ALTRINCHAM PLUMBING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ALTRINCHAM PLUMBING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04454217

Incorporation date

05/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Charter Buildings, 9 Ashton Lane, Sale, Trafford M33 6WTCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2002)
dot icon23/03/2026
Micro company accounts made up to 2025-06-30
dot icon21/10/2025
Change of details for Mr Howard Whitehurst as a person with significant control on 2025-10-21
dot icon09/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon12/06/2024
Change of details for Mr Howard Whitehurst as a person with significant control on 2024-06-04
dot icon11/06/2024
Secretary's details changed for Mr Martin Howard Whitehurst on 2024-06-04
dot icon11/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon10/06/2024
Change of details for Mr Howard Whitehurst as a person with significant control on 2024-06-04
dot icon10/06/2024
Director's details changed for Mr Martin Howard Whitehurst on 2024-06-04
dot icon10/06/2024
Director's details changed for Mr Mark Whitehurst on 2024-06-04
dot icon04/06/2024
Director's details changed for Mr Martin Howard Whitehurst on 2024-05-28
dot icon04/06/2024
Secretary's details changed for Mr Martin Howard Whitehurst on 2024-05-28
dot icon04/06/2024
Director's details changed for Mr Martin Howard Whitehurst on 2024-05-28
dot icon11/01/2024
Micro company accounts made up to 2023-06-30
dot icon14/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon19/01/2023
Micro company accounts made up to 2022-06-30
dot icon01/12/2022
Change of details for Mr Howard Whitehurst as a person with significant control on 2022-12-01
dot icon01/12/2022
Change of details for Mr Mark Whitehurst as a person with significant control on 2022-12-01
dot icon19/07/2022
Withdrawal of a person with significant control statement on 2022-07-19
dot icon19/07/2022
Notification of a person with significant control statement
dot icon19/07/2022
Notification of Mark Whitehurst as a person with significant control on 2016-04-06
dot icon09/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon11/06/2020
Secretary's details changed for Mr Martin Howard Whitehurst on 2020-06-03
dot icon11/06/2020
Director's details changed for Martin Howard Whitehurst on 2020-06-03
dot icon11/06/2020
Director's details changed for Mark Whitehurst on 2020-06-03
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/06/2017
Current accounting period shortened from 2017-09-30 to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon08/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/11/2015
Registered office address changed from Brackman Wolfe & Company Ashton House Ashton Lane Sale M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 2015-11-17
dot icon23/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon02/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/01/2012
Secretary's details changed for Howard Whitehurst on 2011-12-09
dot icon04/01/2012
Director's details changed for Howard Whitehurst on 2011-12-09
dot icon07/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon19/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/07/2009
Return made up to 04/06/09; full list of members
dot icon23/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/07/2008
Return made up to 04/06/08; full list of members
dot icon04/06/2007
Return made up to 04/06/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/11/2006
Director's particulars changed
dot icon27/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/06/2006
Return made up to 05/06/06; full list of members
dot icon26/05/2006
Total exemption small company accounts made up to 2004-09-30
dot icon02/08/2005
Return made up to 05/06/05; full list of members
dot icon17/11/2004
Registered office changed on 17/11/04 from: 4-6 old rectory gardens cheadle cheshire SK8
dot icon19/10/2004
Certificate of change of name
dot icon20/09/2004
Certificate of change of name
dot icon16/06/2004
Return made up to 05/06/04; full list of members
dot icon12/01/2004
Accounts for a dormant company made up to 2003-09-30
dot icon26/08/2003
Registered office changed on 26/08/03 from: 63 union street hyde cheshire SK14 1ND
dot icon02/06/2003
Return made up to 05/06/03; full list of members
dot icon11/04/2003
Registered office changed on 11/04/03 from: 63 union street hyde cheshire SK14 1ND
dot icon22/08/2002
Registered office changed on 22/08/02 from: 70 victoria street denton manchester M34 3QZ
dot icon25/07/2002
Registered office changed on 25/07/02 from: griffin house 126A castle street edgeley stockport BK3 9JH
dot icon23/07/2002
New director appointed
dot icon23/07/2002
New director appointed
dot icon14/07/2002
New secretary appointed
dot icon28/06/2002
Registered office changed on 28/06/02 from: 70 victoria street denton manchester M34 3QZ
dot icon28/06/2002
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon26/06/2002
Certificate of change of name
dot icon19/06/2002
Secretary resigned
dot icon19/06/2002
Director resigned
dot icon19/06/2002
Registered office changed on 19/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon05/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
37.00
-
0.00
69.11K
-
2022
4
57.00
-
0.00
-
-
2023
3
85.00
-
0.00
-
-
2023
3
85.00
-
0.00
-
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

85.00 £Ascended49.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Whitehurst
Director
14/06/2002 - Present
-
HCS SECRETARIAL LIMITED
Nominee Secretary
05/06/2002 - 14/06/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
05/06/2002 - 14/06/2002
15849
Whitehurst, Martin Howard
Secretary
14/06/2002 - Present
-
Whitehurst, Martin Howard
Director
14/06/2002 - Present
-

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+
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 ALTRINCHAM PLUMBING SUPPLIES LIMITED

ALTRINCHAM PLUMBING SUPPLIES LIMITED is an(a) Active company incorporated on 05/06/2002 with the registered office located at Charter Buildings, 9 Ashton Lane, Sale, Trafford M33 6WT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTRINCHAM PLUMBING SUPPLIES LIMITED?

toggle

ALTRINCHAM PLUMBING SUPPLIES LIMITED is currently Active. It was registered on 05/06/2002 .

Where is ALTRINCHAM PLUMBING SUPPLIES LIMITED located?

toggle

ALTRINCHAM PLUMBING SUPPLIES LIMITED is registered at Charter Buildings, 9 Ashton Lane, Sale, Trafford M33 6WT.

What does ALTRINCHAM PLUMBING SUPPLIES LIMITED do?

toggle

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

How many employees does ALTRINCHAM PLUMBING SUPPLIES LIMITED have?

toggle

ALTRINCHAM PLUMBING SUPPLIES LIMITED had 3 employees in 2023.

What is the latest filing for ALTRINCHAM PLUMBING SUPPLIES LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-06-30.