Faucets Limited GWENT


Founded in 2003, Faucets, classified under reg no. 04680748 is an active company. Currently registered at Faucets, Lower Mill NP4 0RH, Gwent the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 4th December 2014 Faucets Limited is no longer carrying the name South Wales Shower Supplies.

There is a single director in the company at the moment - Darren T., appointed on 1 August 2003. In addition, a secretary was appointed - James D., appointed on 25 August 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Faucets Limited Address / Contact

Office Address Faucets, Lower Mill
Office Address2 Pontypool
Town Gwent
Post code NP4 0RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04680748
Date of Incorporation Thu, 27th Feb 2003
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

James D.

Position: Secretary

Appointed: 25 August 2016

Darren T.

Position: Director

Appointed: 01 August 2003

Harriet M.

Position: Director

Appointed: 20 November 2018

Resigned: 01 June 2022

Darren T.

Position: Secretary

Appointed: 04 July 2014

Resigned: 27 April 2016

Colin H.

Position: Secretary

Appointed: 29 June 2012

Resigned: 03 July 2014

Darren T.

Position: Secretary

Appointed: 17 March 2011

Resigned: 29 June 2012

Andrew S.

Position: Director

Appointed: 01 January 2008

Resigned: 31 August 2017

Christopher N.

Position: Director

Appointed: 08 February 2005

Resigned: 28 February 2011

Christopher N.

Position: Secretary

Appointed: 08 February 2005

Resigned: 28 February 2011

Philip L.

Position: Director

Appointed: 01 August 2003

Resigned: 01 June 2022

Darren T.

Position: Secretary

Appointed: 01 August 2003

Resigned: 04 February 2005

Melvyn D.

Position: Director

Appointed: 01 August 2003

Resigned: 31 March 2006

Donal B.

Position: Director

Appointed: 01 August 2003

Resigned: 18 August 2016

Crescent Hill Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 2003

Resigned: 01 August 2003

St Andrews Company Services Limited

Position: Corporate Nominee Director

Appointed: 27 February 2003

Resigned: 01 August 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Faucets Group Limited from Pontypool, Wales. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Philip L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mary L., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Faucets Group Limited

Faucets Lower Mill, Pontypool, NP4 0RH, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House (England And Wales)
Registration number 14059516
Notified on 1 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip L.

Notified on 6 April 2016
Ceased on 1 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Mary L.

Notified on 6 April 2016
Ceased on 1 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

South Wales Shower Supplies December 4, 2014
Edger 216 August 18, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 4th, August 2023
Free Download (21 pages)

Company search

Advertisements