About

Registered Number: 06700395
Date of Incorporation: 17/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: PLUMBLEC SUPPLIES LIMITED, Concept House, Blanche Street, Bradford, West Yorkshire, BD4 8DA

 

Founded in 2008, Plumblec Supplies Ltd are based in Bradford in West Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDMOND, Scott Anthony 17 September 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MUMBY, Jodie Louise 17 September 2008 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 11 September 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 18 September 2017
CS01 - N/A 04 October 2016
CH03 - Change of particulars for secretary 03 August 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 29 October 2015
CH01 - Change of particulars for director 29 October 2015
AA - Annual Accounts 20 July 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 20 October 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 13 July 2011
AA01 - Change of accounting reference date 25 May 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 16 April 2010
AD01 - Change of registered office address 29 October 2009
363a - Annual Return 29 September 2009
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
225 - Change of Accounting Reference Date 08 October 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
NEWINC - New incorporation documents 17 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.