GRANGE GAS & PLUMBING SERVICES LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7TH
Company number 04628299
Status Active
Incorporation Date 3 January 2003
Company Type Private Limited Company
Address UNIT 51 BASEPOINT BUSINESS CENTRE, WATERBERRY DRIVE, WATERLOOVILLE, HAMPSHIRE, ENGLAND, PO7 7TH
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43290 - Other construction installation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 3 January 2017 with updates; Registered office address changed from Norgar House, 10 East Street Fareham Hampshire PO16 0BN to Unit 51 Basepoint Business Centre Waterberry Drive Waterlooville Hampshire PO7 7th on 19 June 2016. The most likely internet sites of GRANGE GAS & PLUMBING SERVICES LIMITED are www.grangegasplumbingservices.co.uk, and www.grange-gas-plumbing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Grange Gas Plumbing Services Limited is a Private Limited Company. The company registration number is 04628299. Grange Gas Plumbing Services Limited has been working since 03 January 2003. The present status of the company is Active. The registered address of Grange Gas Plumbing Services Limited is Unit 51 Basepoint Business Centre Waterberry Drive Waterlooville Hampshire England Po7 7th. . GRANGE, Peter is a Secretary of the company. GRANGE, Peter is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOYLAN, Deirdre has been resigned. Director GRANGE, Brian Roger has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
GRANGE, Peter
Appointed Date: 03 January 2003

Director
GRANGE, Peter
Appointed Date: 03 January 2003
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 January 2003
Appointed Date: 03 January 2003

Director
BOYLAN, Deirdre
Resigned: 28 November 2009
Appointed Date: 24 March 2005
58 years old

Director
GRANGE, Brian Roger
Resigned: 24 March 2005
Appointed Date: 03 January 2003
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 January 2003
Appointed Date: 03 January 2003

Persons With Significant Control

Mr Peter Grange
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

GRANGE GAS & PLUMBING SERVICES LIMITED Events

30 Jan 2017
Micro company accounts made up to 30 April 2016
16 Jan 2017
Confirmation statement made on 3 January 2017 with updates
19 Jun 2016
Registered office address changed from Norgar House, 10 East Street Fareham Hampshire PO16 0BN to Unit 51 Basepoint Business Centre Waterberry Drive Waterlooville Hampshire PO7 7th on 19 June 2016
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

...
... and 32 more events
09 Jan 2003
New secretary appointed;new director appointed
09 Jan 2003
New director appointed
03 Jan 2003
Director resigned
03 Jan 2003
Secretary resigned
03 Jan 2003
Incorporation