About

Registered Number: 03955598
Date of Incorporation: 24/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor Beech House, Kingswood Bus Pk Holyhead Road, Albright Wolverhampton, WV7 3AU

 

Ultimate Plumbing Services Ltd was registered on 24 March 2000, it's status in the Companies House registry is set to "Active". The companies directors are listed as Kemp, Anthony David, Kemp, Katie Elizabeth, Linforth, Garry David, Linforth, Susan Carol in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Anthony David 24 March 2000 - 1
KEMP, Katie Elizabeth 07 June 2004 - 1
LINFORTH, Garry David 24 March 2000 - 1
LINFORTH, Susan Carol 07 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 23 April 2013
SH01 - Return of Allotment of shares 05 December 2012
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 06 October 2009
395 - Particulars of a mortgage or charge 21 May 2009
363a - Annual Return 05 May 2009
287 - Change in situation or address of Registered Office 16 March 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 06 July 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 25 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2003
363s - Annual Return 01 April 2003
287 - Change in situation or address of Registered Office 11 February 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 18 April 2001
288a - Notice of appointment of directors or secretaries 07 April 2000
287 - Change in situation or address of Registered Office 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
NEWINC - New incorporation documents 24 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.