UKBizDB.co.uk

G & S PLUMBING & HEATING ENGINEERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD

Secretary18 November 2003Active
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, England, SL8 5TD

Director30 November 2016Active
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD

Director18 November 2003Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary18 November 2003Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director18 November 2003Active
15 The Broadway, Penn Road, Beaconsfield, HP9 2PD

Director18 November 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Officers

Change person secretary company with change date.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-30Address

Change registered office address company with date old address new address.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Officers

Change person director company with change date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Address

Change registered office address company with date old address new address.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Officers

Appoint person director company with name date.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.