Background WavePink WaveYellow Wave

THE PLUMBING CENTRE LTD (05298448)

THE PLUMBING CENTRE LTD (05298448) is an active UK company. incorporated on 26 November 2004. with registered office in Peterborough. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. THE PLUMBING CENTRE LTD has been registered for 21 years. Current directors include COUGHLAN, Gregory Michael, COUGHLAN, Jody Bianca.

Company Number
05298448
Status
active
Type
ltd
Incorporated
26 November 2004
Age
21 years
Address
1 Challenger Way, Peterborough, PE1 5EX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
COUGHLAN, Gregory Michael, COUGHLAN, Jody Bianca
SIC Codes
47190, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PLUMBING CENTRE LTD

THE PLUMBING CENTRE LTD is an active company incorporated on 26 November 2004 with the registered office located in Peterborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. THE PLUMBING CENTRE LTD was registered 21 years ago.(SIC: 47190, 47990)

Status

active

Active since 21 years ago

Company No

05298448

LTD Company

Age

21 Years

Incorporated 26 November 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 October 2024 (1 year ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

1 Challenger Way Edgerley Business Park Peterborough, PE1 5EX,

Previous Addresses

16 Clifton Road Huntingdon PE29 7EJ England
From: 24 July 2023To: 14 November 2024
, C/O Linsey Mccaffrey, 16 Clifton Road Clifton Road, Huntingdon, Cambridgeshire, PE29 7EJ
From: 23 November 2015To: 24 July 2023
, 42-46 North Street, Stilton, Peterborough, Cambridgeshire, PE7 3RP
From: 26 November 2004To: 23 November 2015
Timeline

12 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Apr 13
Loan Cleared
Nov 15
Loan Cleared
Nov 19
New Owner
Jul 23
Director Left
May 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COUGHLAN, Gregory Michael

Active
Challenger Way, PeterboroughPE1 5EX
Born February 1977
Director
Appointed 29 Oct 2024

COUGHLAN, Jody Bianca

Active
Challenger Way, PeterboroughPE1 5EX
Born November 1984
Director
Appointed 29 Oct 2024

MCCAFFREY, Linsey Ann

Resigned
Clifton Road, HuntingdonPE29 7EJ
Secretary
Appointed 13 Dec 2004
Resigned 29 Oct 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 26 Nov 2004
Resigned 30 Nov 2004

COOPER, Brian John

Resigned
Clifton Road, HuntingdonPE29 7EJ
Born June 1962
Director
Appointed 01 Feb 2013
Resigned 01 Apr 2024

MCCAFFREY, Anthony John

Resigned
Clifton Road, HuntingdonPE29 7EJ
Born July 1972
Director
Appointed 14 Dec 2004
Resigned 29 Oct 2024

MCCAFFREY, Linsey Ann

Resigned
Clifton Road, HuntingdonPE29 7EJ
Born March 1974
Director
Appointed 13 Dec 2004
Resigned 29 Oct 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 26 Nov 2004
Resigned 30 Nov 2004

Persons with significant control

3

1 Active
2 Ceased
Challenger Way, PeterboroughPE1 5EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Oct 2024

Mr Anthony John Mccaffrey

Ceased
Clifton Road, HuntingdonPE29 7EJ
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 29 Oct 2024

Mrs Linsey Ann Mccaffrey

Ceased
Clifton Road, HuntingdonPE29 7EJ
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 July 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2014
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
28 October 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Legacy
28 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Sail Address Company
6 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Legacy
29 August 2009
395Particulars of Mortgage or Charge
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
225Change of Accounting Reference Date
Legacy
20 December 2004
287Change of Registered Office
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
88(2)R88(2)R
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Incorporation Company
26 November 2004
NEWINCIncorporation