About

Registered Number: 06598246
Date of Incorporation: 20/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Unit 13 Churchill Business Park, Sleaford Road, Bracebridge Heath, Lincoln, LN4 2FF,

 

Established in 2008, Plumbmac Services Ltd have registered office in Lincoln, it's status in the Companies House registry is set to "Active". Mcdonnell, Sarah Elizabeth, Mcdonnell, Frederick, Riach, Stephen, Aldbury Secretaries Limited are listed as the directors of this business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONNELL, Frederick 20 May 2008 - 1
RIACH, Stephen 20 May 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MCDONNELL, Sarah Elizabeth 20 May 2008 - 1
ALDBURY SECRETARIES LIMITED 20 May 2008 20 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 20 May 2020
SH01 - Return of Allotment of shares 15 May 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 30 April 2018
SH01 - Return of Allotment of shares 18 August 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 13 June 2017
AR01 - Annual Return 11 July 2016
CH01 - Change of particulars for director 11 July 2016
AD01 - Change of registered office address 18 May 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 23 April 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 21 October 2011
DISS40 - Notice of striking-off action discontinued 09 August 2011
AR01 - Annual Return 08 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 18 February 2010
MG01 - Particulars of a mortgage or charge 13 October 2009
363a - Annual Return 06 July 2009
225 - Change of Accounting Reference Date 19 June 2009
288b - Notice of resignation of directors or secretaries 22 May 2008
NEWINC - New incorporation documents 20 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.