PLUMBING PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

PLUMBING PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02174878

Incorporation date

06/10/1987

Size

Small

Contacts

Registered address

Registered address

64 Station Lane, Hornchurch, Essex RM12 6NBCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1987)
dot icon05/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/07/2016
Voluntary strike-off action has been suspended
dot icon20/06/2016
First Gazette notice for voluntary strike-off
dot icon13/06/2016
Application to strike the company off the register
dot icon05/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon18/02/2016
Termination of appointment of Ronald Thomas Berry as a director on 2016-02-11
dot icon09/02/2016
Termination of appointment of John Hilton Mayfield as a director on 2016-02-08
dot icon30/06/2015
Appointment of Mr Colin Stainer as a director on 2015-05-12
dot icon11/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon11/06/2015
Appointment of Mr Paul Massey as a director on 2015-05-12
dot icon11/06/2015
Termination of appointment of George West Wingfield as a director on 2015-05-12
dot icon11/06/2015
Termination of appointment of Stanley Tildsley as a director on 2015-05-12
dot icon31/05/2015
Accounts for a small company made up to 2014-12-31
dot icon12/06/2014
Accounts for a small company made up to 2013-12-31
dot icon01/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon24/09/2013
Accounts for a small company made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon06/06/2013
Secretary's details changed for Kevin Wellman on 2013-03-25
dot icon14/08/2012
Accounts for a small company made up to 2011-12-31
dot icon09/07/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon13/12/2011
Appointment of Mr Ronald Thomas Berry as a director
dot icon29/09/2011
Accounts for a small company made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon02/08/2010
Accounts for a small company made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mr Owen Roe O Neill on 2010-05-26
dot icon26/05/2010
Director's details changed for Richard Alfred Soper on 2010-05-26
dot icon26/05/2010
Director's details changed for George West Wingfield on 2010-05-26
dot icon26/05/2010
Director's details changed for Stanley Tildsley on 2010-05-26
dot icon03/07/2009
Return made up to 26/05/09; full list of members
dot icon16/06/2009
Accounts for a small company made up to 2008-12-31
dot icon24/07/2008
Accounts for a small company made up to 2007-12-31
dot icon15/06/2008
Return made up to 26/05/08; full list of members
dot icon25/06/2007
Accounts for a small company made up to 2006-12-31
dot icon07/06/2007
Return made up to 26/05/07; full list of members
dot icon21/06/2006
Return made up to 26/05/06; full list of members
dot icon20/06/2006
Accounts for a small company made up to 2005-12-31
dot icon19/06/2005
Accounts for a small company made up to 2004-12-31
dot icon07/06/2005
Return made up to 26/05/05; full list of members
dot icon15/06/2004
Accounts for a small company made up to 2003-12-31
dot icon13/06/2004
Return made up to 26/05/04; full list of members
dot icon17/06/2003
Accounts for a small company made up to 2002-12-31
dot icon08/06/2003
Return made up to 26/05/03; full list of members
dot icon06/08/2002
Full accounts made up to 2001-12-31
dot icon13/06/2002
Return made up to 26/05/02; full list of members
dot icon09/08/2001
Full accounts made up to 2000-12-31
dot icon17/06/2001
Return made up to 26/05/01; full list of members
dot icon18/12/2000
New director appointed
dot icon19/07/2000
New director appointed
dot icon21/06/2000
Return made up to 26/05/00; full list of members
dot icon21/06/2000
New director appointed
dot icon13/06/2000
Full accounts made up to 1999-12-31
dot icon27/07/1999
Full accounts made up to 1998-12-31
dot icon18/07/1999
Return made up to 26/05/99; full list of members
dot icon27/09/1998
Accounts for a small company made up to 1997-12-31
dot icon24/08/1998
Resolutions
dot icon04/06/1998
Return made up to 26/05/98; full list of members
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon30/06/1997
Return made up to 26/05/97; full list of members
dot icon26/03/1997
Resolutions
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon23/12/1996
Director resigned
dot icon07/10/1996
Accounts for a small company made up to 1995-12-31
dot icon11/06/1996
Return made up to 26/05/96; full list of members
dot icon13/06/1995
Return made up to 26/05/95; full list of members
dot icon04/04/1995
Accounts for a small company made up to 1994-12-31
dot icon15/03/1995
New secretary appointed;director resigned
dot icon08/09/1994
Accounts for a small company made up to 1993-12-31
dot icon06/07/1994
Return made up to 26/05/94; no change of members
dot icon16/06/1993
Accounts for a small company made up to 1992-12-31
dot icon26/05/1993
Return made up to 26/05/93; full list of members
dot icon06/10/1992
Return made up to 30/04/92; change of members
dot icon15/04/1992
Accounts for a small company made up to 1991-12-31
dot icon29/07/1991
Accounts for a small company made up to 1990-12-31
dot icon08/07/1991
Director resigned;new director appointed
dot icon08/07/1991
Director resigned;new director appointed
dot icon08/07/1991
New director appointed
dot icon08/07/1991
New director appointed
dot icon23/06/1991
Return made up to 30/04/91; full list of members
dot icon03/02/1991
Return made up to 30/09/90; full list of members
dot icon02/10/1990
Accounts for a small company made up to 1989-12-31
dot icon26/06/1990
Registered office changed on 27/06/90 from: 21 fleet street london EC4Y 1AA
dot icon10/01/1990
Director resigned;new director appointed
dot icon08/08/1989
Accounts for a small company made up to 1988-12-31
dot icon12/07/1989
Return made up to 26/05/89; full list of members
dot icon15/08/1988
Wd 01/07/88 ad 16/05/88--------- £ si 198@1=198 £ ic 2/200
dot icon19/07/1988
Registered office changed on 20/07/88 from: 100A new cavendish st london W1M 7FN
dot icon05/06/1988
Secretary resigned;new secretary appointed
dot icon24/05/1988
Director resigned;new director appointed
dot icon24/05/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon26/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/04/1988
Resolutions
dot icon25/04/1988
Resolutions
dot icon06/04/1988
Resolutions
dot icon05/04/1988
Certificate of change of name
dot icon06/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stainer, Colin
Director
12/05/2015 - Present
-
Massey, Paul Albert
Director
12/05/2015 - Present
3
Berry, Ronald Thomas
Director
01/10/2011 - 11/02/2016
7
Wellman, Kevin
Secretary
01/01/1995 - Present
-
Watts, William Andrew
Director
20/06/1991 - 19/12/1996
1

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 PLUMBING PROMOTIONS LIMITED

PLUMBING PROMOTIONS LIMITED is an(a) Dissolved company incorporated on 06/10/1987 with the registered office located at 64 Station Lane, Hornchurch, Essex RM12 6NB. There are currently 5 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 PLUMBING PROMOTIONS LIMITED?

toggle

PLUMBING PROMOTIONS LIMITED is currently Dissolved. It was registered on 06/10/1987 and dissolved on 05/09/2016.

Where is PLUMBING PROMOTIONS LIMITED located?

toggle

PLUMBING PROMOTIONS LIMITED is registered at 64 Station Lane, Hornchurch, Essex RM12 6NB.

What does PLUMBING PROMOTIONS LIMITED do?

toggle

PLUMBING PROMOTIONS LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for PLUMBING PROMOTIONS LIMITED?

toggle

The latest filing was on 05/09/2016: Final Gazette dissolved via voluntary strike-off.