DEVON PLUMBING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DEVON PLUMBING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07624941

Incorporation date

06/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12 Exeter Business Centre, Marsh Green Road West, Exeter EX2 8PNCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2011)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon08/05/2025
Notification of Dean William Jordan as a person with significant control on 2024-06-01
dot icon08/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon18/06/2024
Statement of capital following an allotment of shares on 2024-06-01
dot icon18/06/2024
Appointment of Mr Dean Jordan as a director on 2024-06-17
dot icon02/06/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon18/06/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon03/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon05/07/2022
Confirmation statement made on 2022-05-06 with updates
dot icon13/05/2022
Registered office address changed from 4a Exe Units Cofton Road Marsh Barton Trading Estate Exeter EX2 8QW England to Unit 12 Exeter Business Centre Marsh Green Road West Exeter EX2 8PN on 2022-05-13
dot icon01/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon05/10/2021
Termination of appointment of Julie Pike as a director on 2021-09-30
dot icon05/10/2021
Termination of appointment of Lucy Jordan as a director on 2021-09-30
dot icon30/07/2021
Compulsory strike-off action has been discontinued
dot icon29/07/2021
Change of details for Mr Jack Jordan as a person with significant control on 2021-07-29
dot icon29/07/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon12/04/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon09/04/2021
Particulars of variation of rights attached to shares
dot icon09/04/2021
Change of share class name or designation
dot icon09/04/2021
Resolutions
dot icon13/03/2021
Appointment of Mrs Julie Pike as a director on 2021-03-09
dot icon13/03/2021
Appointment of Mrs Lucy Jordan as a director on 2021-03-09
dot icon10/06/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon02/03/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon17/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon27/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon08/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon09/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon23/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/01/2017
Registered office address changed from Exeter Business Centre 39 Marsh Green Road West Marsh Barton Trading Estate Exeter Devon EX2 8PN to 4a Exe Units Cofton Road Marsh Barton Trading Estate Exeter EX2 8QW on 2017-01-23
dot icon12/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon12/05/2016
Director's details changed for Mr Jack Jordan on 2014-01-01
dot icon10/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/07/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon20/03/2013
Registered office address changed from Unit 63 Basepoint Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England on 2013-03-20
dot icon21/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon09/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon09/12/2011
Registered office address changed from 7 Vestry Drive Alphington Exeter Devon EX2 8FG United Kingdom on 2011-12-09
dot icon06/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DEVON PLUMBING SOLUTIONS LIMITED

DEVON PLUMBING SOLUTIONS LIMITED is an(a) Active company incorporated on 06/05/2011 with the registered office located at Unit 12 Exeter Business Centre, Marsh Green Road West, Exeter EX2 8PN. 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 DEVON PLUMBING SOLUTIONS LIMITED?

toggle

DEVON PLUMBING SOLUTIONS LIMITED is currently Active. It was registered on 06/05/2011 .

Where is DEVON PLUMBING SOLUTIONS LIMITED located?

toggle

DEVON PLUMBING SOLUTIONS LIMITED is registered at Unit 12 Exeter Business Centre, Marsh Green Road West, Exeter EX2 8PN.

What does DEVON PLUMBING SOLUTIONS LIMITED do?

toggle

DEVON PLUMBING SOLUTIONS LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for DEVON PLUMBING SOLUTIONS LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.