Background WavePink WaveYellow Wave

PLUMBING SUPPLIES DIRECT LIMITED (04447419)

PLUMBING SUPPLIES DIRECT LIMITED (04447419) is an active UK company. incorporated on 24 May 2002. with registered office in Nuneaton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PLUMBING SUPPLIES DIRECT LIMITED has been registered for 23 years. Current directors include ELLIOTT, Stephen John, ELLIOTT, Stuart Andrew.

Company Number
04447419
Status
active
Type
ltd
Incorporated
24 May 2002
Age
23 years
Address
Gethin House, Nuneaton, CV11 4DA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ELLIOTT, Stephen John, ELLIOTT, Stuart Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUMBING SUPPLIES DIRECT LIMITED

PLUMBING SUPPLIES DIRECT LIMITED is an active company incorporated on 24 May 2002 with the registered office located in Nuneaton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PLUMBING SUPPLIES DIRECT LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04447419

LTD Company

Age

23 Years

Incorporated 24 May 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Gethin House 36 Bond Street Nuneaton, CV11 4DA,

Previous Addresses

Mitre House, School Road Bulkington Bedworth Warwickshire CV12 9JB
From: 24 May 2002To: 3 February 2022
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
May 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ELLIOTT, Stephen John

Active
36 Bond Street, NuneatonCV11 4DA
Secretary
Appointed 24 May 2002

ELLIOTT, Stephen John

Active
36 Bond Street, NuneatonCV11 4DA
Born October 1978
Director
Appointed 24 May 2002

ELLIOTT, Stuart Andrew

Active
36 Bond Street, NuneatonCV11 4DA
Born May 1960
Director
Appointed 24 May 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 May 2002
Resigned 24 May 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 May 2002
Resigned 24 May 2002

Persons with significant control

2

Mr Stephen John Elliott

Active
School Road, BedworthCV12 9JB
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stuart Andrew Elliott

Active
School Road, BedworthCV12 9JB
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Dormant
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Dormant
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Dormant
9 November 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2008
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 March 2007
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
13 June 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
17 January 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
26 June 2002
88(2)R88(2)R
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Incorporation Company
24 May 2002
NEWINCIncorporation