About

Registered Number: 03364744
Date of Incorporation: 02/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: The Stables, Lodge Close Thurston, Bury St Edmunds, Suffolk, IP31 3RS

 

Having been setup in 1997, Gasplumb Ltd have registered office in Bury St Edmunds. We don't know the number of employees at the business. Long, Wendy Ann, Long, Russell Kenneth, Long, Wendy Ann are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Russell Kenneth 06 May 1997 - 1
LONG, Wendy Ann 03 May 2015 - 1
Secretary Name Appointed Resigned Total Appointments
LONG, Wendy Ann 06 May 1997 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 12 December 2019
AA01 - Change of accounting reference date 10 September 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 09 May 2016
AP01 - Appointment of director 21 September 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 21 May 2013
CH03 - Change of particulars for secretary 21 May 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 04 March 2009
363s - Annual Return 11 July 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 15 June 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 28 February 2005
287 - Change in situation or address of Registered Office 27 October 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 12 May 2003
287 - Change in situation or address of Registered Office 25 January 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 09 January 2001
CERTNM - Change of name certificate 30 May 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 08 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1997
225 - Change of Accounting Reference Date 07 July 1997
287 - Change in situation or address of Registered Office 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
NEWINC - New incorporation documents 02 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.