ACTIVE PLUMBING SUPPLIES (PLYMOUTH) LIMITED

Register to unlock more data on OkredoRegister

ACTIVE PLUMBING SUPPLIES (PLYMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10967048

Incorporation date

18/09/2017

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 18/09/2017)
dot icon13/10/2025
Confirmation statement made on 2025-09-17 with no updates
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 icon04/08/2025
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 United Kingdom to Unit 10 Beuttell Way Malmesbury SN16 9JU on 2024-10-30
dot icon12/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
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
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 icon18/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon18/09/2023
Confirmation statement made on 2023-09-17 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 icon28/02/2023
Second filing of Confirmation Statement dated 2022-09-27
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon22/06/2022
Memorandum and Articles of Association
dot icon22/06/2022
Resolutions
dot icon20/06/2022
Change of share class name or designation
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
Cessation of Robert John Hugh 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 icon10/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/10/2021
Director's details changed for Mr Robert John Hugh on 2021-07-07
dot icon20/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon27/05/2021
Satisfaction of charge 109670480001 in full
dot icon30/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/11/2019
Director's details changed for Mrs Gillian Satterly on 2019-11-18
dot icon02/10/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/05/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon25/09/2018
Notification of Robert John Hugh as a person with significant control on 2018-03-05
dot icon25/09/2018
Statement of capital following an allotment of shares on 2018-03-05
dot icon19/06/2018
Registration of charge 109670480002, created on 2018-06-18
dot icon09/05/2018
Appointment of Mr Robert John Hugh as a director on 2018-03-05
dot icon09/05/2018
Termination of appointment of Robert John Hugh as a director on 2018-03-05
dot icon09/05/2018
Appointment of Mr Robert John Hugh as a director on 2018-03-05
dot icon06/03/2018
Registration of charge 109670480001, created on 2018-02-28
dot icon18/09/2017
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
17/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hugh, Robert John
Director
05/03/2018 - 05/03/2018
-
Hibbard, Anthony David
Director
18/09/2017 - Present
27
Satterly, Gillian
Director
18/09/2017 - Present
20
Mr Robert John Hugh
Director
05/03/2018 - 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+
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 (PLYMOUTH) LIMITED

ACTIVE PLUMBING SUPPLIES (PLYMOUTH) LIMITED is an(a) Active company incorporated on 18/09/2017 with the registered office located at Unit 10 Beuttell Way, Malmesbury SN16 9JU. 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 ACTIVE PLUMBING SUPPLIES (PLYMOUTH) LIMITED?

toggle

ACTIVE PLUMBING SUPPLIES (PLYMOUTH) LIMITED is currently Active. It was registered on 18/09/2017 .

Where is ACTIVE PLUMBING SUPPLIES (PLYMOUTH) LIMITED located?

toggle

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

What does ACTIVE PLUMBING SUPPLIES (PLYMOUTH) LIMITED do?

toggle

ACTIVE PLUMBING SUPPLIES (PLYMOUTH) LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for ACTIVE PLUMBING SUPPLIES (PLYMOUTH) LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-09-17 with no updates.