Manchester
M20 2LT
Director Name | Mr Daniel Leslie Hall |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2008(2 years, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Unit 5-6 Nelrose Princess Road Manchester M20 2LT |
Secretary Name | John Kell |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 2009(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 5-6 Nelrose Princess Road Manchester M20 2LT |
Secretary Name | Pamela Ann Goss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Sutton Street Flore Northampton NN7 4LE |
Director Name | Mr Roger Hallam |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(9 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 23 November 2006) |
Role | Gas Engineer |
Country of Residence | England |
Correspondence Address | 8 Beeston Close Bestwood Village Nottingham Nottinghamshire NG6 8XG |
Website | elecplumbgas.co.uk |
---|
Registered Address | Unit 5-6 Nelrose Princess Road Manchester M20 2LT |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | John Leonard Goss 60.00% Ordinary A |
---|---|
400 at £1 | Daniel Leslie Hall 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £142,615 |
Cash | £165,335 |
Current Liabilities | £234,395 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Unaudited abridged accounts made up to 30 June 2022 (10 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
8 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (11 pages) |
13 August 2021 | Confirmation statement made on 25 July 2021 with updates (5 pages) |
2 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (12 pages) |
3 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
3 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
17 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (12 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
19 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (13 pages) |
31 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
9 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (12 pages) |
5 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
15 March 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
15 March 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
13 January 2015 | Registered office address changed from 78 Tenter Road Moulton Park Northampton Narthants NN3 6AX to Unit 5-6 Nelrose Princess Road Manchester M20 2LT on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 78 Tenter Road Moulton Park Northampton Narthants NN3 6AX to Unit 5-6 Nelrose Princess Road Manchester M20 2LT on 13 January 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for Mr Daniel Leslie Hall on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Daniel Leslie Hall on 26 July 2011 (2 pages) |
26 July 2011 | Secretary's details changed for John Kell on 26 July 2011 (1 page) |
26 July 2011 | Director's details changed for Mr John Leonard Goss on 26 July 2011 (2 pages) |
26 July 2011 | Secretary's details changed for John Kell on 26 July 2011 (1 page) |
26 July 2011 | Director's details changed for Mr John Leonard Goss on 26 July 2011 (2 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (16 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (16 pages) |
12 August 2010 | Director's details changed for Mr Daniel Leslie Hall on 1 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Daniel Leslie Hall on 1 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Mr John Leonard Goss on 1 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr John Leonard Goss on 1 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr John Leonard Goss on 1 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Mr Daniel Leslie Hall on 1 July 2010 (2 pages) |
31 December 2009 | Appointment of John Kell as a secretary (3 pages) |
31 December 2009 | Termination of appointment of Pamela Goss as a secretary (2 pages) |
31 December 2009 | Termination of appointment of Pamela Goss as a secretary (2 pages) |
31 December 2009 | Appointment of John Kell as a secretary (3 pages) |
18 December 2009 | Director's details changed for John Leonard Goss on 15 October 2009 (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 December 2009 | Director's details changed for John Leonard Goss on 15 October 2009 (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 September 2008 | Return made up to 25/07/08; no change of members (7 pages) |
15 September 2008 | Return made up to 25/07/08; no change of members (7 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
21 May 2008 | Director appointed daniel leslie hall (2 pages) |
21 May 2008 | Ad 04/04/08\gbp si 500@1=500\gbp ic 500/1000\ (2 pages) |
21 May 2008 | Ad 04/04/08\gbp si 500@1=500\gbp ic 500/1000\ (2 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Director appointed daniel leslie hall (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 November 2007 | Return made up to 25/07/07; no change of members (6 pages) |
28 November 2007 | Return made up to 25/07/07; no change of members (6 pages) |
26 March 2007 | Company name changed plumbing & gas services LIMITED\certificate issued on 26/03/07 (2 pages) |
26 March 2007 | Company name changed plumbing & gas services LIMITED\certificate issued on 26/03/07 (2 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: kingswood house, the avenue cliftonville northampton northamptonshire NN1 5BT (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: kingswood house, the avenue cliftonville northampton northamptonshire NN1 5BT (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 September 2006 | Return made up to 25/07/06; full list of members (6 pages) |
6 September 2006 | Return made up to 25/07/06; full list of members (6 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
8 February 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
8 February 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
25 July 2005 | Incorporation (14 pages) |
25 July 2005 | Incorporation (14 pages) |