PLUMBCITY LIMITED
Dormant Company
PLUMBCITY LIMITED
Dormant Company
Contact & Details
Contact
Registered Address
Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL United Kingdom
Full company profile for PLUMBCITY LIMITED (04477777), an active company based in Stockton Heath, United Kingdom. Incorporated 4 Jul 2002. Dormant Company. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
N/A
Net Assets
£1.00
Total Liabilities
£3.00
Turnover
N/A
Employees
N/A
Debt Ratio
75%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| William Sones Woof | Director | British | United Kingdom | 30 Nov 2016 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Uk Plumbing Supplies Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Peter Francis Manby
Ceased 30 Nov 2016
Steven John Wimbledon
Ceased 30 Nov 2016
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
42 Roundtree Way, Norwich (NR7 8SG) BROADLAND | Leasehold | - | 2 Mar 2016 |
43 Roundtree Way, Norwich (NR7 8SG) BROADLAND | Leasehold | - | 2 Mar 2016 |
Unit 10, Fulton Close, Stevenage (SG1 2AF) STEVENAGE | Leasehold | - | 26 Feb 2015 |
Unit 10, Brinell Way, Great Yarmouth GREAT YARMOUTH | Leasehold | - | 16 Jan 2015 |
14 Clifton Road, Cambridge (CB1 7EA) CAMBRIDGE | Leasehold | - | 2 Aug 2010 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Jul 2025 | Confirmation Statement | Confirmation statement made on 2025-07-04 with no updates | |
| 10 Jul 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 15 Oct 2024 | Officers | Termination of Steven John Wimbledon as director on 2024-10-15 | |
| 15 Oct 2024 | Officers | Termination of Angus Kenneth Falconer as director on 2024-10-15 | |
| 15 Oct 2024 | Officers | Appointment of Mr William Sones Woof as director on 2024-10-15 |
Confirmation statement made on 2025-07-04 with no updates
Annual accounts made up to 2024-12-31
Termination of Steven John Wimbledon as director on 2024-10-15
Termination of Angus Kenneth Falconer as director on 2024-10-15
Appointment of Mr William Sones Woof as director on 2024-10-15
Recent Activity
Latest Activity
Confirmation statement made on 2025-07-04 with no updates
9 months ago on 14 Jul 2025
Annual accounts made up to 2024-12-31
9 months ago on 10 Jul 2025
Termination of Steven John Wimbledon as director on 2024-10-15
1 years ago on 15 Oct 2024
Termination of Angus Kenneth Falconer as director on 2024-10-15
1 years ago on 15 Oct 2024
Appointment of Mr William Sones Woof as director on 2024-10-15
1 years ago on 15 Oct 2024
