About

Registered Number: 06296732
Date of Incorporation: 29/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Unit 4, The Beaver Centre, Northwich, Cheshire, CW9 8AU

 

Established in 2007, The Plumbing Mate Ltd are based in Cheshire, it's status in the Companies House registry is set to "Active". Mcinnes, Jonathan Charles, Mainwaring, Colin Joseph, Moss, Graham Michael, Tilley, David are listed as the directors of The Plumbing Mate Ltd. 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
MCINNES, Jonathan Charles 14 October 2008 - 1
MAINWARING, Colin Joseph 29 June 2007 14 October 2008 1
MOSS, Graham Michael 06 July 2007 14 October 2008 1
TILLEY, David 29 June 2007 22 November 2007 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
CH01 - Change of particulars for director 30 June 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 09 July 2018
PSC01 - N/A 09 July 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 11 March 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
363a - Annual Return 21 August 2008
288b - Notice of resignation of directors or secretaries 30 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
NEWINC - New incorporation documents 29 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.