G B T PLUMBING & HEATING LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 4BA

Company number 06500839
Status Active
Incorporation Date 12 February 2008
Company Type Private Limited Company
Address 12 MERSEY ROAD, NEWCASTLE, STAFFORDSHIRE, ENGLAND, ST5 4BA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-20 GBP 4 . The most likely internet sites of G B T PLUMBING & HEATING LIMITED are www.gbtplumbingheating.co.uk, and www.g-b-t-plumbing-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. G B T Plumbing Heating Limited is a Private Limited Company. The company registration number is 06500839. G B T Plumbing Heating Limited has been working since 12 February 2008. The present status of the company is Active. The registered address of G B T Plumbing Heating Limited is 12 Mersey Road Newcastle Staffordshire England St5 4ba. . TINSLEY, John is a Secretary of the company. TINSLEY, John is a Director of the company. Secretary GRIFFITHS, Alan has been resigned. Secretary AR CORPORATE SECRETARIES LIMITED has been resigned. Director BAKER, Nicholas John has been resigned. Director GRIFFITHS, Alan has been resigned. Director RJT NOMINEES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
TINSLEY, John
Appointed Date: 31 July 2015

Director
TINSLEY, John
Appointed Date: 12 February 2008
67 years old

Resigned Directors

Secretary
GRIFFITHS, Alan
Resigned: 31 July 2015
Appointed Date: 12 February 2008

Secretary
AR CORPORATE SECRETARIES LIMITED
Resigned: 12 February 2008
Appointed Date: 12 February 2008

Director
BAKER, Nicholas John
Resigned: 16 January 2009
Appointed Date: 12 February 2008
68 years old

Director
GRIFFITHS, Alan
Resigned: 31 July 2015
Appointed Date: 12 February 2008
70 years old

Director
RJT NOMINEES LIMITED
Resigned: 12 February 2008
Appointed Date: 12 February 2008

Persons With Significant Control

Mr John Tinsley
Notified on: 12 February 2017
67 years old
Nature of control: Ownership of shares – 75% or more

G B T PLUMBING & HEATING LIMITED Events

14 Feb 2017
Confirmation statement made on 12 February 2017 with updates
09 Mar 2016
Total exemption small company accounts made up to 31 July 2015
20 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 4

03 Feb 2016
Secretary's details changed for Mr John Tilsley on 31 July 2015
03 Feb 2016
Appointment of Mr John Tilsley as a secretary on 31 July 2015
...
... and 23 more events
12 Mar 2008
Director and secretary appointed alan griffiths
12 Mar 2008
Director appointed john tinsley
12 Mar 2008
Director appointed nicholas john baker
12 Mar 2008
Registered office changed on 12/03/2008 from towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ
12 Feb 2008
Incorporation