Upper Hibbert Lane Marple
Stockport
Cheshire
SK6 7JW
Director Name | Mr Paul Wheeler |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(5 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Pennine View Upper Hibbert Lane Marple Stockport Cheshire SK6 7JW |
Secretary Name | Mr Simon Hewitt |
---|---|
Status | Current |
Appointed | 01 June 2012(5 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 6 Pennine View Upper Hibbert Lane Marple Stockport Cheshire SK6 7JW |
Director Name | John Anthony Eaton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Pennine View Upper Hibbert Lane Marple Stockport Cheshire SK6 7JW |
Secretary Name | Gail Lesley Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Pennine View Upper Hibbert Lane Marple Stockport Cheshire SK6 7JW |
Director Name | Gail Lesley Eaton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Pennine View Upper Hibbert Lane Marple Stockport Cheshire SK6 7JW |
Website | plumbingdirect2.co.uk |
---|
Registered Address | Unit 6 Pennine View Upper Hibbert Lane Marple Stockport Cheshire SK6 7JW |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
5 at £1 | Paul Wheeler 50.00% Ordinary |
---|---|
5 at £1 | Simon Hewitt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,994 |
Cash | £59,736 |
Current Liabilities | £148,035 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
21 September 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
13 October 2022 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
3 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
30 January 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
6 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
15 April 2019 | Termination of appointment of John Anthony Eaton as a director on 1 June 2018 (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
16 November 2018 | Change of details for Mr Paul Wheeler as a person with significant control on 6 April 2016 (2 pages) |
16 November 2018 | Change of details for Mr Simon Hewitt as a person with significant control on 6 April 2016 (2 pages) |
24 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
6 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Appointment of Mr Simon Hewitt as a secretary (1 page) |
28 June 2012 | Appointment of Mr Simon Hewitt as a director (2 pages) |
28 June 2012 | Appointment of Mr Paul Wheeler as a director (2 pages) |
28 June 2012 | Appointment of Mr Simon Hewitt as a secretary (1 page) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Appointment of Mr Paul Wheeler as a director (2 pages) |
28 June 2012 | Appointment of Mr Simon Hewitt as a director (2 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Termination of appointment of Gail Eaton as a secretary (1 page) |
27 June 2012 | Termination of appointment of Gail Eaton as a director (1 page) |
27 June 2012 | Termination of appointment of Gail Eaton as a director (1 page) |
27 June 2012 | Termination of appointment of Gail Eaton as a secretary (1 page) |
6 January 2012 | Director's details changed for Gail Lesley Eaton on 4 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Gail Lesley Eaton on 4 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Gail Lesley Eaton on 4 January 2012 (2 pages) |
6 January 2012 | Director's details changed for John Anthony Eaton on 4 January 2012 (2 pages) |
6 January 2012 | Director's details changed for John Anthony Eaton on 4 January 2012 (2 pages) |
6 January 2012 | Director's details changed for John Anthony Eaton on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from 49 Constable Drive, Marple Bridge, Stockport Cheshire SK6 5BG on 4 January 2012 (1 page) |
4 January 2012 | Registered 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 2012 | Registered office address changed from 49 Constable Drive, Marple Bridge, Stockport Cheshire SK6 5BG on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 49 Constable Drive, Marple Bridge, Stockport Cheshire SK6 5BG on 4 January 2012 (1 page) |
4 January 2012 | Registered 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 2012 | Registered 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 2012 | Secretary's details changed for Gail Lesley Eaton on 3 January 2012 (1 page) |
3 January 2012 | Secretary's details changed for Gail Lesley Eaton on 3 January 2012 (1 page) |
3 January 2012 | Secretary's details changed for Gail Lesley Eaton on 3 January 2012 (1 page) |
16 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Gail Lesley Eaton on 1 June 2010 (2 pages) |
2 August 2010 | Director's details changed for John Anthony Eaton on 1 June 2010 (2 pages) |
2 August 2010 | Director's details changed for John Anthony Eaton on 1 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Gail Lesley Eaton on 1 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for John Anthony Eaton on 1 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Gail Lesley Eaton on 1 June 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
7 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 September 2008 | Return made up to 01/06/08; full list of members (4 pages) |
1 September 2008 | Return made up to 01/06/08; full list of members (4 pages) |
19 October 2007 | Ad 17/06/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
19 October 2007 | Ad 17/06/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
27 July 2007 | Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page) |
27 July 2007 | New director appointed (2 pages) |
1 June 2007 | Incorporation (10 pages) |
1 June 2007 | Incorporation (10 pages) |