UKBizDB.co.uk

GP PLUMBING & HEATING ENGINEERS LIMITED

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

This company is commonly known as Gp Plumbing & Heating Engineers Limited. The company was founded 26 years ago and was given the registration number 03377352. The firm's registered office is in UCKFIELD. You can find them at Unit 9a Ashdown Business Park Michael Way, Maresfield, Uckfield, East Sussex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:GP PLUMBING & HEATING ENGINEERS LIMITED
Company Number:03377352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 9a Ashdown Business Park Michael Way, Maresfield, Uckfield, East Sussex, England, TN22 2DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9a Ashdown Business Park, Michael Way, Maresfield, Uckfield, England, TN22 2DU

Secretary29 May 1997Active
Unit 9a Ashdown Business Park, Michael Way, Maresfield, Uckfield, England, TN22 2DU

Director29 May 1997Active
Unit 9a Ashdown Business Park, Michael Way, Maresfield, Uckfield, England, TN22 2DU

Director06 April 2017Active
Unit 9a Ashdown Business Park, Michael Way, Maresfield, Uckfield, England, TN22 2DU

Director01 August 2020Active
Unit 9a Ashdown Business Park, Michael Way, Maresfield, Uckfield, England, TN22 2DU

Director01 May 2020Active
Unit 9a Ashdown Business Park, Michael Way, Maresfield, Uckfield, England, TN22 2DU

Director01 June 2020Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary29 May 1997Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director29 May 1997Active

People with Significant Control

Gp Plumbing Holdings Limited
Notified on:15 May 2023
Status:Active
Country of residence:England
Address:Unit 9a, Ashdown Business Park, Maresfield, Uckfield, England, TN22 2DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Gibbs
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Unit 9a Ashdown Business Park, Michael Way, Uckfield, England, TN22 2DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Accounts

Accounts with accounts type full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Capital

Capital allotment shares.

Download
2020-03-02Accounts

Accounts with accounts type full.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Resolution

Resolution.

Download
2019-03-11Change of constitution

Statement of companys objects.

Download
2019-03-08Capital

Capital name of class of shares.

Download
2019-02-05Address

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

Download
2019-01-22Accounts

Accounts with accounts type full.

Download
2018-06-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.