ABBEY PLUMBING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ABBEY PLUMBING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06645330

Incorporation date

14/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chargrove House Main Road, Shurdington, Cheltenham, Gloucestershire GL51 4GACopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2008)
dot icon15/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon06/05/2025
Total exemption full accounts made up to 2024-07-31
dot icon16/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon18/04/2024
Change of details for Mr Ian Robert Evans as a person with significant control on 2024-04-18
dot icon18/04/2024
Director's details changed for Mr Ian Robert Evans on 2024-04-18
dot icon14/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon17/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon23/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon16/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon16/07/2019
Notification of Ian Robert Evans as a person with significant control on 2019-04-05
dot icon16/07/2019
Notification of Helen Jane Alway as a person with significant control on 2019-04-05
dot icon16/07/2019
Cessation of Stephen George Smith as a person with significant control on 2019-04-05
dot icon16/07/2019
Cessation of George Ball as a person with significant control on 2019-04-05
dot icon03/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon18/07/2018
Director's details changed for Mr Ian Robert Evans on 2018-07-13
dot icon18/07/2018
Director's details changed for Helen Jane Alway on 2018-07-13
dot icon18/07/2018
Change of details for Mr Stephen George Smith as a person with significant control on 2018-07-13
dot icon18/07/2018
Change of details for Mr George Ball as a person with significant control on 2018-07-13
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/02/2016
Termination of appointment of Stephen George Smith as a director on 2016-02-09
dot icon09/02/2016
Termination of appointment of George Ball as a director on 2016-02-09
dot icon31/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon31/07/2015
Director's details changed for Helen Jane Alway on 2014-07-15
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/09/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon11/04/2014
Appointment of Helen Jane Alway as a director
dot icon31/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/03/2014
Appointment of Helen Jane Alway as a secretary
dot icon26/03/2014
Termination of appointment of Stephen Smith as a secretary
dot icon20/03/2014
Registered office address changed from Rodborough Court Walkley Hill Stroud Glos GL5 3LR United Kingdom on 2014-03-20
dot icon30/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon30/08/2013
Appointment of Mr Ian Robert Evans as a director
dot icon03/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon24/05/2012
Termination of appointment of Roger Smith as a director
dot icon24/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon14/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mr Roger John Smith on 2010-07-14
dot icon14/07/2010
Director's details changed for Stephen George Smith on 2010-07-14
dot icon14/07/2010
Director's details changed for George Ball on 2010-07-14
dot icon30/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon14/07/2009
Return made up to 14/07/09; full list of members
dot icon30/03/2009
Ad 16/03/09\gbp si 4899@1=4899\gbp ic 15101/20000\
dot icon30/03/2009
Nc inc already adjusted 17/03/09
dot icon30/03/2009
Resolutions
dot icon11/12/2008
Ad 28/11/08\gbp si 4899@1=4899\gbp ic 10202/15101\
dot icon21/08/2008
Director appointed stephen george smith
dot icon21/08/2008
Director appointed george ball
dot icon05/08/2008
Secretary appointed stephen george smith
dot icon30/07/2008
Ad 14/07/08\gbp si 10002@1=10002\gbp ic 200/10202\
dot icon30/07/2008
Appointment terminated secretary roger smith
dot icon30/07/2008
Appointment terminated director ian evans
dot icon14/07/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
254.99K
-
0.00
190.11K
-
2022
4
282.68K
-
0.00
131.82K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, George
Director
15/08/2008 - 09/02/2016
-
Smith, Stephen George
Director
15/08/2008 - 09/02/2016
2
Alway, Helen Jane
Director
27/02/2014 - Present
-
Evans, Ian Robert
Director
14/07/2008 - 28/07/2008
-
Evans, Ian Robert
Director
14/05/2013 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ABBEY PLUMBING SUPPLIES LIMITED

ABBEY PLUMBING SUPPLIES LIMITED is an(a) Active company incorporated on 14/07/2008 with the registered office located at Chargrove House Main Road, Shurdington, Cheltenham, Gloucestershire GL51 4GA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY PLUMBING SUPPLIES LIMITED?

toggle

ABBEY PLUMBING SUPPLIES LIMITED is currently Active. It was registered on 14/07/2008 .

Where is ABBEY PLUMBING SUPPLIES LIMITED located?

toggle

ABBEY PLUMBING SUPPLIES LIMITED is registered at Chargrove House Main Road, Shurdington, Cheltenham, Gloucestershire GL51 4GA.

What does ABBEY PLUMBING SUPPLIES LIMITED do?

toggle

ABBEY PLUMBING SUPPLIES LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for ABBEY PLUMBING SUPPLIES LIMITED?

toggle

The latest filing was on 15/07/2025: Confirmation statement made on 2025-07-14 with updates.