Company NameG E Heating & Plumbing Ltd
DirectorGregory Charles Entwistle
Company StatusActive
Company Number09381643
CategoryPrivate Limited Company
Incorporation Date9 January 2015(9 years, 2 months ago)
Previous NamesGREG Entwistle Ltd and Entwistle Heating Ltd

Business Activity

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

Directors

Director NameMr Gregory Charles Entwistle
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(4 days after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Butterwick Fields
Horwich
Bolton
BL6 5GY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address2 Longsight Longsight Road
Ramsbottom
Bury
BL0 9TD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester

Shareholders

1 at £1Gregory Entwistle
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return19 January 2023 (1 year, 2 months ago)
Next Return Due2 February 2024 (overdue)

Filing History

19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
17 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
23 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
8 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
3 October 2021Registered office address changed from 82 Lawn Street Bolton BL1 3AY England to 2 Longsight Longsight Road Ramsbottom Bury BL0 9TD on 3 October 2021 (1 page)
20 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
20 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
7 October 2020Registered office address changed from 19 Butterwick Fields Horwich Bolton BL6 5GY to 82 Lawn Street Bolton BL1 3AY on 7 October 2020 (1 page)
31 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
1 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
6 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05
(3 pages)
6 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05
(3 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
28 January 2015Company name changed greg entwistle LTD\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27
(3 pages)
28 January 2015Company name changed greg entwistle LTD\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27
(3 pages)
22 January 2015Termination of appointment of Barbara Kahan as a director on 13 January 2015 (2 pages)
22 January 2015Termination of appointment of Barbara Kahan as a director on 13 January 2015 (2 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
13 January 2015Termination of appointment of Barbara Kahan as a director on 13 January 2015 (1 page)
13 January 2015Termination of appointment of Barbara Kahan as a director on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 339 Chorley New Road Horwich Bolton Lancashire BL6 5PP United Kingdom to 19 Butterwick Fields Horwich Bolton BL6 5GY on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 339 Chorley New Road Horwich Bolton Lancashire BL6 5PP United Kingdom to 19 Butterwick Fields Horwich Bolton BL6 5GY on 13 January 2015 (1 page)
13 January 2015Appointment of Mr Gregory Charles Entwistle as a director on 13 January 2015 (2 pages)
13 January 2015Appointment of Mr Gregory Charles Entwistle as a director on 13 January 2015 (2 pages)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 1
(36 pages)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 1
(36 pages)