PLUMBCITY LIMITED

Active Stockton Heath

Dormant Company

0 employees website.com
Dormant Company
P

PLUMBCITY LIMITED

Dormant Company

Founded 4 Jul 2002 Active Stockton Heath, United Kingdom 0 employees website.com
Dormant Company
Accounts Submitted 10 Jul 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 14 Jul 2025 Next due 18 Jul 2026 2 months remaining
Net assets £1 £0 2024 year on year
Total assets £4 £0 2024 year on year
Total Liabilities £3 £0 2024 year on year
Charges 9
5 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

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
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
William Sones WoofDirectorBritishUnited Kingdom7430 Nov 2016Active

Shareholders

Shareholders (1)

Uk Plumbing Supplies Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased
Active
Notified 30 Nov 2016
Nature of Control
  • 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

Ceased

Steven John Wimbledon

Ceased 30 Nov 2016

Ceased

Group Structure

Group Structure

PLUMBCITY LIMITED Current Company
PLUMBCLICK LIMITED united kingdom

Charges

Charges

5 outstanding 4 satisfied

Properties

Properties

6 leasehold 6 total
AddressTenurePrice PaidDate 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
42 Roundtree Way, Norwich (NR7 8SG)
Leasehold
Added 2 Mar 2016
District BROADLAND
43 Roundtree Way, Norwich (NR7 8SG)
Leasehold
Added 2 Mar 2016
District BROADLAND
Unit 10, Fulton Close, Stevenage (SG1 2AF)
Leasehold
Added 26 Feb 2015
District STEVENAGE
Unit 10, Brinell Way, Great Yarmouth
Leasehold
Added 16 Jan 2015
District GREAT YARMOUTH
14 Clifton Road, Cambridge (CB1 7EA)
Leasehold
Added 2 Aug 2010
District CAMBRIDGE

Documents

Company Filings

DateCategoryDescriptionDocument
14 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-04 with no updates
10 Jul 2025AccountsAnnual accounts made up to 2024-12-31
15 Oct 2024OfficersTermination of Steven John Wimbledon as director on 2024-10-15
15 Oct 2024OfficersTermination of Angus Kenneth Falconer as director on 2024-10-15
15 Oct 2024OfficersAppointment of Mr William Sones Woof as director on 2024-10-15
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

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