Background WavePink WaveYellow Wave

SELECT PLUMBING ESSEX LIMITED (08000060)

SELECT PLUMBING ESSEX LIMITED (08000060) is an active UK company. incorporated on 21 March 2012. with registered office in Ilford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). SELECT PLUMBING ESSEX LIMITED has been registered for 14 years. Current directors include VIRK, Pritpal Singh.

Company Number
08000060
Status
active
Type
ltd
Incorporated
21 March 2012
Age
14 years
Address
616d Green Lane, Ilford, IG3 9SE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
VIRK, Pritpal Singh
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT PLUMBING ESSEX LIMITED

SELECT PLUMBING ESSEX LIMITED is an active company incorporated on 21 March 2012 with the registered office located in Ilford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). SELECT PLUMBING ESSEX LIMITED was registered 14 years ago.(SIC: 46740)

Status

active

Active since 14 years ago

Company No

08000060

LTD Company

Age

14 Years

Incorporated 21 March 2012

Size

N/A

Accounts

ARD: 28/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

616d Green Lane Ilford, IG3 9SE,

Previous Addresses

249 Cranbrook Road Ilford Essex IG1 4TG
From: 30 October 2015To: 17 January 2019
131-133 Abbs Cross Lane Hornchurch Essex RM12 4XT
From: 16 September 2014To: 30 October 2015
159 Haynes Road Hornchurch Essex RM11 2HX
From: 21 March 2012To: 16 September 2014
Timeline

9 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Owner Exit
Jan 19
Director Left
Jul 21
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

VIRK, Pritpal Singh

Active
Green Lane, IlfordIG3 9SE
Born July 1982
Director
Appointed 12 May 2015

CHALKER, Danny Charles

Resigned
Haynes Road, HornchurchRM11 2HX
Born May 1978
Director
Appointed 21 Mar 2012
Resigned 12 May 2015

MUNSON, Daniel

Resigned
Stanbrook, DunmowCM6 2NJ
Born June 1978
Director
Appointed 21 Mar 2012
Resigned 12 May 2015

WHITFIELD, Benjamin James

Resigned
Green Lane, IlfordIG3 9SE
Born February 1985
Director
Appointed 12 May 2015
Resigned 05 Jul 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Benjamin James Whitfield

Ceased
Cranbrook Road, IlfordIG1 4TG
Born February 1985

Nature of Control

Significant influence or control
Notified 28 Oct 2016
Ceased 17 Jan 2019

Mr Pritpal Singh Virk

Active
Green Lane, IlfordIG3 9SE
Born July 1982

Nature of Control

Significant influence or control
Notified 28 Oct 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
26 June 2021
DISS16(SOAS)DISS16(SOAS)
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
22 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
5 March 2019
AAMDAAMD
Gazette Filings Brought Up To Date
19 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Incorporation Company
21 March 2012
NEWINCIncorporation