Company number 05371362
Status Active
Incorporation Date 21 February 2005
Company Type Private Limited Company
Address 373 THE COMMON, ECCLESFIELD, SHEFFIELD, S YORKS, S35 9WL
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
GBP 1
. The most likely internet sites of JAMES GOFF (PLUMBING & HEATING SERVICES) LIMITED are www.jamesgoffplumbingheatingservices.co.uk, and www.james-goff-plumbing-heating-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. James Goff Plumbing Heating Services Limited is a Private Limited Company.
The company registration number is 05371362. James Goff Plumbing Heating Services Limited has been working since 21 February 2005.
The present status of the company is Active. The registered address of James Goff Plumbing Heating Services Limited is 373 The Common Ecclesfield Sheffield S Yorks S35 9wl. . PLATTS, Nicola is a Secretary of the company. GOFF, James Andrew is a Director of the company. Secretary GOFF, Karen Elaine has been resigned. Secretary H S SECRETARIES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
Current Directors
Resigned Directors
Secretary
H S SECRETARIES LIMITED
Resigned: 23 February 2005
Appointed Date: 21 February 2005
Persons With Significant Control
Mr James Andrew Goff
Notified on: 21 February 2017
60 years old
Nature of control: Ownership of shares – 75% or more
JAMES GOFF (PLUMBING & HEATING SERVICES) LIMITED Events
27 Feb 2017
Confirmation statement made on 21 February 2017 with updates
20 Nov 2016
Total exemption small company accounts made up to 28 February 2016
04 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
03 Dec 2015
Total exemption small company accounts made up to 28 February 2015
06 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
...
... and 22 more events
21 Dec 2006
Total exemption small company accounts made up to 28 February 2006
12 Apr 2006
Return made up to 21/02/06; full list of members
-
363(288) ‐
Director's particulars changed
26 May 2005
Particulars of mortgage/charge
24 Mar 2005
Secretary resigned
21 Feb 2005
Incorporation