Background WavePink WaveYellow Wave

PIMLICO PLUMBERS LIMITED (02012715)

PIMLICO PLUMBERS LIMITED (02012715) is an active UK company. incorporated on 22 April 1986. with registered office in Brackley. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation and 1 other business activities. PIMLICO PLUMBERS LIMITED has been registered for 39 years. Current directors include BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael and 1 others.

Company Number
02012715
Status
active
Type
ltd
Incorporated
22 April 1986
Age
39 years
Address
Neighbourly Training Centre, Building 4 Brackley Campus, Brackley, NN13 7EL
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael, GELFO, Malia Ann
SIC Codes
43220, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIMLICO PLUMBERS LIMITED

PIMLICO PLUMBERS LIMITED is an active company incorporated on 22 April 1986 with the registered office located in Brackley. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation and 1 other business activity. PIMLICO PLUMBERS LIMITED was registered 39 years ago.(SIC: 43220, 96090)

Status

active

Active since 39 years ago

Company No

02012715

LTD Company

Age

39 Years

Incorporated 22 April 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Neighbourly Training Centre, Building 4 Brackley Campus Buckingham Road Brackley, NN13 7EL,

Previous Addresses

Pimlico House 1 Sail Street London SE11 6NQ
From: 22 April 1986To: 28 February 2022
Timeline

21 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Apr 86
Loan Cleared
Aug 13
Loan Cleared
Sept 13
Director Joined
Apr 14
Director Left
May 14
Director Joined
Mar 16
Loan Secured
Jan 18
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Sept 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BROWN, Grayson Charles

Active
Brackley Campus, BrackleyNN13 7EL
Secretary
Appointed 27 Feb 2026

BROWN, Grayson Charles

Active
Brackley Campus, BrackleyNN13 7EL
Born February 1980
Director
Appointed 20 Sept 2021

CARR, Philip James

Active
Brackley Campus, BrackleyNN13 7EL
Born July 1972
Director
Appointed 12 Apr 2023

DAVIS, Michael

Active
Brackley Campus, BrackleyNN13 7EL
Born April 1970
Director
Appointed 09 Dec 2024

GELFO, Malia Ann

Active
Brackley Campus, BrackleyNN13 7EL
Born October 1978
Director
Appointed 24 Mar 2026

MULLINS, Lynda

Resigned
39 Forest Drive, Keston ParkBR2 6EE
Secretary
Appointed N/A
Resigned 07 May 2015

BARSHAM SECRETARIES LIMITED

Resigned
1 Lincolns Inn Fields, LondonWC2A 3AA
Corporate secretary
Appointed 15 Apr 1992
Resigned 15 Apr 1992

BIDWELL, Michael Bruce

Resigned
Brackley Campus, BrackleyNN13 7EL
Born April 1958
Director
Appointed 20 Sept 2021
Resigned 08 Sept 2023

MEYERS, Jeffrey Scott

Resigned
Brackley Campus, BrackleyNN13 7EL
Born March 1964
Director
Appointed 28 Feb 2022
Resigned 12 Apr 2023

MULLINS, Scott Charles

Resigned
1 Sail Street, LondonSE11 6NQ
Born July 1972
Director
Appointed 22 Feb 2016
Resigned 15 Feb 2022

MULLINS, Scott Charles

Resigned
1 Sail Street, LondonSE11 6NQ
Born July 1972
Director
Appointed 18 Mar 2014
Resigned 15 May 2014

MULLINS, Sidney Charles

Resigned
Sail Street, LondonSE11 6NQ
Born October 1952
Director
Appointed N/A
Resigned 20 Sept 2021

ROBERTSON, Heather

Resigned
Brackley Campus, BrackleyNN13 7EL
Born June 1973
Director
Appointed 09 Dec 2024
Resigned 03 Nov 2025

SHELL, Jon Gavin

Resigned
Brackley Campus, BrackleyNN13 7EL
Born August 1973
Director
Appointed 20 Sept 2021
Resigned 09 Dec 2024

Persons with significant control

1

Brackley Campus, BrackleyNN13 7EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 March 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
22 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Auditors Resignation Company
30 November 2015
AUDAUD
Termination Secretary Company With Name Termination Date
22 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Group
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Group
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
3 April 2009
287Change of Registered Office
Accounts With Accounts Type Group
2 April 2009
AAAnnual Accounts
Legacy
31 March 2009
287Change of Registered Office
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
288cChange of Particulars
Accounts Amended With Accounts Type Group
4 June 2008
AAMDAAMD
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Group
21 February 2008
AAAnnual Accounts
Accounts With Accounts Type Group
2 April 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
12 April 2006
288cChange of Particulars
Accounts With Accounts Type Group
30 March 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 August 2005
AAAnnual Accounts
Legacy
11 May 2005
287Change of Registered Office
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
287Change of Registered Office
Accounts With Accounts Type Group
11 May 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
25 September 2001
403aParticulars of Charge Subject to s859A
Legacy
28 April 2001
395Particulars of Mortgage or Charge
Legacy
28 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
28 February 2000
88(2)R88(2)R
Resolution
28 February 2000
RESOLUTIONSResolutions
Legacy
28 February 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
25 February 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1999
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
17 March 1997
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Legacy
12 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
28 January 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
9 February 1993
287Change of Registered Office
Legacy
9 February 1993
363sAnnual Return (shuttle)
Legacy
26 April 1992
288288
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
23 December 1991
363x363x
Legacy
22 August 1991
363aAnnual Return
Accounts With Accounts Type Full
15 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1990
AAAnnual Accounts
Legacy
24 May 1990
225(1)225(1)
Legacy
20 March 1990
363363
Legacy
20 February 1990
88(2)R88(2)R
Resolution
20 February 1990
RESOLUTIONSResolutions
Resolution
20 February 1990
RESOLUTIONSResolutions
Resolution
3 January 1990
RESOLUTIONSResolutions
Legacy
22 September 1989
287Change of Registered Office
Legacy
13 June 1989
363363
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
15 November 1988
363363
Legacy
11 June 1987
288288
Legacy
11 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
22 April 1986
MISCMISC
Incorporation Company
22 April 1986
NEWINCIncorporation