This company is commonly known as Weymouth Plumbing And Gas Services Ltd. The company was founded 12 years ago and was given the registration number 08043819. The firm's registered office is in WEYMOUTH. You can find them at 14a Albany Road, , Weymouth, Dorset. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | WEYMOUTH PLUMBING AND GAS SERVICES LTD |
---|---|---|
Company Number | : | 08043819 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2012 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14a Albany Road, Weymouth, Dorset, DT4 9TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Queens Road, Portland, England, DT5 1AH | Director | 07 July 2014 | Active |
20, Straits, Portland, United Kingdom, DT51HG | Director | 24 April 2012 | Active |
34, Herringston Road, Dorchester, England, DT1 2BS | Director | 24 April 2012 | Active |
Mr Glenn Mason | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33 Queens Road, Portland, England, DT5 1AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-01-02 | Gazette | Gazette notice voluntary. | Download |
2023-12-22 | Dissolution | Dissolution application strike off company. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.