About

Registered Number: 05402724
Date of Incorporation: 23/03/2005 (19 years ago)
Company Status: Active
Registered Address: Unit 6 Reynolds Park Bell Close, Plympton, Plymouth, PL7 4FE,

 

Based in Plymouth, Gregory Plumbing & Heating Ltd was founded on 23 March 2005, it's status at Companies House is "Active". We don't know the number of employees at this organisation. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Amanda Gail 31 March 2013 - 1
GREGORY, Wayne Stephen 23 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, William David 23 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 15 December 2019
AD01 - Change of registered office address 23 July 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 21 April 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 01 February 2008
CERTNM - Change of name certificate 24 April 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 06 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
NEWINC - New incorporation documents 23 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.