ACTIVE PLUMBING SUPPLIES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ACTIVE PLUMBING SUPPLIES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13672090

Incorporation date

11/10/2021

Size

Group

Contacts

Registered address

Registered address

Unit 10 Beuttell Way, Malmesbury SN16 9JUCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2021)
dot icon14/04/2026
Cancellation of shares. Statement of capital on 2026-03-17
dot icon14/04/2026
Purchase of own shares.
dot icon02/03/2026
Purchase of own shares.
dot icon05/02/2026
Purchase of own shares.
dot icon21/01/2026
Cancellation of shares. Statement of capital on 2025-11-24
dot icon28/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon17/09/2025
Register(s) moved to registered office address Unit 10 Beuttell Way Malmesbury SN16 9JU
dot icon14/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/08/2025
Director's details changed for Mr Anthony David Hibbard on 2024-10-30
dot icon12/08/2025
Director's details changed for Gillian Satterly on 2024-10-30
dot icon12/08/2025
Change of details for Mr Anthony David Hibbard as a person with significant control on 2024-10-24
dot icon12/08/2025
Change of details for Gillian Satterly as a person with significant control on 2024-10-30
dot icon01/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/10/2024
Registered office address changed from 1st Floor the Syms Building Bumpers Way, Bumpers Farm Chippenham SN14 6LH United Kingdom to Unit 10 Beuttell Way Malmesbury SN16 9JU on 2024-10-30
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with no updates
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 icon11/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon26/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon25/04/2023
Registration of charge 136720900001, created on 2023-04-20
dot icon24/11/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon22/06/2022
Memorandum and Articles of Association
dot icon22/06/2022
Statement of capital following an allotment of shares on 2022-06-10
dot icon22/06/2022
Resolutions
dot icon11/10/2021
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
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Satterly, Gillian
Director
11/10/2021 - Present
20
Hibbard, Anthony David
Director
11/10/2021 - Present
27

Persons with Significant Control

2
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 HOLDINGS LIMITED

ACTIVE PLUMBING SUPPLIES HOLDINGS LIMITED is an(a) Active company incorporated on 11/10/2021 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 HOLDINGS LIMITED?

toggle

ACTIVE PLUMBING SUPPLIES HOLDINGS LIMITED is currently Active. It was registered on 11/10/2021 .

Where is ACTIVE PLUMBING SUPPLIES HOLDINGS LIMITED located?

toggle

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

What does ACTIVE PLUMBING SUPPLIES HOLDINGS LIMITED do?

toggle

ACTIVE PLUMBING SUPPLIES HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ACTIVE PLUMBING SUPPLIES HOLDINGS LIMITED?

toggle

The latest filing was on 14/04/2026: Cancellation of shares. Statement of capital on 2026-03-17.