Company NameG Taylor Plumbing And Heating Engineers Ltd
DirectorGary Taylor
Company StatusActive
Company Number08351019
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)
Previous NameA1 Heating & Gas Systems Ltd

Business Activity

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

Director

Director NameMr Gary Taylor
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2013(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address9 Woodham Drive
Ryhope
Sunderland
SR2 0FA

Location

Registered Address9 Woodham Drive
Ryhope
Sunderland
SR2 0FA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland

Shareholders

100 at £1Mr Gary Taylor
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

7 March 2024Confirmation statement made on 8 January 2024 with updates (5 pages)
9 February 2024Compulsory strike-off action has been suspended (1 page)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
8 March 2023Confirmation statement made on 8 January 2023 with updates (5 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
10 June 2022Company name changed A1 heating & gas systems LTD\certificate issued on 10/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-09
(3 pages)
27 January 2022Confirmation statement made on 8 January 2022 with updates (5 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
27 May 2021Compulsory strike-off action has been discontinued (1 page)
26 May 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
21 January 2021Confirmation statement made on 8 January 2021 with updates (5 pages)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
1 April 2020Confirmation statement made on 8 January 2020 with updates (5 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
31 January 2020Total exemption full accounts made up to 31 January 2019 (8 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
5 April 2019Confirmation statement made on 8 January 2019 with updates (5 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
7 June 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
12 March 2018Notification of Gary Taylor as a person with significant control on 6 April 2016 (2 pages)
12 March 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
8 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
23 December 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
5 July 2014Director's details changed for Mr Gary Taylor on 1 July 2014 (2 pages)
5 July 2014Registered office address changed from 11 Lambton View Rainton Gate Houghton-Le-Spring DH4 6QL on 5 July 2014 (1 page)
5 July 2014Registered office address changed from 9 Woodham Drive Ryhope Sunderland SR2 0FA England on 5 July 2014 (1 page)
5 July 2014Registered office address changed from 11 Lambton View Rainton Gate Houghton-Le-Spring DH4 6QL on 5 July 2014 (1 page)
5 July 2014Registered office address changed from 9 Woodham Drive Ryhope Sunderland SR2 0FA England on 5 July 2014 (1 page)
5 July 2014Registered office address changed from 11 Lambton View Rainton Gate Houghton-Le-Spring DH4 6QL on 5 July 2014 (1 page)
5 July 2014Director's details changed for Mr Gary Taylor on 1 July 2014 (2 pages)
5 July 2014Director's details changed for Mr Gary Taylor on 1 July 2014 (2 pages)
5 July 2014Registered office address changed from 9 Woodham Drive Ryhope Sunderland SR2 0FA England on 5 July 2014 (1 page)
24 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)