Background WavePink WaveYellow Wave

PLUMBERS DEPOT LIMITED (07605858)

PLUMBERS DEPOT LIMITED (07605858) is an active UK company. incorporated on 15 April 2011. with registered office in Woodford Green. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. PLUMBERS DEPOT LIMITED has been registered for 14 years. Current directors include ROSENTHAL, Aryeh Zvi, WIDER, Joel.

Company Number
07605858
Status
active
Type
ltd
Incorporated
15 April 2011
Age
14 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
ROSENTHAL, Aryeh Zvi, WIDER, Joel
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUMBERS DEPOT LIMITED

PLUMBERS DEPOT LIMITED is an active company incorporated on 15 April 2011 with the registered office located in Woodford Green. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. PLUMBERS DEPOT LIMITED was registered 14 years ago.(SIC: 43220)

Status

active

Active since 14 years ago

Company No

07605858

LTD Company

Age

14 Years

Incorporated 15 April 2011

Size

N/A

Accounts

ARD: 26/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 April 2026
Period: 1 August 2024 - 26 July 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 15 April 2011To: 19 April 2016
Timeline

9 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Mar 16
Funding Round
Sept 16
Loan Secured
Mar 19
Loan Cleared
Jul 20
Loan Secured
Mar 21
Loan Secured
Dec 23
Loan Cleared
Jan 26
Loan Cleared
Jan 26
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ROSENTHAL, Aryeh Zvi

Active
Southend Road, Woodford GreenIG8 8HD
Born January 1981
Director
Appointed 21 Mar 2016

WIDER, Joel

Active
Southend Road, Woodford GreenIG8 8HD
Born May 1980
Director
Appointed 15 Apr 2011

Persons with significant control

1

Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2017
Fundings
Financials
Latest Activities

Filing History

59

Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
24 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
16 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 April 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
26 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
14 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
27 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 July 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
14 August 2012
AA01Change of Accounting Reference Date
Gazette Notice Compulsary
14 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
15 April 2011
NEWINCIncorporation