A & G PLUMBING (TYNE & WEAR) LIMITED
SOUTH SHIELDS

Hellopages » Tyne and Wear » South Tyneside » NE34 8DQ
Company number 04292597
Status Active
Incorporation Date 24 September 2001
Company Type Private Limited Company
Address 23 CLEASIDE AVENUE, SOUTH SHIELDS, TYNE AND WEAR, NE34 8DQ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Director's details changed for Mr Alex William Fawcett on 7 August 2016; Confirmation statement made on 12 September 2016 with updates; Appointment of Mrs Kayleigh Anne Fawcett as a secretary on 19 September 2016. The most likely internet sites of A & G PLUMBING (TYNE & WEAR) LIMITED are www.agplumbingtynewear.co.uk, and www.a-g-plumbing-tyne-wear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Seaburn Rail Station is 2.6 miles; to Sunderland Rail Station is 4.3 miles; to Heworth Rail Station is 6 miles; to Seaham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A G Plumbing Tyne Wear Limited is a Private Limited Company. The company registration number is 04292597. A G Plumbing Tyne Wear Limited has been working since 24 September 2001. The present status of the company is Active. The registered address of A G Plumbing Tyne Wear Limited is 23 Cleaside Avenue South Shields Tyne and Wear Ne34 8dq. The company`s financial liabilities are £16.72k. It is £3.55k against last year. And the total assets are £27.08k, which is £12.7k against last year. FAWCETT, Kayleigh Anne is a Secretary of the company. FAWCETT, Alexander William is a Director of the company. FAWCETT, Robert William is a Director of the company. Secretary FAWCETT, Janette has been resigned. Secretary FAWCETT, Robert William has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director FAWCETT, Jeanette has been resigned. Director GUNSON, Neil Peter has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


a & g plumbing (tyne & wear) Key Finiance

LIABILITIES £16.72k
+26%
CASH n/a
TOTAL ASSETS £27.08k
+88%
All Financial Figures

Current Directors

Secretary
FAWCETT, Kayleigh Anne
Appointed Date: 19 September 2016

Director
FAWCETT, Alexander William
Appointed Date: 16 October 2012
34 years old

Director
FAWCETT, Robert William
Appointed Date: 24 September 2001
61 years old

Resigned Directors

Secretary
FAWCETT, Janette
Resigned: 19 September 2016
Appointed Date: 31 October 2004

Secretary
FAWCETT, Robert William
Resigned: 31 October 2004
Appointed Date: 24 September 2001

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 24 September 2001
Appointed Date: 24 September 2001

Director
FAWCETT, Jeanette
Resigned: 16 October 2012
Appointed Date: 23 July 2010
56 years old

Director
GUNSON, Neil Peter
Resigned: 31 October 2004
Appointed Date: 24 September 2001
64 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 24 September 2001
Appointed Date: 24 September 2001

Persons With Significant Control

Mr Robert William Fawcett
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alexander William Fawcett
Notified on: 6 April 2016
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A & G PLUMBING (TYNE & WEAR) LIMITED Events

20 Sep 2016
Director's details changed for Mr Alex William Fawcett on 7 August 2016
19 Sep 2016
Confirmation statement made on 12 September 2016 with updates
19 Sep 2016
Appointment of Mrs Kayleigh Anne Fawcett as a secretary on 19 September 2016
19 Sep 2016
Termination of appointment of Janette Fawcett as a secretary on 19 September 2016
08 Jun 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 40 more events
08 Oct 2001
Director resigned
08 Oct 2001
New secretary appointed;new director appointed
08 Oct 2001
New director appointed
08 Oct 2001
Registered office changed on 08/10/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
24 Sep 2001
Incorporation