About

Registered Number: 04520402
Date of Incorporation: 28/08/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Station Yard Bank Road, Crumpsall, Manchester, M8 4QE

 

Crumpsall Plumbers & Builders Merchants Ltd was founded on 28 August 2002 and has its registered office in Manchester. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALEM, Yaniv 26 May 2019 - 1
SOFFER, Yakob 26 May 2019 - 1
Secretary Name Appointed Resigned Total Appointments
LUMB, Beverly 02 September 2002 28 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
MR01 - N/A 10 January 2020
CS01 - N/A 04 November 2019
PSC02 - N/A 04 November 2019
AP01 - Appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 26 June 2019
TM02 - Termination of appointment of secretary 26 June 2019
PSC07 - N/A 26 June 2019
PSC07 - N/A 26 June 2019
MR01 - N/A 03 June 2019
AA - Annual Accounts 31 December 2018
MR04 - N/A 09 December 2018
MR04 - N/A 09 December 2018
MR04 - N/A 09 December 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 23 January 2013
SH01 - Return of Allotment of shares 22 January 2013
AR01 - Annual Return 28 August 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 10 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 24 September 2003
225 - Change of Accounting Reference Date 19 June 2003
395 - Particulars of a mortgage or charge 27 February 2003
395 - Particulars of a mortgage or charge 18 February 2003
288a - Notice of appointment of directors or secretaries 03 October 2002
287 - Change in situation or address of Registered Office 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
NEWINC - New incorporation documents 28 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2020 Outstanding

N/A

A registered charge 23 May 2019 Outstanding

N/A

Legal charge 17 February 2012 Fully Satisfied

N/A

Legal charge 20 February 2003 Fully Satisfied

N/A

Debenture 14 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.