White Plumbing Services Limited

DataGardener
white plumbing services limited
in liquidation
Small

White Plumbing Services Limited

06719185Private Limited With Share Capital

31St Floor 40 Bank Street, London, E145NR
Incorporated

09/10/2008

Company Age

17 years

Directors

2

Employees

31

SIC Code

43220

Risk

not scored

Company Overview

Registration, classification & business activity

White Plumbing Services Limited (06719185) is a private limited with share capital incorporated on 09/10/2008 (17 years old) and registered in london, E145NR. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

White plumbing services limited is a construction company based out of st. paul's square, birmingham, england, united kingdom.

Private Limited With Share Capital
SIC: 43220
Small
Incorporated 09/10/2008
E145NR
31 employees

Financial Overview

Total Assets

£2.75M

Liabilities

£1.46M

Net Assets

£1.28M

Turnover

£7.91M

Cash

£417.2K

Key Metrics

31

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2
director

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-10-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:12-12-2022
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:11-10-2022
Resolution
Category:Resolution
Date:06-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-08-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-2022
Change Sail Address Company With Old Address New Address
Category:Address
Date:04-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2021
Move Registers To Registered Office Company With New Address
Category:Address
Date:02-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-02-2020
Capital Alter Shares Subdivision
Category:Capital
Date:09-01-2020
Resolution
Category:Resolution
Date:08-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:04-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:30-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:13-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:18-04-2017
Capital Alter Shares Consolidation
Category:Capital
Date:09-04-2017
Capital Alter Shares Consolidation
Category:Capital
Date:03-04-2017
Capital Name Of Class Of Shares
Category:Capital
Date:03-04-2017
Capital Name Of Class Of Shares
Category:Capital
Date:30-03-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:30-03-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:30-03-2017
Resolution
Category:Resolution
Date:28-03-2017
Resolution
Category:Resolution
Date:23-03-2017
Resolution
Category:Resolution
Date:03-03-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-02-2017
Capital Name Of Class Of Shares
Category:Capital
Date:21-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2016
Accounts With Accounts Type Small
Category:Accounts
Date:10-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2015
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2014
Accounts With Accounts Type Small
Category:Accounts
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2013
Accounts With Accounts Type Small
Category:Accounts
Date:06-02-2013
Capital Allotment Shares
Category:Capital
Date:29-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:21-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-11-2011
Capital Allotment Shares
Category:Capital
Date:22-02-2011
Accounts With Accounts Type Small
Category:Accounts
Date:24-01-2011
Legacy
Category:Mortgage
Date:21-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:28-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2010
Change Sail Address Company With Old Address
Category:Address
Date:28-10-2010
Auditors Resignation Company
Category:Auditors
Date:15-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-04-2010
Capital Allotment Shares
Category:Capital
Date:08-03-2010
Accounts With Accounts Type Small
Category:Accounts
Date:08-03-2010
Resolution
Category:Resolution
Date:05-03-2010
Memorandum Articles
Category:Incorporation
Date:05-03-2010
Resolution
Category:Resolution
Date:05-03-2010
Termination Director Company With Name
Category:Officers
Date:11-02-2010
Termination Director Company With Name
Category:Officers
Date:11-02-2010
Legacy
Category:Mortgage
Date:04-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2009
Move Registers To Sail Company
Category:Address
Date:13-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2009
Change Sail Address Company
Category:Address
Date:12-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2009
Legacy
Category:Officers
Date:26-05-2009
Legacy
Category:Officers
Date:20-05-2009

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2022
Filing Date06/04/2022
Latest Accounts31/12/2020

Trading Addresses

31St Floor 40 Bank Street, London, E145NRRegistered
The Courtyard Green Lane, Heywood, Lancashire, OL102EX

Related Companies

2

Contact

01905828338
whitesplumbing.co.uk
31St Floor 40 Bank Street, London, E145NR