Company NamePure Water Plumbing Ltd
DirectorStuart Frederick Miller
Company StatusActive
Company NumberSC499777
CategoryPrivate Limited Company
Incorporation Date6 March 2015(9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr Stuart Frederick Miller
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Floor, Unit 1 82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland

Location

Registered AddressAccountants Plus
Upper Floor, Unit 1
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

5 August 2023Compulsory strike-off action has been discontinued (1 page)
2 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
2 August 2023Micro company accounts made up to 31 March 2022 (5 pages)
11 July 2023Compulsory strike-off action has been suspended (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
21 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
13 April 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
30 June 2021Micro company accounts made up to 31 March 2020 (7 pages)
30 June 2021Micro company accounts made up to 31 March 2019 (7 pages)
7 May 2021Compulsory strike-off action has been discontinued (1 page)
6 May 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
10 March 2020Compulsory strike-off action has been discontinued (1 page)
9 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
28 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
25 July 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
18 July 2018Compulsory strike-off action has been discontinued (1 page)
17 July 2018Micro company accounts made up to 31 March 2017 (8 pages)
17 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
31 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)