Company NameElectrical Plumbing & Gas Services Limited
DirectorsJohn Leonard Goss and Daniel Leslie Hall
Company StatusActive
Company Number05517480
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Previous NamePlumbing & Gas Services Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John Leonard Goss
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2005(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5-6 Nelrose Princess Road
Manchester
M20 2LT
Director NameMr Daniel Leslie Hall
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(2 years, 8 months after company formation)
Appointment Duration16 years
RoleElectrician
Country of ResidenceEngland
Correspondence AddressUnit 5-6 Nelrose Princess Road
Manchester
M20 2LT
Secretary NameJohn Kell
NationalityBritish
StatusCurrent
Appointed25 November 2009(4 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressUnit 5-6 Nelrose Princess Road
Manchester
M20 2LT
Secretary NamePamela Ann Goss
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Sutton Street
Flore
Northampton
NN7 4LE
Director NameMr Roger Hallam
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(9 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 23 November 2006)
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address8 Beeston Close
Bestwood Village
Nottingham
Nottinghamshire
NG6 8XG

Contact

Websiteelecplumbgas.co.uk

Location

Registered AddressUnit 5-6 Nelrose
Princess Road
Manchester
M20 2LT
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1John Leonard Goss
60.00%
Ordinary A
400 at £1Daniel Leslie Hall
40.00%
Ordinary B

Financials

Year2014
Net Worth£142,615
Cash£165,335
Current Liabilities£234,395

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
27 February 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
8 March 2022Unaudited abridged accounts made up to 30 June 2021 (11 pages)
13 August 2021Confirmation statement made on 25 July 2021 with updates (5 pages)
2 June 2021Unaudited abridged accounts made up to 30 June 2020 (12 pages)
3 November 2020Particulars of variation of rights attached to shares (2 pages)
3 November 2020Particulars of variation of rights attached to shares (2 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
17 March 2020Unaudited abridged accounts made up to 30 June 2019 (12 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
19 March 2019Unaudited abridged accounts made up to 30 June 2018 (13 pages)
31 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
9 January 2018Unaudited abridged accounts made up to 30 June 2017 (12 pages)
5 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
15 March 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
15 March 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(5 pages)
4 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(5 pages)
13 January 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(6 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Mr Daniel Leslie Hall on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Daniel Leslie Hall on 26 July 2011 (2 pages)
26 July 2011Secretary's details changed for John Kell on 26 July 2011 (1 page)
26 July 2011Director's details changed for Mr John Leonard Goss on 26 July 2011 (2 pages)
26 July 2011Secretary's details changed for John Kell on 26 July 2011 (1 page)
26 July 2011Director's details changed for Mr John Leonard Goss on 26 July 2011 (2 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (16 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (16 pages)
12 August 2010Director's details changed for Mr Daniel Leslie Hall on 1 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Daniel Leslie Hall on 1 July 2010 (2 pages)
12 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Mr John Leonard Goss on 1 July 2010 (2 pages)
12 August 2010Director's details changed for Mr John Leonard Goss on 1 July 2010 (2 pages)
12 August 2010Director's details changed for Mr John Leonard Goss on 1 July 2010 (2 pages)
12 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Mr Daniel Leslie Hall on 1 July 2010 (2 pages)
31 December 2009Appointment of John Kell as a secretary (3 pages)
31 December 2009Termination of appointment of Pamela Goss as a secretary (2 pages)
31 December 2009Termination of appointment of Pamela Goss as a secretary (2 pages)
31 December 2009Appointment of John Kell as a secretary (3 pages)
18 December 2009Director's details changed for John Leonard Goss on 15 October 2009 (3 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2009Director's details changed for John Leonard Goss on 15 October 2009 (3 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 September 2008Return made up to 25/07/08; no change of members (7 pages)
15 September 2008Return made up to 25/07/08; no change of members (7 pages)
21 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capitalised 100 shares 04/04/2008
(1 page)
21 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2008Director appointed daniel leslie hall (2 pages)
21 May 2008Ad 04/04/08\gbp si 500@1=500\gbp ic 500/1000\ (2 pages)
21 May 2008Ad 04/04/08\gbp si 500@1=500\gbp ic 500/1000\ (2 pages)
21 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capitalised 100 shares 04/04/2008
(1 page)
21 May 2008Director appointed daniel leslie hall (2 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 November 2007Return made up to 25/07/07; no change of members (6 pages)
28 November 2007Return made up to 25/07/07; no change of members (6 pages)
26 March 2007Company name changed plumbing & gas services LIMITED\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed plumbing & gas services LIMITED\certificate issued on 26/03/07 (2 pages)
2 March 2007Registered office changed on 02/03/07 from: kingswood house, the avenue cliftonville northampton northamptonshire NN1 5BT (1 page)
2 March 2007Registered office changed on 02/03/07 from: kingswood house, the avenue cliftonville northampton northamptonshire NN1 5BT (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 September 2006Return made up to 25/07/06; full list of members (6 pages)
6 September 2006Return made up to 25/07/06; full list of members (6 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
8 February 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
8 February 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
25 July 2005Incorporation (14 pages)
25 July 2005Incorporation (14 pages)