Plumbs Limited PRESTON


Plumbs started in year 1973 as Private Limited Company with registration number 01113238. The Plumbs company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Preston at Brookhouse Mill. Postal code: PR1 7PZ. Since 31st December 1998 Plumbs Limited is no longer carrying the name Heritage Covers.

At the moment there are 6 directors in the the firm, namely Andrew P., James P. and Christopher W. and others. In addition one secretary - Andrew P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the PR1 7PZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0283750 . It is located at Brookhouse Mill, Old Lancaster Lane, Preston with a total of 6 cars.

Plumbs Limited Address / Contact

Office Address Brookhouse Mill
Office Address2 Old Lancaster Lane
Town Preston
Post code PR1 7PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01113238
Date of Incorporation Fri, 11th May 1973
Industry Retail sale via mail order houses or via Internet
Industry Manufacture of soft furnishings
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Andrew P.

Position: Secretary

Appointed: 11 March 2019

Andrew P.

Position: Director

Appointed: 11 March 2019

James P.

Position: Director

Appointed: 01 October 2010

Christopher W.

Position: Director

Appointed: 12 June 2007

Sarah P.

Position: Director

Appointed: 09 September 2004

Linda H.

Position: Director

Appointed: 01 November 1992

Geoffrey P.

Position: Director

Appointed: 01 November 1992

Keith L.

Position: Secretary

Resigned: 19 May 1998

Sarah P.

Position: Secretary

Appointed: 29 January 2019

Resigned: 11 March 2019

Peter H.

Position: Director

Appointed: 28 April 2017

Resigned: 20 November 2018

Peter H.

Position: Secretary

Appointed: 28 April 2017

Resigned: 29 January 2019

Stephen H.

Position: Director

Appointed: 08 September 2015

Resigned: 11 April 2017

Martin H.

Position: Director

Appointed: 05 January 2015

Resigned: 28 April 2017

Martin H.

Position: Secretary

Appointed: 05 January 2015

Resigned: 28 April 2017

Richard G.

Position: Director

Appointed: 01 January 2012

Resigned: 22 August 2014

Richard G.

Position: Secretary

Appointed: 06 May 2009

Resigned: 22 August 2014

Andrew W.

Position: Secretary

Appointed: 01 December 2004

Resigned: 30 April 2009

Arthur D.

Position: Director

Appointed: 11 May 2000

Resigned: 01 May 2014

Neil A.

Position: Secretary

Appointed: 19 May 1998

Resigned: 05 October 2004

Neil A.

Position: Director

Appointed: 19 May 1998

Resigned: 05 October 2004

Simon B.

Position: Director

Appointed: 09 May 1996

Resigned: 28 February 2009

David W.

Position: Director

Appointed: 01 November 1992

Resigned: 23 August 1998

Keith L.

Position: Director

Appointed: 01 November 1992

Resigned: 07 November 2000

Bernice P.

Position: Director

Appointed: 01 November 1992

Resigned: 30 November 1992

Peter D.

Position: Director

Appointed: 01 November 1992

Resigned: 07 October 1999

John C.

Position: Director

Appointed: 01 November 1992

Resigned: 31 December 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Ann P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Geoffrey P. This PSC owns 25-50% shares and has 25-50% voting rights.

Ann P.

Notified on 1 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Geoffrey P.

Notified on 6 April 2016
Ceased on 12 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Heritage Covers December 31, 1998

Transport Operator Data

Brookhouse Mill
Address Old Lancaster Lane
City Preston
Post code PR1 7PZ
Vehicles 6

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 4th, September 2023
Free Download (38 pages)

Company search

Advertisements