About

Registered Number: 01280835
Date of Incorporation: 08/10/1976 (47 years and 7 months ago)
Company Status: Active
Registered Address: 241 High Street, Aldershot, Hampshire, GU11 1TP,

 

Based in Hampshire, Magnum Plumbing & Heating Supplies Ltd was founded on 08 October 1976. We do not know the number of employees at this business. The current directors of this company are listed as Allen, Michelle, Allen, Paul, Fisher, Sheila Ann, Fisher, Tony, Tredwell, Kathleen May, Tredwell, Michael John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Michelle 01 October 2018 - 1
ALLEN, Paul 21 September 2018 - 1
FISHER, Sheila Ann N/A 08 April 1994 1
FISHER, Tony N/A 08 April 1994 1
TREDWELL, Kathleen May N/A 01 October 2018 1
TREDWELL, Michael John N/A 01 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 03 December 2019
PSC01 - N/A 03 December 2019
PSC01 - N/A 03 December 2019
PSC07 - N/A 03 December 2019
PSC07 - N/A 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
TM02 - Termination of appointment of secretary 03 December 2019
AA - Annual Accounts 25 June 2019
AP01 - Appointment of director 22 January 2019
CS01 - N/A 06 December 2018
AP01 - Appointment of director 21 September 2018
AD01 - Change of registered office address 21 September 2018
AA - Annual Accounts 09 May 2018
MR04 - N/A 16 March 2018
MR04 - N/A 16 March 2018
MR04 - N/A 16 March 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 18 December 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 15 January 2013
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 08 December 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 28 November 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 14 December 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 19 January 2006
AA - Annual Accounts 07 December 2004
363s - Annual Return 07 December 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 23 March 2003
363s - Annual Return 18 December 2002
395 - Particulars of a mortgage or charge 17 April 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 13 December 2000
287 - Change in situation or address of Registered Office 14 September 2000
AUD - Auditor's letter of resignation 04 September 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 23 June 1999
288c - Notice of change of directors or secretaries or in their particulars 04 February 1999
288c - Notice of change of directors or secretaries or in their particulars 04 February 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 15 June 1998
363s - Annual Return 31 January 1998
AA - Annual Accounts 30 September 1997
225 - Change of Accounting Reference Date 30 June 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 15 September 1996
363s - Annual Return 11 December 1995
AA - Annual Accounts 20 March 1995
363s - Annual Return 16 February 1995
287 - Change in situation or address of Registered Office 19 January 1995
169 - Return by a company purchasing its own shares 09 May 1994
288 - N/A 25 April 1994
288 - N/A 25 April 1994
AA - Annual Accounts 20 March 1994
363s - Annual Return 10 December 1993
AA - Annual Accounts 04 June 1993
363s - Annual Return 11 March 1993
363a - Annual Return 01 June 1992
AA - Annual Accounts 06 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1991
395 - Particulars of a mortgage or charge 15 October 1991
395 - Particulars of a mortgage or charge 15 October 1991
AA - Annual Accounts 09 April 1991
363a - Annual Return 09 April 1991
395 - Particulars of a mortgage or charge 28 March 1991
AA - Annual Accounts 02 May 1990
363 - Annual Return 02 May 1990
363 - Annual Return 05 December 1989
287 - Change in situation or address of Registered Office 05 December 1989
AA - Annual Accounts 16 November 1989
395 - Particulars of a mortgage or charge 16 May 1989
363 - Annual Return 11 October 1988
AA - Annual Accounts 03 October 1988
363 - Annual Return 02 March 1988
AA - Annual Accounts 04 February 1988
363 - Annual Return 22 April 1987
AA - Annual Accounts 07 October 1986
363 - Annual Return 06 May 1986
MISC - Miscellaneous document 08 October 1976

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 March 2002 Fully Satisfied

N/A

Debenture 27 September 1991 Fully Satisfied

N/A

Legal charge 27 September 1991 Fully Satisfied

N/A

Fixed and floating charge 27 March 1991 Fully Satisfied

N/A

Legal charge 05 May 1989 Fully Satisfied

N/A

Legal charge 01 February 1985 Fully Satisfied

N/A

Legal charge 12 September 1983 Fully Satisfied

N/A

Mortgage 27 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.