Company NameStowmarket Plumbing And Bathroom Centre Limited
DirectorsAlan Charles Page and Susan Anne Page
Company StatusActive
Company Number06333015
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Alan Charles Page
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Cotman Avenue
Lawford
Manningtree
Essex
CO11 2HB
Secretary NameMrs Susan Anne Page
NationalityBritish
StatusCurrent
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Cotman Avenue
Lawford
Manningtree
Essex
CO11 2HB
Director NameMrs Susan Anne Page
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Cotman Avenue
Lawford
Manningtree
Essex
CO11 2HB

Contact

Websitestowmarketplumbing.co.uk
Telephone01449 774900
Telephone regionStowmarket

Location

Registered AddressBaverstocks Chartered
Accountants, Lawley House
Butt Road
Colchester
CO3 3DG
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£33,203
Current Liabilities£120,022

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

6 September 2007Delivered on: 12 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 October 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
25 May 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
12 October 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
29 July 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
16 September 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
9 August 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
19 December 2020Compulsory strike-off action has been discontinued (1 page)
18 December 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
24 September 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
4 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
8 November 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
17 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
14 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 November 2015Director's details changed for Mrs Susan Anne Page on 1 August 2015 (2 pages)
19 November 2015Director's details changed for Mrs Susan Anne Page on 1 August 2015 (2 pages)
19 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200
(6 pages)
19 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200
(6 pages)
18 November 2015Secretary's details changed for Mrs Susan Ann Page on 1 August 2015 (1 page)
18 November 2015Secretary's details changed for Mrs Susan Ann Page on 1 August 2015 (1 page)
30 June 2015Micro company accounts made up to 30 September 2014 (5 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (5 pages)
17 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 200
(6 pages)
17 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 200
(6 pages)
19 May 2014Micro company accounts made up to 30 September 2013 (5 pages)
19 May 2014Micro company accounts made up to 30 September 2013 (5 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 200
(6 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 200
(6 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
26 May 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 200
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 200
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 200
(2 pages)
23 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 September 2009Return made up to 31/08/09; full list of members (4 pages)
14 September 2009Return made up to 31/08/09; full list of members (4 pages)
7 May 2009Return made up to 31/08/08; full list of members (4 pages)
7 May 2009Return made up to 31/08/08; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 June 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
12 June 2008Director appointed susan ann page (2 pages)
12 June 2008Ad 23/09/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 June 2008Ad 23/09/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 June 2008Director appointed susan ann page (2 pages)
12 June 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
3 August 2007Incorporation (13 pages)
3 August 2007Incorporation (13 pages)