D.W.S. PLUMBERS MERCHANTS LIMITED

Register to unlock more data on OkredoRegister

D.W.S. PLUMBERS MERCHANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03524448

Incorporation date

10/03/1998

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1998)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon22/12/2023
Application to strike the company off the register
dot icon07/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/07/2023
Appointment of Mr Martin John Sockett as a director on 2023-06-27
dot icon07/07/2023
Termination of appointment of Jonathon Paul Sowton as a director on 2023-06-30
dot icon20/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon02/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/03/2021
Secretary's details changed for Grafton Group Secretarial Services Limited on 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/05/2018
Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2018-05-15
dot icon05/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon21/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon21/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon10/10/2014
Director's details changed for Mr Jonathon Paul Sowton on 2014-10-10
dot icon02/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/08/2014
Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 2014-08-13
dot icon10/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon13/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon14/08/2012
Termination of appointment of Colm O'nuallain as a director
dot icon13/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon07/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon31/03/2011
Register(s) moved to registered inspection location
dot icon31/03/2011
Register inspection address has been changed
dot icon31/03/2011
Secretary's details changed for Grafton Group Secretarial Services Limited on 2011-03-03
dot icon11/10/2010
Secretary's details changed for Grafton Group Secretarial Services Limited on 2010-09-09
dot icon23/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/08/2010
Director's details changed for Jonathon Paul Sowton on 2010-08-10
dot icon14/07/2010
Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 2010-07-14
dot icon19/05/2010
Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 2010-05-19
dot icon19/05/2010
Registered office address changed from Aquis Court Fishpool Street St Albans Hertfordshire AL3 4RF on 2010-05-19
dot icon14/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon19/01/2010
Director's details changed for Jonathon Sowton on 2010-01-11
dot icon16/01/2010
Director's details changed for Mr Colm O'nuallain on 2009-12-11
dot icon25/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/04/2009
Return made up to 10/03/09; full list of members
dot icon10/10/2008
Appointment terminated director gerald thrower
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/04/2008
Return made up to 10/03/08; no change of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon10/04/2007
Return made up to 10/03/07; full list of members
dot icon10/04/2007
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon05/03/2007
Director's particulars changed
dot icon05/12/2006
Total exemption full accounts made up to 2005-08-31
dot icon07/11/2006
Accounting reference date shortened from 31/12/05 to 31/08/05
dot icon24/04/2006
Return made up to 10/03/06; full list of members
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon12/09/2005
Resolutions
dot icon12/09/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon12/09/2005
Registered office changed on 12/09/05 from: 7 linden close tunbridge wells kent TN4 8HH
dot icon12/09/2005
Secretary resigned
dot icon12/09/2005
Director resigned
dot icon12/09/2005
Director resigned
dot icon12/09/2005
Director resigned
dot icon12/09/2005
New secretary appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon03/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/03/2005
Return made up to 10/03/05; full list of members
dot icon18/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/05/2004
Return made up to 10/03/04; full list of members
dot icon17/02/2004
Particulars of mortgage/charge
dot icon13/10/2003
Accounts for a small company made up to 2003-03-31
dot icon26/03/2003
Return made up to 10/03/03; full list of members
dot icon31/01/2003
Accounts for a small company made up to 2002-03-31
dot icon26/03/2002
Return made up to 10/03/02; full list of members
dot icon25/01/2002
Accounts for a small company made up to 2001-03-31
dot icon20/03/2001
Return made up to 10/03/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon06/10/2000
Registered office changed on 06/10/00 from: vine & associates 71C high street heathfield east sussex TN21 8HU
dot icon07/07/2000
Accounts for a small company made up to 1999-03-31
dot icon09/06/2000
Return made up to 10/03/00; full list of members
dot icon10/05/1999
Return made up to 10/03/99; full list of members
dot icon30/03/1998
Ad 16/03/98--------- £ si 1@1=1 £ ic 2/3
dot icon30/03/1998
Secretary resigned;director resigned
dot icon30/03/1998
Director resigned
dot icon30/03/1998
Registered office changed on 30/03/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon30/03/1998
New secretary appointed
dot icon30/03/1998
New director appointed
dot icon30/03/1998
New director appointed
dot icon30/03/1998
New director appointed
dot icon10/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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
Sockett, Martin John
Director
27/06/2023 - Present
95
Sowton, Jonathon Paul
Director
01/09/2005 - 30/06/2023
202

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.W.S. PLUMBERS MERCHANTS LIMITED

D.W.S. PLUMBERS MERCHANTS LIMITED is an(a) Dissolved company incorporated on 10/03/1998 with the registered office located at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.W.S. PLUMBERS MERCHANTS LIMITED?

toggle

D.W.S. PLUMBERS MERCHANTS LIMITED is currently Dissolved. It was registered on 10/03/1998 and dissolved on 19/03/2024.

Where is D.W.S. PLUMBERS MERCHANTS LIMITED located?

toggle

D.W.S. PLUMBERS MERCHANTS LIMITED is registered at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LW.

What does D.W.S. PLUMBERS MERCHANTS LIMITED do?

toggle

D.W.S. PLUMBERS MERCHANTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for D.W.S. PLUMBERS MERCHANTS LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.