-
ACTIVE PLUMBING SUPPLIES (FARINGDON) LIMITED - 1st Floor, The Syms Building Bumpers Way, Bumpers Farm, Chippenham, United Kingdom
Company Information
- Company registration number
- 08543269
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1st Floor
- The Syms Building Bumpers Way
- Bumpers Farm
- Chippenham
- SN14 6LH 1st Floor, The Syms Building Bumpers Way, Bumpers Farm, Chippenham, SN14 6LH UK
Management
- Managing Directors
- HIBBARD, Anthony David
- SATTERLY, Gillian
- WOOLFORD, Christopher Dean
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-05-24
- Age Of Company 2013-05-24 11 years
- SIC/NACE
- 46130
Ownership
- Beneficial Owners
- -
- Mrs Gillian Satterly
- -
- -
- Active Plumbing Supplies Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-06-07
- Last Date: 2024-05-24
-
ACTIVE PLUMBING SUPPLIES (FARINGDON) LIMITED Company Description
- ACTIVE PLUMBING SUPPLIES (FARINGDON) LIMITED is a ltd registered in United Kingdom with the Company reg no 08543269. Its current trading status is "live". It was registered 2013-05-24. It has declared SIC or NACE codes as "46130". It has 3 directors It can be contacted at 1St Floor .
Get ACTIVE PLUMBING SUPPLIES (FARINGDON) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Active Plumbing Supplies (Faringdon) Limited - 1st Floor, The Syms Building Bumpers Way, Bumpers Farm, Chippenham, United Kingdom
- 2013-05-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ACTIVE PLUMBING SUPPLIES (FARINGDON) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-05-24) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-08-14) - AA
-
legacy (2023-08-14) - PARENT_ACC
-
legacy (2023-08-14) - GUARANTEE2
-
legacy (2023-08-14) - AGREEMENT2
-
confirmation-statement-with-updates (2023-05-25) - CS01
keyboard_arrow_right 2022
-
memorandum-articles (2022-06-22) - MA
-
capital-name-of-class-of-shares (2022-06-22) - SH08
-
resolution (2022-06-22) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2022-06-17) - PSC07
-
notification-of-a-person-with-significant-control (2022-06-17) - PSC02
-
confirmation-statement-with-no-updates (2022-06-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-05-10) - AA
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-05-27) - MR04
-
confirmation-statement-with-no-updates (2021-06-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-30) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-23) - AA
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-11-19) - CH01
-
confirmation-statement-with-no-updates (2019-05-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-19) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-19) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-06-04) - AA
-
confirmation-statement-with-no-updates (2018-05-29) - CS01
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-04-11) - SH01
-
capital-name-of-class-of-shares (2017-05-08) - SH08
-
resolution (2017-05-02) - RESOLUTIONS
-
change-person-director-company-with-change-date (2017-06-08) - CH01
-
appoint-person-director-company-with-name-date (2017-04-11) - AP01
-
termination-director-company-with-name-termination-date (2017-04-10) - TM01
-
change-person-director-company-with-change-date (2017-06-07) - CH01
-
confirmation-statement-with-updates (2017-06-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-06-29) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-27) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-10) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-13) - AA
-
change-account-reference-date-company-previous-shortened (2014-07-30) - AA01
-
capital-allotment-shares (2014-06-09) - SH01
keyboard_arrow_right 2013
-
incorporation-company (2013-05-24) - NEWINC
-
termination-director-company-with-name (2013-10-07) - TM01
-
mortgage-create-with-deed-with-charge-number (2013-08-28) - MR01
-
appoint-person-director-company-with-name (2013-07-05) - AP01
-
appoint-person-director-company-with-name (2013-07-04) - AP01