FORTUNE BRANDS GLOBAL PLUMBING GROUP II UK CO. LIMITED
Overview
Company Name | FORTUNE BRANDS GLOBAL PLUMBING GROUP II UK CO. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11002276 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FORTUNE BRANDS GLOBAL PLUMBING GROUP II UK CO. LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FORTUNE BRANDS GLOBAL PLUMBING GROUP II UK CO. LIMITED located?
Registered Office Address | Fortune Brands Innovations Building 2 Pioneer Way WV9 5FH Wolverhampton West Midlands England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FORTUNE BRANDS GLOBAL PLUMBING GROUP II UK CO. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FORTUNE BRANDS GLOBAL PLUMBING GROUP II UK CO. LIMITED?
Last Confirmation Statement Made Up To | Nov 01, 2025 |
---|---|
Next Confirmation Statement Due | Nov 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 01, 2024 |
Overdue | No |
What are the latest filings for FORTUNE BRANDS GLOBAL PLUMBING GROUP II UK CO. LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mrs Rachel Clare Roberts as a director on Feb 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Todd Richard Teter as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Appointment of Esyllt John-Featherby as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Registered office address changed from Unit B Hortonwood 37 Telford TF1 7XT England to Fortune Brands Innovations Building 2 Pioneer Way Wolverhampton West Midlands WV9 5FH on Apr 22, 2024 | 1 pages | AD01 | ||
Termination of appointment of Brittany Kathryn Crawford as a director on Mar 08, 2024 | 1 pages | TM01 | ||
Appointment of Mr James David Platt as a director on Dec 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Steven James Geary as a director on Dec 13, 2023 | 1 pages | TM01 | ||
Appointment of Mr Todd Richard Teter as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Appointment of Ms Brittany Kathryn Crawford as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ashley Elizabeth George as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Ross Walker as a director on Nov 28, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Sep 30, 2022
| 4 pages | SH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Band Hatton Button Earlsdon Park 53-55 Butts Road Coventry West Midlands CV1 3BH United Kingdom to Unit B Hortonwood 37 Telford TF1 7XT on Nov 01, 2021 | 1 pages | AD01 | ||
Appointment of Ashley Elizabeth George as a director on Oct 08, 2021 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of FORTUNE BRANDS GLOBAL PLUMBING GROUP II UK CO. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PLA, Angela Marie | Secretary | Al Moen Drive North Olmsted 44070 Ohio 25300 United States | 238762770001 | |||||||
JOHN-FEATHERBY, Esyllt | Director | Pioneer Way WV9 5FH Wolverhampton 2 England | England | British | Finance Director | 273323780001 | ||||
PLATT, James David | Director | Hortonwood 37 TF1 7XT Telford Victoria & Albert Baths Ltd, Unit B England | England | British | Director | 318081430001 | ||||
ROBERTS, Rachel Clare | Director | 520 Lake Cook Road 60015 Deerfield Fortune Brands Innovations, Inc. Illinois United States | United States | American | Business Executive | 203397240001 | ||||
CRAWFORD, Brittany Kathryn | Director | Al Moen Drive 44070 North Olmsted 25300 Ohio United States | United States | American | Director | 316935550001 | ||||
FINK, Nicolas Ian | Director | Al Moen Drive North Olmsted 44070 Ohio 25300 United States | United States | American | Director | 238716410001 | ||||
GEARY, Steven James, Mr. | Director | Suite 300 60015 Deerfield 520 Lake Cook Road Illinois United States | England | British | Business Executive | 207431200001 | ||||
GEORGE, Ashley Elizabeth | Director | Hortonwood 37 TF1 7XT Telford Unit B England | United States | American | Business Executive | 288923750001 | ||||
LEE, John D | Director | Suite 300 60015 Deerfield 520 Lake Cook Road Illinois United States | United States | American | Business Executive | 219620670001 | ||||
TETER, Todd Richard | Director | Al Moen Drive 44070 North Olmsted 25300 Ohio United States | United States | American | Director | 316936050001 | ||||
WALKER, Ian Ross, Mr. | Director | Lake Cook Road, Suite 300 Deerfield 520 Illinois, 60015 United States | United Kingdom | British | Business Executive | 135615240001 |
Who are the persons with significant control of FORTUNE BRANDS GLOBAL PLUMBING GROUP II UK CO. LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Nicolas Ian Fink | Oct 09, 2017 | Al Moen Drive North Olmsted 44070 Ohio 25300 United States Of America | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Fortune Brands Global Plumbing Group I Uk Limited | Oct 09, 2017 | Warwick Road CV1 2EZ Coventry 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0