ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Long Eaton Plumbers Merchant Limited

Long Eaton Plumbers Merchant Limited is an active company incorporated on 14 September 2009 with the registered office located in Nottingham, Nottinghamshire. Long Eaton Plumbers Merchant Limited was registered 16 years ago.
Status
Active
Active since 15 years ago
Company No
07017815
Private limited company
Age
16 years
Incorporated 14 September 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 September 2025 (1 month ago)
Next confirmation dated 14 September 2026
Due by 28 September 2026 (11 months remaining)
Last change occurred 27 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
3 Colwick Quays Business Park
Colwick
Nottingham
Nottinghamshire
NG4 2JY
England
Address changed on 21 May 2025 (4 months ago)
Previous address was 64-66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS
Telephone
01159735450
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1996
Director • British • Lives in UK • Born in Apr 1999
Director • British • Lives in UK • Born in Feb 1968
Secretary
Mayes Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ilkeston Plumbing & Heating Supplies Limited
Andrew Lee Booth, Charlie Andrew Booth, and 1 more are mutual people.
Active
Wizard Whirlpools Ltd
Andrew Lee Booth, Charlie Andrew Booth, and 1 more are mutual people.
Active
Mayes Holdings Limited
Andrew Lee Booth, Charlie Andrew Booth, and 1 more are mutual people.
Active
Jce Properties (Worksop) Limited
Andrew Lee Booth is a mutual person.
Active
Nordic Hot Tubs Limited
Andrew Lee Booth is a mutual person.
Active
Wizard Hot Tubs Limited
Andrew Lee Booth is a mutual person.
Active
Mayes Property (UK) Limited
Andrew Lee Booth is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£188.83K
Increased by £2.54K (+1%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 2 (+50%)
Total Assets
£611.86K
Increased by £65.85K (+12%)
Total Liabilities
-£370.84K
Increased by £71.29K (+24%)
Net Assets
£241.03K
Decreased by £5.44K (-2%)
Debt Ratio (%)
61%
Increased by 5.75% (+10%)
Latest Activity
Confirmation Submitted
27 Days Ago on 18 Sep 2025
Full Accounts Submitted
2 Months Ago on 28 Jul 2025
Registered Address Changed
4 Months Ago on 21 May 2025
Mayes Holdings Limited (PSC) Details Changed
5 Months Ago on 14 May 2025
Mr Charlie Andrew Booth Details Changed
5 Months Ago on 14 May 2025
Mr Joseph Andrew Booth Details Changed
5 Months Ago on 14 May 2025
Mrs Sarah Booth Details Changed
5 Months Ago on 14 May 2025
Mr Andrew Lee Booth Details Changed
5 Months Ago on 14 May 2025
Mr Joseph Andrew Booth Appointed
8 Months Ago on 11 Feb 2025
Mr Charlie Andrew Booth Appointed
8 Months Ago on 11 Feb 2025
Get Credit Report
Discover Long Eaton Plumbers Merchant Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 September 2025 with updates
Submitted on 18 Sep 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 28 Jul 2025
Director's details changed for Mr Andrew Lee Booth on 14 May 2025
Submitted on 21 May 2025
Change of details for Mayes Holdings Limited as a person with significant control on 14 May 2025
Submitted on 21 May 2025
Secretary's details changed for Mrs Sarah Booth on 14 May 2025
Submitted on 21 May 2025
Director's details changed for Mr Joseph Andrew Booth on 14 May 2025
Submitted on 21 May 2025
Director's details changed for Mr Charlie Andrew Booth on 14 May 2025
Submitted on 21 May 2025
Registered office address changed from 64-66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS to 3 Colwick Quays Business Park Colwick Nottingham Nottinghamshire NG4 2JY on 21 May 2025
Submitted on 21 May 2025
Appointment of Mr Charlie Andrew Booth as a director on 11 February 2025
Submitted on 18 Feb 2025
Appointment of Mr Joseph Andrew Booth as a director on 11 February 2025
Submitted on 18 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year