LEIGH PLUMBING MERCHANTS LIMITED

Register to unlock more data on OkredoRegister

LEIGH PLUMBING MERCHANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03010866

Incorporation date

18/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

113 Chapel Street, Leigh WN7 2DACopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1995)
dot icon13/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon10/02/2026
Termination of appointment of Mohammed Munir as a director on 2026-01-09
dot icon24/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon04/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon29/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon08/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon26/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon03/03/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon10/04/2019
Registered office address changed from 113 Chapel Street Leigh Lancashire WN7 2AL to 113 Chapel Street Leigh WN7 2DA on 2019-04-10
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon30/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon23/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon05/11/2014
Termination of appointment of Mohammed Munir as a secretary on 2014-10-17
dot icon17/10/2014
Director's details changed for Abdul Samad on 2014-10-17
dot icon28/05/2014
Miscellaneous
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon27/01/2014
Director's details changed for Mr Mohammed Munir on 2014-01-27
dot icon06/11/2013
Appointment of Mr Mohammed Munir as a director
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon13/02/2013
Director's details changed for Abdul Samad on 2013-02-13
dot icon25/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/03/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon08/02/2011
Director's details changed for Abdul Samad on 2011-02-08
dot icon08/02/2011
Secretary's details changed for Mohammed Munir on 2011-02-08
dot icon02/12/2010
Registered office address changed from Vernon Street Leigh Lancashire WN7 1BH on 2010-12-02
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon29/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon19/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon19/01/2010
Director's details changed for Abdul Samad on 2010-01-19
dot icon13/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon13/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/01/2009
Return made up to 18/01/09; full list of members
dot icon23/12/2008
Secretary's change of particulars / muhammad munir / 19/12/2008
dot icon13/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon31/01/2008
Return made up to 18/01/08; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/03/2007
Return made up to 18/01/07; full list of members
dot icon02/09/2006
Particulars of mortgage/charge
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/02/2006
Return made up to 18/01/06; full list of members
dot icon21/06/2005
Amended accounts made up to 2004-06-30
dot icon06/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/03/2005
Return made up to 18/01/05; full list of members
dot icon22/06/2004
Amended accounts made up to 2003-06-30
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon16/02/2004
Return made up to 18/01/04; full list of members
dot icon17/06/2003
Amended accounts made up to 2002-06-30
dot icon04/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon28/01/2003
Return made up to 18/01/03; full list of members
dot icon24/06/2002
Total exemption small company accounts made up to 2001-06-30
dot icon18/01/2002
Return made up to 18/01/02; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2000-06-30
dot icon10/04/2001
Return made up to 18/01/01; full list of members; amend
dot icon22/01/2001
Return made up to 18/01/01; full list of members
dot icon13/03/2000
Full accounts made up to 1999-06-30
dot icon20/01/2000
Return made up to 18/01/00; full list of members
dot icon06/06/1999
Accounts for a small company made up to 1998-06-30
dot icon22/03/1999
Return made up to 18/01/99; no change of members
dot icon19/03/1999
Director resigned
dot icon02/09/1998
Director resigned
dot icon12/06/1998
Return made up to 18/01/98; full list of members
dot icon02/06/1998
New director appointed
dot icon02/06/1998
Accounting reference date extended from 31/01/98 to 30/06/98
dot icon02/06/1998
Ad 25/05/98--------- £ si 88@1=88 £ ic 2/90
dot icon16/06/1997
Certificate of change of name
dot icon04/05/1997
Accounts for a dormant company made up to 1997-01-31
dot icon04/05/1997
Resolutions
dot icon17/03/1997
Return made up to 18/01/97; full list of members
dot icon18/11/1996
Accounts for a dormant company made up to 1996-01-31
dot icon18/11/1996
Resolutions
dot icon15/10/1996
Return made up to 18/01/96; full list of members
dot icon22/11/1995
New director appointed
dot icon15/11/1995
New secretary appointed;new director appointed
dot icon15/11/1995
Registered office changed on 15/11/95 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon18/01/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
2.67M
-
0.00
662.78K
-
2022
18
2.75M
-
0.00
403.47K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munir, Mohammed
Director
06/11/2013 - 09/01/2026
-
Samad Ali, Abdul
Director
18/01/1995 - Present
-
Munir, Muhammad
Director
01/11/1995 - 30/06/1997
-
Valentine, Frank
Director
01/07/1997 - 31/07/1998
-
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
18/01/1995 - 30/06/1997
1577

Persons with Significant Control

1
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 LEIGH PLUMBING MERCHANTS LIMITED

LEIGH PLUMBING MERCHANTS LIMITED is an(a) Active company incorporated on 18/01/1995 with the registered office located at 113 Chapel Street, Leigh WN7 2DA. 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 LEIGH PLUMBING MERCHANTS LIMITED?

toggle

LEIGH PLUMBING MERCHANTS LIMITED is currently Active. It was registered on 18/01/1995 .

Where is LEIGH PLUMBING MERCHANTS LIMITED located?

toggle

LEIGH PLUMBING MERCHANTS LIMITED is registered at 113 Chapel Street, Leigh WN7 2DA.

What does LEIGH PLUMBING MERCHANTS LIMITED do?

toggle

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

What is the latest filing for LEIGH PLUMBING MERCHANTS LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-18 with no updates.