ACTIVE PLUMBING SUPPLIES (FARINGDON) LIMITED

Register to unlock more data on OkredoRegister

ACTIVE PLUMBING SUPPLIES (FARINGDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08543269

Incorporation date

24/05/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 10 Beuttell Way, Malmesbury SN16 9JUCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2013)
dot icon07/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon16/03/2026
Termination of appointment of Christopher Dean Woolford as a director on 2026-03-16
dot icon17/09/2025
Register(s) moved to registered office address Unit 10 Beuttell Way Malmesbury SN16 9JU
dot icon15/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon23/05/2025
Director's details changed for Mr Anthony David Hibbard on 2024-10-30
dot icon23/05/2025
Change of details for Active Plumbing Supplies Holdings Limited as a person with significant control on 2024-10-30
dot icon30/10/2024
Registered office address changed from 1st Floor the Syms Building Bumpers Way Bumpers Farm Chippenham SN14 6LH to Unit 10 Beuttell Way Malmesbury SN16 9JU on 2024-10-30
dot icon09/10/2024
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter Devon EX1 1NT
dot icon27/09/2024
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter Devon EX1 1NT
dot icon21/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon14/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon22/06/2022
Memorandum and Articles of Association
dot icon22/06/2022
Resolutions
dot icon22/06/2022
Change of share class name or designation
dot icon17/06/2022
Cessation of Christopher Dean Woolford as a person with significant control on 2022-06-10
dot icon17/06/2022
Cessation of Gillian Satterly as a person with significant control on 2022-06-10
dot icon17/06/2022
Cessation of Anthony David Hibbard as a person with significant control on 2022-06-10
dot icon17/06/2022
Notification of Active Plumbing Supplies Holdings Limited as a person with significant control on 2022-06-10
dot icon06/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon27/05/2021
Satisfaction of charge 085432690001 in full
dot icon30/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon19/11/2019
Director's details changed for Mrs Gillian Satterly on 2019-11-18
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/06/2018
Registration of charge 085432690002, created on 2018-06-18
dot icon04/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/06/2017
Director's details changed for Mrs Gillian Bennett on 2014-12-22
dot icon07/06/2017
Director's details changed for Miss Gillian Bennett on 2014-12-22
dot icon07/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon08/05/2017
Change of share class name or designation
dot icon02/05/2017
Resolutions
dot icon11/04/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon11/04/2017
Appointment of Mr Christopher Dean Woolford as a director on 2017-04-06
dot icon10/04/2017
Termination of appointment of Jonathan Paul Burtenshaw as a director on 2017-03-31
dot icon27/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon19/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2014
Previous accounting period shortened from 2014-05-31 to 2013-12-31
dot icon09/06/2014
Statement of capital following an allotment of shares on 2013-10-31
dot icon09/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon07/10/2013
Termination of appointment of Martin Matthews as a director
dot icon28/08/2013
Registration of charge 085432690001
dot icon05/07/2013
Appointment of Mr Martin David Matthews as a director
dot icon04/07/2013
Appointment of Miss Gillian Bennett as a director
dot icon04/07/2013
Appointment of Mr Jonathan Paul Burtenshaw as a director
dot icon24/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Satterly, Gillian
Director
04/07/2013 - Present
20
Hibbard, Anthony David
Director
24/05/2013 - Present
27
Burtenshaw, Jonathan Paul
Director
04/07/2013 - 31/03/2017
10
Mr Christopher Dean Woolford
Director
06/04/2017 - 16/03/2026
-
Matthews, Martin David
Director
05/07/2013 - 07/10/2013
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVE PLUMBING SUPPLIES (FARINGDON) LIMITED

ACTIVE PLUMBING SUPPLIES (FARINGDON) LIMITED is an(a) Active company incorporated on 24/05/2013 with the registered office located at Unit 10 Beuttell Way, Malmesbury SN16 9JU. There are currently 2 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 ACTIVE PLUMBING SUPPLIES (FARINGDON) LIMITED?

toggle

ACTIVE PLUMBING SUPPLIES (FARINGDON) LIMITED is currently Active. It was registered on 24/05/2013 .

Where is ACTIVE PLUMBING SUPPLIES (FARINGDON) LIMITED located?

toggle

ACTIVE PLUMBING SUPPLIES (FARINGDON) LIMITED is registered at Unit 10 Beuttell Way, Malmesbury SN16 9JU.

What does ACTIVE PLUMBING SUPPLIES (FARINGDON) LIMITED do?

toggle

ACTIVE PLUMBING SUPPLIES (FARINGDON) 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 ACTIVE PLUMBING SUPPLIES (FARINGDON) LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-07 with no updates.