You are here: bizstats.co.uk > a-z index > U list > US list

Usi Plumbing Limited LEEDS


Usi Plumbing started in year 1998 as Private Limited Company with registration number 03681531. The Usi Plumbing company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Leeds at Jacuzzi Group Head Office 8 Turnberry Park Road. Postal code: LS27 7LE. Since Tuesday 22nd June 1999 Usi Plumbing Limited is no longer carrying the name Usi Hardware PLC.

The company has 3 directors, namely Jason W., Simon F. and Duncan S.. Of them, Simon F., Duncan S. have been with the company the longest, being appointed on 31 March 2020 and Jason W. has been with the company for the least time - from 30 November 2020. As of 29 April 2024, there were 15 ex directors - Kevin T., Philip W. and others listed below. There were no ex secretaries.

Usi Plumbing Limited Address / Contact

Office Address Jacuzzi Group Head Office 8 Turnberry Park Road
Office Address2 Gildersome, Morley
Town Leeds
Post code LS27 7LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03681531
Date of Incorporation Thu, 10th Dec 1998
Industry Activities of head offices
End of financial Year 30th September
Company age 26 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Jason W.

Position: Director

Appointed: 30 November 2020

Simon F.

Position: Director

Appointed: 31 March 2020

Duncan S.

Position: Director

Appointed: 31 March 2020

Kevin T.

Position: Director

Appointed: 17 May 2013

Resigned: 31 March 2020

Philip W.

Position: Director

Appointed: 07 November 2011

Resigned: 17 May 2013

Anthony L.

Position: Director

Appointed: 22 January 2009

Resigned: 30 November 2020

Mark P.

Position: Director

Appointed: 11 June 2007

Resigned: 07 November 2011

Scott R.

Position: Director

Appointed: 11 June 2007

Resigned: 22 January 2009

Jeffrey P.

Position: Director

Appointed: 18 August 2003

Resigned: 18 July 2007

Allan W.

Position: Director

Appointed: 25 July 2002

Resigned: 18 August 2003

Steven B.

Position: Director

Appointed: 27 July 2000

Resigned: 18 July 2007

James O.

Position: Director

Appointed: 27 July 2000

Resigned: 03 May 2002

John B.

Position: Director

Appointed: 15 December 1999

Resigned: 31 July 2002

John R.

Position: Director

Appointed: 05 January 1999

Resigned: 15 December 1999

George M.

Position: Director

Appointed: 05 January 1999

Resigned: 27 July 2000

David C.

Position: Director

Appointed: 05 January 1999

Resigned: 27 July 2000

Frances M.

Position: Director

Appointed: 04 January 1999

Resigned: 05 January 1999

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 1999

Resigned: 28 February 2013

Andrew R.

Position: Director

Appointed: 04 January 1999

Resigned: 05 January 1999

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 10 December 1998

Resigned: 04 January 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 December 1998

Resigned: 04 January 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1998

Resigned: 04 January 1999

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we discovered, there is Jboxuk Limited from Leeds, United Kingdom. This PSC is categorised as "a 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. Another one in the PSC register is Duncan S. This PSC has significiant influence or control over the company,. Then there is Kevin T., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Jboxuk Limited

C/O Jacuzzi Spa & Bath Limited Low Road, Old Mill Lane, Leeds, West Yorkshire, LS10 1RB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Duncan S.

Notified on 31 March 2020
Ceased on 31 March 2020
Nature of control: significiant influence or control

Kevin T.

Notified on 10 December 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

Anthony L.

Notified on 10 December 2016
Ceased on 10 December 2016
Nature of control: significiant influence or control

Company previous names

Usi Hardware PLC June 22, 1999
Futuremerge Public Company January 5, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 30th September 2022
filed on: 22nd, November 2023
Free Download (16 pages)

Company search