P.c.g.i. Pro-plumb Limited

General information

Name:

P.c.g.i. Pro-plumb Ltd

Office Address:

6 Festival Building Ashley Lane BD17 7DQ Saltaire

Number: 05928873

Incorporation date: 2006-09-08

End of financial year: 31 March

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

P.c.g.i. Pro-plumb came into being in 2006 as a company enlisted under no 05928873, located at BD17 7DQ Saltaire at 6 Festival Building. The firm has been in business for 18 years and its official status is in administration. P.c.g.i. Pro-plumb Limited was known 17 years from now as Xzz. This company's SIC code is 46740 meaning Wholesale of hardware, plumbing and heating equipment and supplies. Its most recent annual accounts describe the period up to 2023-03-31 and the latest annual confirmation statement was filed on 2022-09-08.

Brian C. and Peter C. are registered as the enterprise's directors and have been doing everything they can to help the company since 2011.

Peter C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • P.c.g.i. Pro-plumb Limited 2007-01-16
  • Xzz Limited 2006-09-08

Financial data based on annual reports

Company staff

Brian C.

Role: Director

Appointed: 05 April 2011

Latest update: 11 December 2023

Peter C.

Role: Director

Appointed: 10 January 2007

Latest update: 11 December 2023

People with significant control

Peter C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 September 2023
Confirmation statement last made up date 08 September 2022
Annual Accounts 5 September 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 5 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 April 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 23 April 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Registered office address changed from Unit 10 Silvercourt Industrial Estate Intercity Way Stanningley, Leeds West Yorkshire LS13 4LY to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on Friday 25th August 2023 (AD01)
filed on: 25th, August 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

Unit 10 Silvercourt Industrial Estate Intercity Way Stanningley

Post code:

LS13 4LY

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
17
Company Age

Closest Companies - by postcode