Company NamePuddle Busters Limited
DirectorMatthew David Wiggett
Company StatusActive
Company Number04928154
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Matthew David Wiggett
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 5 months
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address80 Mayfair Road
Dartford
Kent
DA1 5AQ
Secretary NameLorna Tracy Standivan
NationalityBritish
StatusCurrent
Appointed01 February 2007(3 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleSecretary
Correspondence Address80 Mayfair Road
Dartford
Kent
DA1 5AQ
Director NameAdam Lee
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(6 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address3 Argyll Road
Grays
Essex
RM17 5BS
Secretary NameMr Matthew David Wiggett
NationalityBritish
StatusResigned
Appointed15 October 2003(6 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2007)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address80 Mayfair Road
Dartford
Kent
DA1 5AQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address31a King Street
Stanford-Le-Hope
SS17 0HJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1M. Wiggett
100.00%
Ordinary

Financials

Year2014
Net Worth£3,948
Cash£4,552
Current Liabilities£18,748

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 4 weeks ago)
Next Return Due23 October 2024 (5 months, 2 weeks from now)

Filing History

12 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
21 July 2023Micro company accounts made up to 31 October 2022 (2 pages)
20 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
12 May 2022Registered office address changed from Lingwood House the Green Stanford Le Hope Essex SS17 0EX to 31a King Street Stanford-Le-Hope SS17 0HJ on 12 May 2022 (1 page)
14 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
25 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
16 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
26 October 2017Change of details for Mr Matthew David Wiggett as a person with significant control on 10 October 2016 (2 pages)
26 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
26 October 2017Notification of Lorna Tracy Standivan as a person with significant control on 10 October 2016 (2 pages)
26 October 2017Notification of Lorna Tracy Standivan as a person with significant control on 10 October 2016 (2 pages)
26 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
26 October 2017Change of details for Mr Matthew David Wiggett as a person with significant control on 10 October 2016 (2 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 November 2009Director's details changed for Matthew David Wiggett on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Matthew David Wiggett on 20 November 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 December 2008Return made up to 09/10/08; full list of members (3 pages)
16 December 2008Return made up to 09/10/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 August 2008Appointment terminated director adam lee (1 page)
27 August 2008Appointment terminated secretary matthew wiggett (1 page)
27 August 2008Appointment terminated secretary matthew wiggett (1 page)
27 August 2008Secretary appointed lorna tracy standivan (1 page)
27 August 2008Secretary appointed lorna tracy standivan (1 page)
27 August 2008Appointment terminated director adam lee (1 page)
11 December 2007Return made up to 09/10/07; full list of members (2 pages)
11 December 2007Return made up to 09/10/07; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
26 June 2007Registered office changed on 26/06/07 from: 43A bridge road grays essex RM17 6BU (1 page)
26 June 2007Registered office changed on 26/06/07 from: 43A bridge road grays essex RM17 6BU (1 page)
4 April 2007Return made up to 09/10/06; full list of members (7 pages)
4 April 2007Return made up to 09/10/06; full list of members (7 pages)
11 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
17 November 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
17 November 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 November 2005Return made up to 09/10/05; full list of members (7 pages)
2 November 2005Return made up to 09/10/05; full list of members (7 pages)
21 October 2004Return made up to 09/10/04; full list of members (7 pages)
21 October 2004Return made up to 09/10/04; full list of members (7 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New secretary appointed (2 pages)
25 October 2003New secretary appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
9 October 2003Incorporation (9 pages)
9 October 2003Incorporation (9 pages)