Company NameG Roe Heating And Plumbing Services Limited
DirectorGregory John Roe
Company StatusActive
Company Number09854360
CategoryPrivate Limited Company
Incorporation Date3 November 2015(8 years, 6 months ago)
Previous NameG Roe Heating And Plumbing Limited

Business Activity

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

Director

Director NameMr Gregory John Roe
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2015(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address36 Durham Road
Lanchester
Co. Durham
DH7 0LR

Location

Registered AddressUnit 1c Drum Industrial Estate
Chester Le Street
Durham
DH2 1SS
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Filing History

4 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
14 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
12 November 2018Registered office address changed from 36 Durham Road Lanchester Co. Durham DH7 0LR England to Unit 1C Drum Industrial Estate Chester Le Street Durham DH2 1SS on 12 November 2018 (1 page)
12 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
6 December 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
2 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
2 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
6 November 2015Company name changed g roe heating and plumbing LIMITED\certificate issued on 06/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
(3 pages)
6 November 2015Company name changed g roe heating and plumbing LIMITED\certificate issued on 06/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
(3 pages)
3 November 2015Incorporation
Statement of capital on 2015-11-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
3 November 2015Incorporation
Statement of capital on 2015-11-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)