UKBizDB.co.uk

GLEVUM HEATING & PLUMBING LIMITED

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

This company is commonly known as Glevum Heating & Plumbing Limited. The company was founded 21 years ago and was given the registration number 04746839. The firm's registered office is in MANCHESTER. You can find them at 3 Hardman Street, , Manchester, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:GLEVUM HEATING & PLUMBING LIMITED
Company Number:04746839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:28 April 2003
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:3 Hardman Street, Manchester, M3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Cornhill, London, England, EC3V 3QQ

Director16 July 2015Active
78, Cornhill, London, England, EC3V 3QQ

Director16 July 2015Active
Unit 6 B Tuffley Park, Lower Tuffley Lane, Gloucester, GL2 5DE

Secretary28 April 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary28 April 2003Active
Unit 6b, Lower Tuffley Lane, Gloucester, Uk, GL2 5DE

Director01 April 2011Active
Unit 6 B Tuffley Park, Lower Tuffley Lane, Gloucester, GL2 5DE

Director31 March 2006Active
Unit 6 B Tuffley Park, Lower Tuffley Lane, Gloucester, GL2 5DE

Director28 April 2003Active
Unit 6b Tuffley Park, Lower Tuffley Lane, Gloucester, GL2 5DE

Director01 April 2010Active
Unit 6 B Tuffley Park, Lower Tuffley Lane, Gloucester, GL2 5DE

Director31 March 2005Active
Unit 6b Tuffley Park, Lower Tuffley Lane, Gloucester, GL2 5DE

Director01 April 2010Active
Unit 6 B Tuffley Park, Lower Tuffley Lane, Gloucester, GL2 5DE

Director28 April 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director28 April 2003Active

People with Significant Control

Cornhill Investment Partners Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Office 211a, 154-160 Fleet Street, London, United Kingdom, EC2A 2DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Gazette

Gazette dissolved liquidation.

Download
2023-03-08Insolvency

Liquidation in administration move to dissolution.

Download
2022-09-27Insolvency

Liquidation in administration progress report.

Download
2022-04-05Insolvency

Liquidation in administration progress report.

Download
2022-03-16Insolvency

Liquidation in administration extension of period.

Download
2021-10-07Insolvency

Liquidation in administration progress report.

Download
2021-04-08Insolvency

Liquidation in administration progress report.

Download
2021-03-29Mortgage

Mortgage satisfy charge full.

Download
2021-02-08Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-02-08Insolvency

Liquidation in administration removal of administrator from office.

Download
2020-12-24Insolvency

Liquidation in administration extension of period.

Download
2020-10-14Insolvency

Liquidation in administration progress report.

Download
2020-05-13Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-04-30Insolvency

Liquidation in administration proposals.

Download
2020-04-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-04-01Address

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

Download
2020-03-25Insolvency

Liquidation in administration appointment of administrator.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type small.

Download
2018-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-30Persons with significant control

Change to a person with significant control.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type full.

Download
2017-09-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.