About

Registered Number: 05010142
Date of Incorporation: 08/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: 70 Wright Street, Hull, HU2 8JD,

 

121 Plumbing Solutions Ltd was founded on 08 January 2004 with its registered office in Hull, it's status in the Companies House registry is set to "Active". The business has 3 directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILK, Malcolm 01 April 2004 06 February 2008 1
Secretary Name Appointed Resigned Total Appointments
JESSOP, Doreen 08 January 2004 01 April 2004 1
JESSOP, Shaun Darren 01 April 2004 07 February 2008 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AD01 - Change of registered office address 21 January 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 17 October 2016
AD01 - Change of registered office address 01 March 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 09 January 2013
AD01 - Change of registered office address 09 January 2013
AD01 - Change of registered office address 09 January 2013
AA - Annual Accounts 30 October 2012
AD01 - Change of registered office address 11 January 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
363a - Annual Return 12 June 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
AA - Annual Accounts 08 February 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 31 July 2006
287 - Change in situation or address of Registered Office 20 June 2006
CERTNM - Change of name certificate 14 June 2006
287 - Change in situation or address of Registered Office 26 May 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 03 February 2005
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
NEWINC - New incorporation documents 08 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.