About

Registered Number: 03233571
Date of Incorporation: 02/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 259 Wickham Lane, Abbeywood, London, SE2 0NX

 

Established in 1996, Plumbtech Ltd have registered office in London, it's status is listed as "Active". There are 3 directors listed for the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANTH, Jaswant 02 August 1996 24 October 1997 1
Secretary Name Appointed Resigned Total Appointments
KANTH, Satnam 02 August 1996 31 May 2000 1
KAUR, Gurdev 31 May 2000 17 March 2010 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 06 January 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 30 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
TM02 - Termination of appointment of secretary 01 April 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 28 February 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 28 August 1998
AA - Annual Accounts 11 May 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 03 November 1997
363s - Annual Return 04 September 1997
395 - Particulars of a mortgage or charge 29 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1996
287 - Change in situation or address of Registered Office 22 August 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
NEWINC - New incorporation documents 02 August 1996

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 23 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.