Company NamePlum-Star Ltd
DirectorFilip Wink
Company StatusActive
Company Number09709931
CategoryPrivate Limited Company
Incorporation Date30 July 2015(8 years, 8 months ago)
Previous NamePlumb-Star Ltd

Business Activity

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

Directors

Director NameMr Filip Wink
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityPolish
StatusCurrent
Appointed30 July 2015(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence AddressUnit 12a Unit 12a Reeds Business Park
Balby Carr Bank
Doncaster
DN4 8DG
Secretary NameDavison & Co. Accountants Ltd (Corporation)
StatusResigned
Appointed20 October 2015(2 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 18 October 2021)
Correspondence Address294 Askern Road
Toll Bar
Doncaster
South Yorkshire
DN5 0QN

Location

Registered AddressUnit 12a Unit 12a Reeds Business Park
Balby Carr Bank
Doncaster
DN4 8DG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Filing History

3 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 January 2017Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
14 January 2017Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
11 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
20 October 2015Appointment of Davison & Co Accountants Ltd as a secretary on 20 October 2015 (2 pages)
20 October 2015Appointment of Davison & Co Accountants Ltd as a secretary on 20 October 2015 (2 pages)
15 August 2015Change of name notice (2 pages)
15 August 2015Company name changed plumb-star LTD\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-08-06
(2 pages)
15 August 2015Change of name notice (2 pages)
15 August 2015Company name changed plumb-star LTD\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-08-06
(2 pages)
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 1,000
(36 pages)
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 1,000
(36 pages)