AMS PLUMBERS MERCHANTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMS PLUMBERS MERCHANTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11712298

Incorporation date

05/12/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath WA4 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2018)
dot icon09/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon10/07/2025
Micro company accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon21/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/10/2024
Termination of appointment of Douglas Brash Christie as a director on 2024-10-15
dot icon02/09/2024
Appointment of Mr John James Mckerracher as a director on 2024-09-01
dot icon21/12/2023
Resolutions
dot icon21/12/2023
Statement by Directors
dot icon21/12/2023
Solvency Statement dated 11/12/23
dot icon21/12/2023
Statement of capital on 2023-12-21
dot icon19/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon17/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/05/2023
Withdrawal of a person with significant control statement on 2023-05-04
dot icon04/05/2023
Notification of Uk Plumbing Supplies Limited as a person with significant control on 2023-04-28
dot icon04/05/2023
Appointment of Mr William Sones Woof as a secretary on 2023-04-28
dot icon04/05/2023
Registered office address changed from C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL on 2023-05-04
dot icon04/05/2023
Appointment of Mr Douglas Brash Christie as a director on 2023-04-28
dot icon04/05/2023
Change of details for Uk Plumbing Supplies Limited as a person with significant control on 2023-04-28
dot icon04/05/2023
Termination of appointment of Andrew Mark Seddon as a director on 2023-04-28
dot icon04/05/2023
Termination of appointment of Christopher Michael Seddon as a director on 2023-04-28
dot icon04/05/2023
Appointment of Mr William Sones Woof as a director on 2023-04-28
dot icon02/05/2023
Resolutions
dot icon02/05/2023
Statement of capital on 2023-05-02
dot icon26/04/2023
Solvency Statement dated 14/12/18
dot icon20/01/2023
Confirmation statement made on 2022-12-04 with updates
dot icon01/07/2022
Registration of charge 117122980002, created on 2022-06-30
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/06/2022
Registration of charge 117122980001, created on 2022-06-28
dot icon24/01/2022
Confirmation statement made on 2021-12-04 with updates
dot icon11/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/08/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon04/02/2021
Confirmation statement made on 2020-12-04 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/01/2020
Resolutions
dot icon17/01/2020
Cessation of A Person with Significant Control as a person with significant control on 2018-12-14
dot icon17/01/2020
Notification of a person with significant control statement
dot icon17/01/2020
Confirmation statement made on 2019-12-04 with updates
dot icon16/01/2020
Cessation of Andrew Mark Seddon as a person with significant control on 2018-12-14
dot icon15/02/2019
Statement of capital following an allotment of shares on 2018-12-14
dot icon15/02/2019
Statement by Directors
dot icon15/02/2019
Particulars of variation of rights attached to shares
dot icon15/02/2019
Change of share class name or designation
dot icon05/12/2018
Appointment of Mr Christopher Michael Seddon as a director on 2018-12-05
dot icon05/12/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.00M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woof, William Sones
Director
28/04/2023 - Present
109
Christie, Douglas Brash
Director
28/04/2023 - 15/10/2024
71
Seddon, Christopher Michael
Director
05/12/2018 - 28/04/2023
14
Seddon, Andrew Mark
Director
05/12/2018 - 28/04/2023
15
Woof, William Sones
Secretary
28/04/2023 - 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+
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 AMS PLUMBERS MERCHANTS HOLDINGS LIMITED

AMS PLUMBERS MERCHANTS HOLDINGS LIMITED is an(a) Active company incorporated on 05/12/2018 with the registered office located at Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath WA4 6HL. 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 AMS PLUMBERS MERCHANTS HOLDINGS LIMITED?

toggle

AMS PLUMBERS MERCHANTS HOLDINGS LIMITED is currently Active. It was registered on 05/12/2018 .

Where is AMS PLUMBERS MERCHANTS HOLDINGS LIMITED located?

toggle

AMS PLUMBERS MERCHANTS HOLDINGS LIMITED is registered at Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath WA4 6HL.

What does AMS PLUMBERS MERCHANTS HOLDINGS LIMITED do?

toggle

AMS PLUMBERS MERCHANTS 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 AMS PLUMBERS MERCHANTS HOLDINGS LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-04 with no updates.