Company NamePlumbing Direct 2 Limited
DirectorsSimon Hewitt and Paul Wheeler
Company StatusActive
Company Number06266164
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Simon Hewitt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(5 years after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Pennine View
Upper Hibbert Lane Marple
Stockport
Cheshire
SK6 7JW
Director NameMr Paul Wheeler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(5 years after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Pennine View
Upper Hibbert Lane Marple
Stockport
Cheshire
SK6 7JW
Secretary NameMr Simon Hewitt
StatusCurrent
Appointed01 June 2012(5 years after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressUnit 6 Pennine View
Upper Hibbert Lane Marple
Stockport
Cheshire
SK6 7JW
Director NameJohn Anthony Eaton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Pennine View
Upper Hibbert Lane Marple
Stockport
Cheshire
SK6 7JW
Secretary NameGail Lesley Eaton
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Pennine View
Upper Hibbert Lane Marple
Stockport
Cheshire
SK6 7JW
Director NameGail Lesley Eaton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2007(2 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Pennine View
Upper Hibbert Lane Marple
Stockport
Cheshire
SK6 7JW

Contact

Websiteplumbingdirect2.co.uk

Location

Registered AddressUnit 6 Pennine View
Upper Hibbert Lane Marple
Stockport
Cheshire
SK6 7JW
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple

Shareholders

5 at £1Paul Wheeler
50.00%
Ordinary
5 at £1Simon Hewitt
50.00%
Ordinary

Financials

Year2014
Net Worth£3,994
Cash£59,736
Current Liabilities£148,035

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
13 October 2022Unaudited abridged accounts made up to 31 May 2022 (8 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
3 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
30 January 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
6 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
15 April 2019Termination of appointment of John Anthony Eaton as a director on 1 June 2018 (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
16 November 2018Change of details for Mr Paul Wheeler as a person with significant control on 6 April 2016 (2 pages)
16 November 2018Change of details for Mr Simon Hewitt as a person with significant control on 6 April 2016 (2 pages)
24 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10
(4 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
(4 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
(4 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
(4 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
28 June 2012Appointment of Mr Simon Hewitt as a secretary (1 page)
28 June 2012Appointment of Mr Simon Hewitt as a director (2 pages)
28 June 2012Appointment of Mr Paul Wheeler as a director (2 pages)
28 June 2012Appointment of Mr Simon Hewitt as a secretary (1 page)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
28 June 2012Appointment of Mr Paul Wheeler as a director (2 pages)
28 June 2012Appointment of Mr Simon Hewitt as a director (2 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
27 June 2012Termination of appointment of Gail Eaton as a secretary (1 page)
27 June 2012Termination of appointment of Gail Eaton as a director (1 page)
27 June 2012Termination of appointment of Gail Eaton as a director (1 page)
27 June 2012Termination of appointment of Gail Eaton as a secretary (1 page)
6 January 2012Director's details changed for Gail Lesley Eaton on 4 January 2012 (2 pages)
6 January 2012Director's details changed for Gail Lesley Eaton on 4 January 2012 (2 pages)
6 January 2012Director's details changed for Gail Lesley Eaton on 4 January 2012 (2 pages)
6 January 2012Director's details changed for John Anthony Eaton on 4 January 2012 (2 pages)
6 January 2012Director's details changed for John Anthony Eaton on 4 January 2012 (2 pages)
6 January 2012Director's details changed for John Anthony Eaton on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from 49 Constable Drive, Marple Bridge, Stockport Cheshire SK6 5BG on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Unit 6 Pennine View Upper Hibbert Lane Marple Stockport Cheshire SK6 7JW England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 49 Constable Drive, Marple Bridge, Stockport Cheshire SK6 5BG on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 49 Constable Drive, Marple Bridge, Stockport Cheshire SK6 5BG on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Unit 6 Pennine View Upper Hibbert Lane Marple Stockport Cheshire SK6 7JW England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Unit 6 Pennine View Upper Hibbert Lane Marple Stockport Cheshire SK6 7JW England on 4 January 2012 (1 page)
3 January 2012Secretary's details changed for Gail Lesley Eaton on 3 January 2012 (1 page)
3 January 2012Secretary's details changed for Gail Lesley Eaton on 3 January 2012 (1 page)
3 January 2012Secretary's details changed for Gail Lesley Eaton on 3 January 2012 (1 page)
16 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Gail Lesley Eaton on 1 June 2010 (2 pages)
2 August 2010Director's details changed for John Anthony Eaton on 1 June 2010 (2 pages)
2 August 2010Director's details changed for John Anthony Eaton on 1 June 2010 (2 pages)
2 August 2010Director's details changed for Gail Lesley Eaton on 1 June 2010 (2 pages)
2 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for John Anthony Eaton on 1 June 2010 (2 pages)
2 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Gail Lesley Eaton on 1 June 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 June 2009Return made up to 01/06/09; full list of members (4 pages)
7 June 2009Return made up to 01/06/09; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 September 2008Return made up to 01/06/08; full list of members (4 pages)
1 September 2008Return made up to 01/06/08; full list of members (4 pages)
19 October 2007Ad 17/06/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
19 October 2007Ad 17/06/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
27 July 2007Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page)
27 July 2007New director appointed (2 pages)
1 June 2007Incorporation (10 pages)
1 June 2007Incorporation (10 pages)