Company Information for VICTORIAN PLUMBING LTD
22 GRIMROD PLACE, SKELMERSDALE, WN8 9UU,
|
Company Registration Number
04079213
Private Limited Company
Active |
Company Name | |
---|---|
VICTORIAN PLUMBING LTD | |
Legal Registered Office | |
22 GRIMROD PLACE SKELMERSDALE WN8 9UU Other companies in L37 | |
Company Number | 04079213 | |
---|---|---|
Company ID Number | 04079213 | |
Date formed | 2000-09-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-10-05 09:15:42 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VICTORIAN PLUMBING SERVICES PTY LTD | VIC 3048 | Active | Company formed on the 2011-06-16 | |
VICTORIAN PLUMBING PTY LTD | Active | Company formed on the 2019-07-16 | ||
VICTORIAN PLUMBING GROUP PLC | 22 GRIMROD PLACE SKELMERSDALE LANCASHIRE WN8 9UU | Active | Company formed on the 2021-05-06 |
Officer | Role | Date Appointed |
---|---|---|
MARK ANDREW RADCLIFFE |
||
NEIL GEORGE RADCLIFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLE ELAINE RADCLIFFE |
Director | ||
CAROLE ELAINE RADCLIFFE |
Company Secretary | ||
GEORGE HENRY RADCLIFFE |
Director | ||
EXCHEQUER SECRETARIES LIMITED |
Company Secretary | ||
EXCHEQUER DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
METERGY LTD | Director | 2010-03-19 | CURRENT | 2010-03-19 | Dissolved 2014-06-24 | |
VAROLOGIC LIMITED | Director | 2007-04-03 | CURRENT | 2007-04-03 | Dissolved 2015-06-23 | |
RADCLIFFE PROPERTY MANAGEMENT LIMITED | Director | 2006-08-18 | CURRENT | 2006-08-18 | Active | |
CORAL PHONES LIMITED | Director | 1999-11-24 | CURRENT | 1999-11-24 | Active | |
VAROLOGIC LIMITED | Director | 2007-04-03 | CURRENT | 2007-04-03 | Dissolved 2015-06-23 | |
RADCLIFFE PROPERTY MANAGEMENT LIMITED | Director | 2006-08-18 | CURRENT | 2006-08-18 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Customer Service Advisor | Liverpool | A *FANTASTIC* opportunity has arisen for enthusiastic, charismatic individuals to join the team in the role of Customer services advisor. Victorian Plumbing | |
Assistant Accountant | Liverpool | Please send a cover letter with a Curriculum Vitae attached and addressed to HR Department, Victorian Plumbing Ltd, Diamond House, 41 Stephenson Way, Formby,... | |
Senior Accountant | Liverpool | *Role: * This role would suit a motivated, driven and methodical applicant to oversee the accounts function as a whole. Working in a fast paced environment, | |
Order Picker/ Packer | Wigan | Applications should be in writing with a Curriculum Vitae attached and addressed to HR Department, Victorian Plumbing Ltd, Diamond House, 41 Stephenson Way,... | |
Warehouse Operative- Tiles Department | Wigan | *Warehouse Based Tiles Operative* Due to rapid company growth, we are seeking motivated and enthusiastic candidates to fulfill the role of Tiles Operative, | |
Warehouse Operative Nights | Wigan | Applications should be in writing with a Curriculum Vitae attached and addressed to HR Department, Victorian Plumbing Ltd, Diamond House, 41 Stephenson Way,... | |
Warehouse Operative (Days) | Wigan | Applications should be in writing with a Curriculum Vitae attached and addressed to HR Department, Victorian Plumbing Ltd, Diamond House, 41 Stephenson Way,... | |
Warehouse Operative | Wigan | Applications should be in writing with a Curriculum Vitae attached and addressed to HR Department, Victorian Plumbing Ltd, Diamond House, 41 Stephenson Way,... | |
French Speaking Customer Service Advisors | Liverpool | Please send a covering letter with a Curriculum Vitae attached and addressed to HR Department, Victorian Plumbing Ltd, Diamond House, 41 Stephenson Way, Formby,... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 01/10/24 FROM 22 Grimrod Place Skelmersdale WN8 9UU England | ||
Group accounts for the period ending 30/09/2023 has been removed as it was processed on the wrong company record. This document is now on the correct company record of victorian plumbing group PLC (13379554) | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
Appointment of Mr Alexander Benjamin Singer as company secretary on 2023-08-01 | ||
DIRECTOR APPOINTED MR DANIEL BARTON | ||
DIRECTOR APPOINTED MR DANIEL BARTON | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN MEEHAN | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN MEEHAN | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
Termination of appointment of Rachel Justine Donnelly on 2023-01-23 | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
AP03 | Appointment of Ms Rachel Justine Donnelly as company secretary on 2022-04-05 | |
PSC05 | Change of details for Vipso Limited as a person with significant control on 2021-01-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040792130004 | |
RES11 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040792130005 | |
AP01 | DIRECTOR APPOINTED MR PAUL MEEHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/21 FROM Diamond House, 41 Stephenson Way Formby Business Park Liverpool Merseyside L37 8EG | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES | |
PSC02 | Notification of Vipso Limited as a person with significant control on 2020-04-07 | |
PSC07 | CESSATION OF MARK ANDREW RADCLIFFE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Neil George Radcliffe on 2019-03-18 | |
PSC04 | Change of details for Mr Mark Andrew Radcliffe as a person with significant control on 2019-03-18 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
AA01 | PREVSHO FROM 31/03/2018 TO 30/09/2017 | |
AA01 | PREVSHO FROM 31/03/2018 TO 30/09/2017 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE RADCLIFFE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE RADCLIFFE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/09/16 TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040792130004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040792130003 | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CAROLE RADCLIFFE | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NEIL GEORGE RADCLIFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE RADCLIFFE | |
SH01 | 14/02/12 STATEMENT OF CAPITAL GBP 800 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
SH01 | 01/10/11 STATEMENT OF CAPITAL GBP 400 | |
AR01 | 27/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CAROLE ELAINE RADCLIFFE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY RADCLIFFE / 05/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK RADCLIFFE / 02/04/2009 | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 11 MEADOW AVENUE BIRKDALE SOUTHPORT MERSEYSIDE PR8 5HF | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS | |
88(2)R | AD 27/09/00-15/11/00 £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 27 WEST LANE FRESHFIELD MERSEYSIDE L37 7AY | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-09-30 | £ 181,454 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 26,717 |
Creditors Due Within One Year | 2012-09-30 | £ 822,245 |
Creditors Due Within One Year | 2011-09-30 | £ 527,176 |
Provisions For Liabilities Charges | 2012-09-30 | £ 3,923 |
Provisions For Liabilities Charges | 2011-09-30 | £ 1,716 |
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 VICTORIAN PLUMBING LTD
Cash Bank In Hand | 2012-09-30 | £ 13,188 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 39,716 |
Current Assets | 2012-09-30 | £ 990,773 |
Current Assets | 2011-09-30 | £ 781,108 |
Debtors | 2012-09-30 | £ 742,539 |
Debtors | 2011-09-30 | £ 510,295 |
Secured Debts | 2012-09-30 | £ 253,072 |
Secured Debts | 2011-09-30 | £ 32,802 |
Shareholder Funds | 2012-09-30 | £ 301,198 |
Shareholder Funds | 2011-09-30 | £ 278,970 |
Stocks Inventory | 2012-09-30 | £ 235,046 |
Stocks Inventory | 2011-09-30 | £ 231,097 |
Tangible Fixed Assets | 2012-09-30 | £ 318,047 |
Tangible Fixed Assets | 2011-09-30 | £ 53,471 |
Debtors and other cash assets
VICTORIAN PLUMBING LTD owns 1 domain names.
victorianplumbing.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Bexley | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |