UKBizDB.co.uk

GMS PLUMBING & HEATING SUPPLIES LTD

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

This company is commonly known as Gms Plumbing & Heating Supplies Ltd. The company was founded 13 years ago and was given the registration number 07358754. The firm's registered office is in WEYMOUTH. You can find them at Mckay Close, Lynch Lane, Weymouth, Dorset. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:GMS PLUMBING & HEATING SUPPLIES LTD
Company Number:07358754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Mckay Close, Lynch Lane, Weymouth, Dorset, England, DT4 9DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mckay Close, Lynch Lane, Weymouth, United Kingdom, DT4 9DN

Director13 September 2023Active
Mckay Close, Lynch Lane, Weymouth, England, DT4 9DN

Director23 May 2023Active
Mckay Close, Lynch Lane, Weymouth, United Kingdom, DT4 9DN

Director13 September 2023Active
Mckay Close, Lynch Lane, Weymouth, United Kingdom, DT4 9DN

Director13 September 2023Active
Mckay Close, Lynch Lane, Weymouth, England, DT4 9DN

Director27 August 2010Active
Mckay Close, Lynch Lane, Weymouth, England,

Director01 July 2021Active
Mckay Close, Lynch Lane, Weymouth, England, DT4 9DN

Director27 August 2010Active

People with Significant Control

Mr Simon David Etherington
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Mckay Close, Lynch Lane, Weymouth, England, DT4 9DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Vanessa Etherington
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Mckay Close, Lynch Lane, Weymouth, England, DT4 9DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Melvyn Richard Sparks
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:Mckay Close, Lynch Lane, Weymouth, England, DT4 9DN
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
2024-03-22Capital

Capital return purchase own shares.

Download
2024-03-12Capital

Capital return purchase own shares.

Download
2024-03-09Resolution

Resolution.

Download
2024-03-07Capital

Capital cancellation shares.

Download
2024-03-04Capital

Capital cancellation shares.

Download
2024-02-22Resolution

Resolution.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2022-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-10Mortgage

Mortgage satisfy charge full.

Download
2021-08-10Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.