About

Registered Number: 04238062
Date of Incorporation: 20/06/2001 (23 years ago)
Company Status: Active
Registered Address: 2 High Street, Burnham On Crouch, Essex, CM0 8AA

 

P.G. Heating & Plumbing Ltd was founded on 20 June 2001 and are based in Essex, it's status at Companies House is "Active". Gevaux, Paul, Gevaux, Sharon Lynn, Gevaux, Sharon Lynn are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEVAUX, Paul 20 June 2001 - 1
GEVAUX, Sharon Lynn 27 January 2016 - 1
Secretary Name Appointed Resigned Total Appointments
GEVAUX, Sharon Lynn 20 June 2001 27 January 2016 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 31 March 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 20 June 2019
AA01 - Change of accounting reference date 28 March 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 29 March 2018
PSC01 - N/A 10 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 28 March 2016
AP01 - Appointment of director 27 January 2016
TM02 - Termination of appointment of secretary 27 January 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 24 June 2014
AD01 - Change of registered office address 13 May 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 03 April 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 21 June 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 18 June 2003
287 - Change in situation or address of Registered Office 15 May 2003
363s - Annual Return 09 July 2002
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
287 - Change in situation or address of Registered Office 03 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
NEWINC - New incorporation documents 20 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.