Background WavePink WaveYellow Wave

PLUMBEC DEVELOPMENT LIMITED (16967025)

PLUMBEC DEVELOPMENT LIMITED (16967025) is an active UK company. incorporated on 16 January 2026. with registered office in Prescot. The company operates in the Construction sector, engaged in construction of domestic buildings. PLUMBEC DEVELOPMENT LIMITED has been registered for 0 years. Current directors include FRAISER, Andrew, RILEY, Steven James.

Company Number
16967025
Status
active
Type
ltd
Incorporated
16 January 2026
Age
0 years
Address
4 Two Butt Lane, Prescot, L35 7JG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FRAISER, Andrew, RILEY, Steven James
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUMBEC DEVELOPMENT LIMITED

PLUMBEC DEVELOPMENT LIMITED is an active company incorporated on 16 January 2026 with the registered office located in Prescot. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PLUMBEC DEVELOPMENT LIMITED was registered 0 years ago.(SIC: 41202)

Status

active

Active since N/A years ago

Company No

16967025

LTD Company

Age

N/A Years

Incorporated 16 January 2026

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to N/A

Next Due

Due by 16 October 2027
Period: 16 January 2026 - 31 January 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

NOVAFIELD GROUP LTD
From: 16 January 2026To: 16 March 2026
Contact
Address

4 Two Butt Lane Prescot, L35 7JG,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 16 January 2026To: 11 March 2026
Timeline

8 key events • 2026 - 2026

Funding Officers Ownership
Company Founded
Jan 26
New Owner
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRAISER, Andrew

Active
Two Butt Lane, MerseysideL35 7JG
Born March 1973
Director
Appointed 02 Mar 2026

RILEY, Steven James

Active
PrescotL35 7JG
Born October 1985
Director
Appointed 02 Mar 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 16 Jan 2026
Resigned 02 Mar 2026

Persons with significant control

4

2 Active
2 Ceased

Mr Steven James Riley

Active
PrescotL35 7JG
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Mar 2026

Mr Andrew David Fraiser

Active
PrescotL35 7JG
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Mar 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 16 Jan 2026
Ceased 02 Mar 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2026
Ceased 02 Mar 2026
Fundings
Financials
Latest Activities

Filing History

11

Certificate Change Of Name Company
16 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
16 January 2026
NEWINCIncorporation