Background WavePink WaveYellow Wave

AMS PLUMBING SUPPLIES HOLDINGS LIMITED (11712311)

AMS PLUMBING SUPPLIES HOLDINGS LIMITED (11712311) is an active UK company. incorporated on 5 December 2018. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AMS PLUMBING SUPPLIES HOLDINGS LIMITED has been registered for 7 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
11712311
Status
active
Type
ltd
Incorporated
5 December 2018
Age
7 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMS PLUMBING SUPPLIES HOLDINGS LIMITED

AMS PLUMBING SUPPLIES HOLDINGS LIMITED is an active company incorporated on 5 December 2018 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AMS PLUMBING SUPPLIES HOLDINGS LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11712311

LTD Company

Age

7 Years

Incorporated 5 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 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

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom
From: 5 December 2018To: 4 May 2023
Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Director Joined
Dec 18
Company Founded
Dec 18
Funding Round
Feb 19
Owner Exit
Jan 20
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Funding Round
May 23
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 May 2023

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 01 May 2023

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 May 2023

SEDDON, Andrew Mark

Resigned
The Plaza, LiverpoolL3 9QJ
Born March 1962
Director
Appointed 05 Dec 2018
Resigned 01 May 2023

SEDDON, Christopher Michael

Resigned
Hambridge Lane, NewburyRG14 5TN
Born March 1960
Director
Appointed 05 Dec 2018
Resigned 01 May 2023

Persons with significant control

2

1 Active
1 Ceased
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Significant influence or control
Notified 01 May 2023

Mr Andrew Mark Seddon

Ceased
The Plaza, LiverpoolL3 9QJ
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2018
Ceased 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Resolution
26 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 May 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
7 August 2021
AAMDAAMD
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 January 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Incorporation Company
5 December 2018
NEWINCIncorporation