |
||
SHARON FAITH DAVENPORT |
||
JASON EASTMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH GRACE TREVILLION |
Director | ||
MARK PAUL LIDDELL |
Director | ||
LAURENCE CLISBY |
Director | ||
MICHAEL JOSEPH DAVENPORT |
Director | ||
MICHAEL JOSEPH DAVENPORT |
Director | ||
MARK CLARKE |
Director | ||
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEGA PLUMBING & HEATING SERVICES LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Active | |
PLUMBTRADE (LEIGH) LIMITED | Director | 1996-06-17 | CURRENT | 1996-05-30 | Dissolved 2017-12-12 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/24 | ||
APPOINTMENT TERMINATED, DIRECTOR JASON EASTMAN | ||
CONFIRMATION STATEMENT MADE ON 22/07/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Sharon Faith Davenport on 2022-07-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SHARON FAITH DAVENPORT on 2022-07-21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
LATEST SOC | 27/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
PSC04 | Change of details for Mrs Sharon Faith Davenport as a person with significant control on 2017-04-10 | |
CH01 | Director's details changed for Mrs Sharon Faith Davenport on 2017-04-10 | |
LATEST SOC | 27/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH GRACE TREVILLION | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PAUL LIDDELL | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JASON EASTMAN | |
AR01 | 22/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 22/07/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVENPORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE CLISBY | |
AP01 | DIRECTOR APPOINTED MR MARK PAUL LIDDELL | |
AP01 | DIRECTOR APPOINTED MS SARAH GRACE TREVILLION | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR MICHAEL DAVENPORT | |
288a | DIRECTOR APPOINTED LAURENCE CLISBY | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL DAVENPORT | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS | |
88(2)R | AD 24/01/02--------- £ SI 1@1=1 £ IC 99/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98 | |
88(2)R | AD 01/09/97--------- £ SI 33@1=33 £ IC 34/67 | |
88(2)R | AD 01/09/97--------- £ SI 33@1=33 £ IC 1/34 | |
88(2)R | AD 01/09/97--------- £ SI 32@1=32 £ IC 67/99 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/08/97 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-12-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.24 | 9 |
MortgagesNumMortOutstanding | 0.79 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.45 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Creditors Due After One Year | 2013-08-31 | £ 9,056 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 10,584 |
Creditors Due After One Year | 2012-08-31 | £ 10,584 |
Creditors Due After One Year | 2011-08-31 | £ 12,032 |
Creditors Due Within One Year | 2013-08-31 | £ 89,060 |
Creditors Due Within One Year | 2012-08-31 | £ 75,236 |
Creditors Due Within One Year | 2012-08-31 | £ 75,236 |
Creditors Due Within One Year | 2011-08-31 | £ 59,211 |
Creditors and other liabilities
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 PLUMB TRADE LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 0 |
Cash Bank In Hand | 2012-08-31 | £ 0 |
Current Assets | 2013-08-31 | £ 52,583 |
Current Assets | 2012-08-31 | £ 60,754 |
Current Assets | 2012-08-31 | £ 60,754 |
Current Assets | 2011-08-31 | £ 48,930 |
Debtors | 2013-08-31 | £ 14,419 |
Debtors | 2012-08-31 | £ 13,555 |
Debtors | 2012-08-31 | £ 13,555 |
Debtors | 2011-08-31 | £ 10,680 |
Stocks Inventory | 2013-08-31 | £ 37,500 |
Stocks Inventory | 2012-08-31 | £ 46,425 |
Stocks Inventory | 2012-08-31 | £ 46,425 |
Stocks Inventory | 2011-08-31 | £ 38,250 |
Tangible Fixed Assets | 2013-08-31 | £ 1,076 |
Tangible Fixed Assets | 2012-08-31 | £ 1,336 |
Tangible Fixed Assets | 2012-08-31 | £ 1,336 |
Tangible Fixed Assets | 2011-08-31 | £ 1,665 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as PLUMB TRADE LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Castle Point | WAREHOUSE AND PREMISES | 33 Shannon Way Canvey Island Essex SS8 0PD | 5,900 | 01/04/2005 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PLUMB TRADE LIMITED | Event Date | 2011-12-13 |
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. |