General information

Name:

Onplumb Limited

Office Address:

1-4 Little Lane Short Heath WV12 5PU Willenhall

Number: 06591817

Incorporation date: 2008-05-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 08447361938

Emails:

  • sales@onplumb.com

Website

www.onplumb.com

Description

Data updated on:

Registered at 1-4 Little Lane, Willenhall WV12 5PU Onplumb Ltd is categorised as a Private Limited Company registered under the 06591817 registration number. This company was established on 2008-05-13. The firm's declared SIC number is 82990 - Other business support service activities not elsewhere classified. The business latest annual accounts cover the period up to Sat, 31st Dec 2022 and the most recent annual confirmation statement was submitted on Thu, 28th Sep 2023.

That company owes its accomplishments and permanent improvement to exactly two directors, namely Scott B. and Andrew G., who have been controlling it since May 2008. To support the directors in their duties, this particular company has been using the skills of Scott B. as a secretary since the appointment on 2008-05-13.

The companies with significant control over this firm are: Hcml Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Willenhall at Short Heath, WV12 5PU, West Midlands and was registered as a PSC under the reg no 09401075.

Financial data based on annual reports

Company staff

Scott B.

Role: Director

Appointed: 13 May 2008

Latest update: 24 January 2024

Scott B.

Role: Secretary

Appointed: 13 May 2008

Latest update: 24 January 2024

Andrew G.

Role: Director

Appointed: 13 May 2008

Latest update: 24 January 2024

People with significant control

Hcml Limited
Address: 1-4 Little Lane Short Heath, Willenhall, West Midlands, WV12 5PU, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09401075
Notified on 14 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Scott B.
Notified on 14 May 2016
Ceased on 29 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew G.
Notified on 14 May 2016
Ceased on 29 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 October 2024
Confirmation statement last made up date 28 September 2023
Annual Accounts 24 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 March 2014
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 March 2015
Annual Accounts 31 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 24 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Thu, 28th Sep 2023 (CS01)
filed on: 2nd, October 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Unit 15 Landywood Enterprise Park Holly Lane Great Wyrley

Post code:

WS6 6BD

City / Town:

Walsall

HQ address,
2013

Address:

Unit 15 Landywood Enterprise Park Holly Lane Great Wyrley

Post code:

WS6 6BD

City / Town:

Walsall

HQ address,
2014

Address:

Unit 15 Landywood Enterprise Park Holly Lane Great Wyrley

Post code:

WS6 6BD

City / Town:

Walsall

Accountant/Auditor,
2015 - 2013

Name:

Inspired Accountants (uk) Limited

Address:

4 Parkside Court Greenhough Road

Post code:

WS13 7AU

City / Town:

Lichfield

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies