GT PLUMBING & HEATING LIMITED
WALSALL

Hellopages » Staffordshire » South Staffordshire » WS6 7PB

Company number 05896234
Status Active
Incorporation Date 4 August 2006
Company Type Private Limited Company
Address 40 POOL MEADOW, CHESLYN HAY, WALSALL, WS6 7PB
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 4 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 2 . The most likely internet sites of GT PLUMBING & HEATING LIMITED are www.gtplumbingheating.co.uk, and www.gt-plumbing-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Gt Plumbing Heating Limited is a Private Limited Company. The company registration number is 05896234. Gt Plumbing Heating Limited has been working since 04 August 2006. The present status of the company is Active. The registered address of Gt Plumbing Heating Limited is 40 Pool Meadow Cheslyn Hay Walsall Ws6 7pb. The company`s financial liabilities are £21.1k. It is £4.8k against last year. The cash in hand is £6.04k. It is £6.04k against last year. And the total assets are £10.15k, which is £0.28k against last year. COOK, Timothy Paul is a Director of the company. Secretary JONES, Glyn has been resigned. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director JONES, Glyn has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


gt plumbing & heating Key Finiance

LIABILITIES £21.1k
+29%
CASH £6.04k
TOTAL ASSETS £10.15k
+2%
All Financial Figures

Current Directors

Director
COOK, Timothy Paul
Appointed Date: 04 August 2006
54 years old

Resigned Directors

Secretary
JONES, Glyn
Resigned: 26 April 2011
Appointed Date: 04 August 2006

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 04 August 2006
Appointed Date: 04 August 2006

Director
JONES, Glyn
Resigned: 26 April 2011
Appointed Date: 04 August 2006
55 years old

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 04 August 2006
Appointed Date: 04 August 2006

Persons With Significant Control

Mr Timothy Paul Cook
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

GT PLUMBING & HEATING LIMITED Events

09 Aug 2016
Confirmation statement made on 4 August 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Sep 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2

...
... and 25 more events
08 Sep 2006
New director appointed
08 Sep 2006
Director resigned
08 Sep 2006
Secretary resigned
08 Sep 2006
Registered office changed on 08/09/06 from: 20 station road radyr cardiff CF15 8AA
04 Aug 2006
Incorporation