ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Active Plumbing Supplies (Tewkesbury) Limited

Active Plumbing Supplies (Tewkesbury) Limited is an active company incorporated on 30 October 2023 with the registered office located in Malmesbury, Wiltshire. Active Plumbing Supplies (Tewkesbury) Limited was registered 2 years ago.
Status
Active
Active since incorporation
Company No
15246039
Private limited company
Age
2 years
Incorporated 30 October 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 October 2025 (11 days ago)
Next confirmation dated 29 October 2026
Due by 12 November 2026 (1 year remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 30 Oct31 Dec 2024 (1 year 2 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Unit 10 Beuttell Way
Malmesbury
SN16 9JU
England
Address changed on 17 Sep 2025 (1 month ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1968
Director • British • Lives in UK • Born in May 1960
Active Plumbing Supplies Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Active Plumbing Supplies Holdings Limited
Anthony David Hibbard and Gillian Satterly are mutual people.
Active
Active Plumbing Supplies (Swindon) Limited
Anthony David Hibbard and Gillian Satterly are mutual people.
Active
Active Plumbing Supplies (Wellington) Ltd
Anthony David Hibbard and Gillian Satterly are mutual people.
Active
Active Plumbing Supplies (Cam) Ltd
Anthony David Hibbard and Gillian Satterly are mutual people.
Active
Active Plumbing Supplies Limited
Anthony David Hibbard is a mutual person.
Active
Active Plumbing Supplies (Cirencester) Limited
Anthony David Hibbard is a mutual person.
Active
Active Plumbing Supplies (Malmesbury) Limited
Anthony David Hibbard is a mutual person.
Active
Active Plumbing Supplies (Faringdon) Limited
Anthony David Hibbard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£50
Turnover
Unreported
Employees
4
Total Assets
£286.17K
Total Liabilities
-£453.88K
Net Assets
-£167.71K
Debt Ratio (%)
159%
Latest Activity
Confirmation Submitted
9 Days Ago on 31 Oct 2025
Registers Moved To Registered Address
1 Month Ago on 17 Sep 2025
Subsidiary Accounts Submitted
3 Months Ago on 6 Aug 2025
Active Plumbing Supplies Holdings Limited (PSC) Details Changed
1 Year Ago on 30 Oct 2024
Gillian Satterly Details Changed
1 Year Ago on 30 Oct 2024
Mr Anthony David Hibbard Details Changed
1 Year Ago on 30 Oct 2024
Confirmation Submitted
1 Year Ago on 30 Oct 2024
Registered Address Changed
1 Year Ago on 30 Oct 2024
Registers Moved To Inspection Address
1 Year 1 Month Ago on 9 Oct 2024
Inspection Address Changed
1 Year 1 Month Ago on 27 Sep 2024
Get Credit Report
Discover Active Plumbing Supplies (Tewkesbury) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 October 2025 with no updates
Submitted on 31 Oct 2025
Register(s) moved to registered office address Unit 10 Beuttell Way Malmesbury SN16 9JU
Submitted on 17 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 6 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 6 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 6 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 6 Aug 2025
Change of details for Active Plumbing Supplies Holdings Limited as a person with significant control on 30 October 2024
Submitted on 5 Aug 2025
Director's details changed for Mr Anthony David Hibbard on 30 October 2024
Submitted on 5 Aug 2025
Director's details changed for Gillian Satterly on 30 October 2024
Submitted on 5 Aug 2025
Registered office address changed from 1st Floor the Syms Building Bumpers Way Bumpers Farm Chippenham United Kingdom SN14 6LH United Kingdom to Unit 10 Beuttell Way Malmesbury SN16 9JU on 30 October 2024
Submitted on 30 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year