About

Registered Number: 04454217
Date of Incorporation: 05/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Charter Buildings, 9 Ashton Lane, Sale, Trafford, M33 6WT,

 

Altrincham Plumbing Supplies Ltd was registered on 05 June 2002 and are based in Sale, Trafford. We do not know the number of employees at this business. The current directors of this organisation are Whitehurst, Mark, Whitehurst, Martin Howard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHURST, Mark 14 June 2002 - 1
WHITEHURST, Martin Howard 14 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
CH03 - Change of particulars for secretary 11 June 2020
CH01 - Change of particulars for director 11 June 2020
CH01 - Change of particulars for director 11 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 15 February 2018
AA01 - Change of accounting reference date 27 June 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 08 March 2016
AD01 - Change of registered office address 17 November 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 14 February 2012
CH03 - Change of particulars for secretary 04 January 2012
CH01 - Change of particulars for director 04 January 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 16 July 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
AA - Annual Accounts 27 October 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 26 May 2006
363a - Annual Return 02 August 2005
287 - Change in situation or address of Registered Office 17 November 2004
CERTNM - Change of name certificate 19 October 2004
CERTNM - Change of name certificate 20 September 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 12 January 2004
287 - Change in situation or address of Registered Office 26 August 2003
363s - Annual Return 02 June 2003
287 - Change in situation or address of Registered Office 11 April 2003
287 - Change in situation or address of Registered Office 22 August 2002
287 - Change in situation or address of Registered Office 25 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
287 - Change in situation or address of Registered Office 28 June 2002
225 - Change of Accounting Reference Date 28 June 2002
CERTNM - Change of name certificate 26 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
287 - Change in situation or address of Registered Office 19 June 2002
NEWINC - New incorporation documents 05 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.