S & G PLUMBING AND HEATING SERVICES LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Melton » LE13 0FZ

Company number 05605199
Status Active
Incorporation Date 27 October 2005
Company Type Private Limited Company
Address 11 CAMOMILE ROAD, MELTON MOWBRAY, LOUGHBOROUGH, LEICESTERSHIRE, LE13 0FZ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 100 . The most likely internet sites of S & G PLUMBING AND HEATING SERVICES LIMITED are www.sgplumbingandheatingservices.co.uk, and www.s-g-plumbing-and-heating-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. S G Plumbing and Heating Services Limited is a Private Limited Company. The company registration number is 05605199. S G Plumbing and Heating Services Limited has been working since 27 October 2005. The present status of the company is Active. The registered address of S G Plumbing and Heating Services Limited is 11 Camomile Road Melton Mowbray Loughborough Leicestershire Le13 0fz. The company`s financial liabilities are £94.21k. It is £50.1k against last year. The cash in hand is £106.61k. It is £52.41k against last year. And the total assets are £224.37k, which is £12.46k against last year. SKELTON, Simon is a Secretary of the company. SKELTON, Simon is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director TALLENTS, Greg Alexander has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


s & g plumbing and heating services Key Finiance

LIABILITIES £94.21k
+113%
CASH £106.61k
+96%
TOTAL ASSETS £224.37k
+5%
All Financial Figures

Current Directors

Secretary
SKELTON, Simon
Appointed Date: 27 October 2005

Director
SKELTON, Simon
Appointed Date: 27 October 2005
45 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 27 October 2005
Appointed Date: 27 October 2005

Director
TALLENTS, Greg Alexander
Resigned: 16 December 2013
Appointed Date: 27 October 2005
45 years old

Persons With Significant Control

Mr Colin Tallents
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Skelton
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

S & G PLUMBING AND HEATING SERVICES LIMITED Events

09 Nov 2016
Confirmation statement made on 27 October 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

20 Aug 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100

...
... and 25 more events
18 Aug 2006
Resolutions
  • ELRES ‐ Elective resolution

08 Mar 2006
Ad 27/10/05--------- £ si 99@1=99 £ ic 1/100
08 Nov 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Oct 2005
Secretary resigned
27 Oct 2005
Incorporation