ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

P.T.S. Plumbing Trade Supplies Limited

P.T.S. Plumbing Trade Supplies Limited is a dissolved company incorporated on 27 September 1984 with the registered office located in . P.T.S. Plumbing Trade Supplies Limited was registered 41 years ago.
Status
Dissolved
Dissolved on 21 June 2025 (5 months ago)
Was 40 years old at the time of dissolution
Following liquidation
Company No
01851210
Private limited company
Age
41 years
Incorporated 27 September 1984
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 November 2023 (2 years ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Forvis Mazars Llp, 1st Floor
Two Chamberlain Square
Birmingham
B3 3AX
Address changed on 19 Jul 2024 (1 year 4 months ago)
Previous address was
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Travis Perkins Financing Company No.3 Limited
PSC • PSC
Director • Solicitor • British • Lives in UK • Born in Feb 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Travis Perkins (Properties) Limited
TPG Management Services Limited, TP Directors Ltd, and 1 more are mutual people.
Active
E. East & Son Limited
TPG Management Services Limited, TP Directors Ltd, and 1 more are mutual people.
Active
Travis & Arnold Limited
TPG Management Services Limited, Robin Paul Miller, and 1 more are mutual people.
Active
Benchmarx Kitchens And Joinery Limited
TP Directors Ltd, TPG Management Services Limited, and 1 more are mutual people.
Active
Travis Perkins Financing Company No.3 Limited
TPG Management Services Limited, TP Directors Ltd, and 1 more are mutual people.
Active
Toolstation Europe Limited
TPG Management Services Limited, TP Directors Ltd, and 1 more are mutual people.
Active
TP Property Company Limited
TPG Management Services Limited, TP Directors Ltd, and 1 more are mutual people.
Active
Travis Perkins Group Holdings Limited
TPG Management Services Limited, TP Directors Ltd, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£985K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£985K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dissolved After Liquidation
5 Months Ago on 21 Jun 2025
Inspection Address Changed
1 Year 4 Months Ago on 19 Jul 2024
Declaration of Solvency
1 Year 4 Months Ago on 8 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 8 Jul 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 8 Jul 2024
Travis Perkins Financing Company No.3 Limited (PSC) Appointed
1 Year 7 Months Ago on 18 Apr 2024
Travis Perkins Plc (PSC) Resigned
1 Year 7 Months Ago on 18 Apr 2024
Alan Richard Williams Resigned
1 Year 10 Months Ago on 23 Jan 2024
Confirmation Submitted
2 Years Ago on 3 Nov 2023
Dormant Accounts Submitted
2 Years 1 Month Ago on 19 Oct 2023
Get Credit Report
Discover P.T.S. Plumbing Trade Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 21 Jun 2025
Return of final meeting in a members' voluntary winding up
Submitted on 21 Mar 2025
Register inspection address has been changed to Travis Perkins Plc, Lodgeway House Lodgeway Harlestone Road Northampton NN5 7AU
Submitted on 19 Jul 2024
Second filing for the notification of Travis Perkins Financing Company No.3 Limited as a person with significant control
Submitted on 15 Jul 2024
Second filing for the cessation of Travis Perkins Plc as a person with significant control
Submitted on 15 Jul 2024
Appointment of a voluntary liquidator
Submitted on 8 Jul 2024
Declaration of solvency
Submitted on 8 Jul 2024
Resolutions
Submitted on 8 Jul 2024
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 8 July 2024
Submitted on 8 Jul 2024
Resolutions
Submitted on 24 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year