This company is commonly known as G & S Plumbing & Heating Engineers Ltd. The company was founded 20 years ago and was given the registration number 04968332. The firm's registered office is in BOURNE END. You can find them at Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | G & S PLUMBING & HEATING ENGINEERS LTD |
---|---|---|
Company Number | : | 04968332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD | Secretary | 18 November 2003 | Active |
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, England, SL8 5TD | Director | 30 November 2016 | Active |
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD | Director | 18 November 2003 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 18 November 2003 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 18 November 2003 | Active |
15 The Broadway, Penn Road, Beaconsfield, HP9 2PD | Director | 18 November 2003 | Active |
Mrs Annette Louise Charlton | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fawley House, 2 Regatta Place, Bourne End, United Kingdom, SL8 5TD |
Nature of control | : |
|
Mr Stephen Charlton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fawley House, 2 Regatta Place, Bourne End, United Kingdom, SL8 5TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Officers | Change person director company with change date. | Download |
2022-09-20 | Officers | Change person secretary company with change date. | Download |
2021-11-24 | Officers | Change person director company with change date. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-30 | Address | Change registered office address company with date old address new address. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Officers | Change person director company with change date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Address | Change registered office address company with date old address new address. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-20 | Officers | Appoint person director company with name date. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Officers | Termination director company with name termination date. | Download |
2016-09-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.