Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L.R.S. PLUMBING SUPPLIES LIMITED
Company Information for

L.R.S. PLUMBING SUPPLIES LIMITED

INTERNATIONAL HOUSE, 6 MARKET STREET, OAKENGATES, TELFORD SHROPS, TF2 6EF,
Company Registration Number
02511292
Private Limited Company
Active

Company Overview

About L.r.s. Plumbing Supplies Ltd
L.R.S. PLUMBING SUPPLIES LIMITED was founded on 1990-06-13 and has its registered office in Oakengates. The organisation's status is listed as "Active". L.r.s. Plumbing Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
L.R.S. PLUMBING SUPPLIES LIMITED
 
Legal Registered Office
INTERNATIONAL HOUSE
6 MARKET STREET
OAKENGATES
TELFORD SHROPS
TF2 6EF
Other companies in TF2
 
Filing Information
Company Number 02511292
Company ID Number 02511292
Date formed 1990-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 07:49:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L.R.S. PLUMBING SUPPLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of L.R.S. PLUMBING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JONES
Director 1995-09-01
ROSEMARY ANN PRYCE
Director 1991-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD EDWARD WINSTON PRYCE
Director 2011-08-31 2017-11-02
MARGARET LYNNE DORRICOTT
Company Secretary 1991-06-13 2011-08-31
MARGARET LYNNE DORRICOTT
Director 1991-06-13 2011-08-31
SUSAN AMANDA GAUGHAN
Director 1991-06-13 1993-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY ANN PRYCE PRYCE (BUILDERS) LIMITED Director 2012-05-23 CURRENT 1997-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-20CONFIRMATION STATEMENT MADE ON 17/06/24, WITH NO UPDATES
2023-06-20CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-05-2531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-05-27AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-05-30AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 025112920005
2020-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PRYCE
2020-07-08PSC04Change of details for Mrs Rose Pryce as a person with significant control on 2020-06-17
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-05-13AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-05-22AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01AP01DIRECTOR APPOINTED MR STEVEN PRYCE
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD EDWARD WINSTON PRYCE
2018-06-14PSC04Change of details for Mrs Rose Pryce as a person with significant control on 2017-11-02
2018-06-14PSC07CESSATION OF CLIFFORD EDWARD WINSTON PRYCE AS A PERSON OF SIGNIFICANT CONTROL
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 30010
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 30010
2016-06-24AR0113/06/16 ANNUAL RETURN FULL LIST
2016-05-23AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 30010
2015-06-19AR0113/06/15 ANNUAL RETURN FULL LIST
2015-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-05-19AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 30010
2014-06-16AR0113/06/14 ANNUAL RETURN FULL LIST
2014-05-23AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0113/06/13 ANNUAL RETURN FULL LIST
2013-05-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AR0113/06/12 ANNUAL RETURN FULL LIST
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-09AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27AP01DIRECTOR APPOINTED MR CLIFFORD EDWARD WINSTON PRYCE
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET DORRICOTT
2011-10-27TM02APPOINTMENT TERMINATED, SECRETARY MARGARET DORRICOTT
2011-06-23AR0113/06/11 FULL LIST
2011-01-21AA31/08/10 TOTAL EXEMPTION SMALL
2010-06-25AR0113/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN PRYCE / 13/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JONES / 13/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LYNNE DORRICOTT / 13/06/2010
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET LYNNE DORRICOTT / 13/06/2010
2010-05-27AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-06-04AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-1388(2)CAPITALS NOT ROLLED UP
2008-07-23363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2008-05-02RES01ADOPT MEM AND ARTS 17/04/2008
2008-05-02RES12VARYING SHARE RIGHTS AND NAMES
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-26363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-07-06363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-13363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-06-21363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2003-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-06-23363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2002-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-26363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2001-07-19363sRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-20363sRETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-14363sRETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-07-10363sRETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS
1998-07-07395PARTICULARS OF MORTGAGE/CHARGE
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-06-29363sRETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS
1996-06-19363sRETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS
1996-06-15395PARTICULARS OF MORTGAGE/CHARGE
1996-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-09-15288NEW DIRECTOR APPOINTED
1995-09-0788(2)RAD 31/07/95--------- £ SI 6@1=6 £ IC 29999/30005
1995-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-06-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-06-16363sRETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS
1995-06-0288(2)RAD 15/05/95--------- £ SI 25000@1=25000 £ IC 4999/29999
1994-06-23363sRETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS
1994-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-10-14123£ NC 1000/100000 05/10/93
1993-10-14ORES04NC INC ALREADY ADJUSTED 05/10/93
1993-09-20288DIRECTOR RESIGNED
1993-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
1993-07-01363sRETURN MADE UP TO 13/06/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to L.R.S. PLUMBING SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against L.R.S. PLUMBING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-07-07 Outstanding BARCLAYS BANK PLC
CHARGE OVER BOOK DEBTS 1996-06-15 Satisfied CLOSE INVOICE FINANCE LIMITED
LEGAL CHARGE 1990-07-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-06-26 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-08-31 £ 3,836
Creditors Due After One Year 2012-08-31 £ 3,836
Creditors Due After One Year 2011-08-31 £ 7,095
Creditors Due Within One Year 2013-08-31 £ 321,540
Creditors Due Within One Year 2012-08-31 £ 256,095
Creditors Due Within One Year 2012-08-31 £ 256,095
Creditors Due Within One Year 2011-08-31 £ 418,316
Provisions For Liabilities Charges 2013-08-31 £ 1,353
Provisions For Liabilities Charges 2012-08-31 £ 1,802
Provisions For Liabilities Charges 2012-08-31 £ 1,802

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L.R.S. PLUMBING SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 30,010
Called Up Share Capital 2012-08-31 £ 30,010
Called Up Share Capital 2012-08-31 £ 30,010
Called Up Share Capital 2011-08-31 £ 30,010
Cash Bank In Hand 2013-08-31 £ 8,993
Cash Bank In Hand 2012-08-31 £ 3,156
Cash Bank In Hand 2012-08-31 £ 3,156
Cash Bank In Hand 2011-08-31 £ 115,154
Current Assets 2013-08-31 £ 346,138
Current Assets 2012-08-31 £ 282,742
Current Assets 2012-08-31 £ 282,742
Current Assets 2011-08-31 £ 455,670
Debtors 2013-08-31 £ 275,909
Debtors 2012-08-31 £ 213,272
Debtors 2012-08-31 £ 213,272
Debtors 2011-08-31 £ 281,985
Secured Debts 2012-08-31 £ 57,267
Secured Debts 2011-08-31 £ 189,551
Shareholder Funds 2013-08-31 £ 30,011
Shareholder Funds 2012-08-31 £ 30,017
Shareholder Funds 2012-08-31 £ 30,017
Shareholder Funds 2011-08-31 £ 42,265
Stocks Inventory 2013-08-31 £ 61,236
Stocks Inventory 2012-08-31 £ 66,314
Stocks Inventory 2012-08-31 £ 66,314
Stocks Inventory 2011-08-31 £ 58,531
Tangible Fixed Assets 2013-08-31 £ 6,766
Tangible Fixed Assets 2012-08-31 £ 9,008
Tangible Fixed Assets 2012-08-31 £ 9,008
Tangible Fixed Assets 2011-08-31 £ 12,006

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of L.R.S. PLUMBING SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L.R.S. PLUMBING SUPPLIES LIMITED
Trademarks
We have not found any records of L.R.S. PLUMBING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.R.S. PLUMBING SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as L.R.S. PLUMBING SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where L.R.S. PLUMBING SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L.R.S. PLUMBING SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L.R.S. PLUMBING SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.