About

Registered Number: 03010866
Date of Incorporation: 18/01/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: 113 Chapel Street, Leigh, WN7 2DA,

 

Having been setup in 1995, Leigh Plumbing Merchants Ltd has its registered office in Leigh, it's status is listed as "Active". The current directors of Leigh Plumbing Merchants Ltd are Munir, Mohammed, Samad Ali, Abdul, Munir, Mohammed, Munir, Muhammad, Valentine, Frank. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNIR, Mohammed 06 November 2013 - 1
SAMAD ALI, Abdul 18 January 1995 - 1
MUNIR, Muhammad 01 November 1995 30 June 1997 1
VALENTINE, Frank 01 July 1997 31 July 1998 1
Secretary Name Appointed Resigned Total Appointments
MUNIR, Mohammed 01 November 1995 17 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
CS01 - N/A 27 January 2020
AD01 - Change of registered office address 10 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 19 January 2015
TM02 - Termination of appointment of secretary 05 November 2014
CH01 - Change of particulars for director 17 October 2014
MISC - Miscellaneous document 28 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AP01 - Appointment of director 06 November 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 13 February 2013
CH01 - Change of particulars for director 13 February 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
CH03 - Change of particulars for secretary 08 February 2011
AD01 - Change of registered office address 02 December 2010
AA - Annual Accounts 30 March 2010
MG01 - Particulars of a mortgage or charge 06 February 2010
MG01 - Particulars of a mortgage or charge 29 January 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
MG01 - Particulars of a mortgage or charge 13 January 2010
AA - Annual Accounts 13 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2009
363a - Annual Return 25 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 03 May 2007
363s - Annual Return 03 March 2007
395 - Particulars of a mortgage or charge 02 September 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 28 February 2006
AAMD - Amended Accounts 21 June 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 18 March 2005
AAMD - Amended Accounts 22 June 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 16 February 2004
AAMD - Amended Accounts 17 June 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 31 May 2001
363s - Annual Return 10 April 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 13 March 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 06 June 1999
363s - Annual Return 22 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 02 September 1998
363s - Annual Return 12 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
225 - Change of Accounting Reference Date 02 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1998
CERTNM - Change of name certificate 16 June 1997
RESOLUTIONS - N/A 04 May 1997
AA - Annual Accounts 04 May 1997
363s - Annual Return 17 March 1997
RESOLUTIONS - N/A 18 November 1996
AA - Annual Accounts 18 November 1996
363s - Annual Return 15 October 1996
288 - N/A 22 November 1995
288 - N/A 15 November 1995
287 - Change in situation or address of Registered Office 15 November 1995
NEWINC - New incorporation documents 18 January 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 January 2010 Outstanding

N/A

Legal charge 15 January 2010 Outstanding

N/A

Debenture 08 January 2010 Outstanding

N/A

Fixed and floating charge 30 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.