About

Registered Number: 06237196
Date of Incorporation: 04/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: The Office, 58a Beckenham Lane, Bromley, Kent, BR2 0DQ

 

Based in Bromley in Kent, Gas Safe Heating & Plumbing Ltd was established in 2007, it's status in the Companies House registry is set to "Active". The organisation has one director listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SABERI, Matthew George 04 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 09 May 2019
SH08 - Notice of name or other designation of class of shares 08 May 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 05 March 2018
AA01 - Change of accounting reference date 28 February 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 12 May 2016
CH01 - Change of particulars for director 12 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 15 December 2014
CH01 - Change of particulars for director 29 September 2014
CH03 - Change of particulars for secretary 29 September 2014
CH01 - Change of particulars for director 29 September 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 18 June 2010
AD01 - Change of registered office address 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 27 February 2010
DISS40 - Notice of striking-off action discontinued 06 October 2009
363a - Annual Return 01 October 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
AA - Annual Accounts 30 April 2009
363s - Annual Return 31 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
NEWINC - New incorporation documents 04 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.