Background WavePink WaveYellow Wave

PLUMB2U PLUMBING & HEATING SUPPLIES LTD (08612523)

PLUMB2U PLUMBING & HEATING SUPPLIES LTD (08612523) is an active UK company. incorporated on 16 July 2013. with registered office in Hemel Hempstead. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. PLUMB2U PLUMBING & HEATING SUPPLIES LTD has been registered for 12 years. Current directors include FRENCH, Mark Andrew, PETTY, Robert Edward, TUCKER, Andrew Brian.

Company Number
08612523
Status
active
Type
ltd
Incorporated
16 July 2013
Age
12 years
Address
Unit 4 Grovelands, Hemel Hempstead, HP2 7TE
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
FRENCH, Mark Andrew, PETTY, Robert Edward, TUCKER, Andrew Brian
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUMB2U PLUMBING & HEATING SUPPLIES LTD

PLUMB2U PLUMBING & HEATING SUPPLIES LTD is an active company incorporated on 16 July 2013 with the registered office located in Hemel Hempstead. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. PLUMB2U PLUMBING & HEATING SUPPLIES LTD was registered 12 years ago.(SIC: 43220)

Status

active

Active since 12 years ago

Company No

08612523

LTD Company

Age

12 Years

Incorporated 16 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Unit 4 Grovelands Boundary Way Hemel Hempstead, HP2 7TE,

Previous Addresses

6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA England
From: 3 October 2017To: 21 July 2021
Rowan House Hill End Lane St Albans Herts AL4 0RA
From: 16 July 2013To: 3 October 2017
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jul 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

PETTY, Robert Edward

Active
Boundary Way, Hemel HempsteadHP2 7TE
Secretary
Appointed 16 Jul 2013

FRENCH, Mark Andrew

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born September 1962
Director
Appointed 16 Jul 2013

PETTY, Robert Edward

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born May 1950
Director
Appointed 16 Jul 2013

TUCKER, Andrew Brian

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born April 1968
Director
Appointed 16 Jul 2013

Persons with significant control

1

Boundary Way, Hemel HempsteadHP2 7TE

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

31

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
2 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2013
NEWINCIncorporation