About

Registered Number: 04692176
Date of Incorporation: 10/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 5 Meadows Close, Hazel Grove, Stockport, Cheshire, SK7 4JX

 

Poynton Plumbing & Gas Services Ltd was registered on 10 March 2003 and are based in Stockport, it's status at Companies House is "Active". Poynton Plumbing & Gas Services Ltd has 3 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESLETT, Andrew Alan 10 March 2003 - 1
KENNEDY, Janice Heather 10 March 2003 11 April 2005 1
Secretary Name Appointed Resigned Total Appointments
CHESLETT, Kathleen Brenda 22 May 2006 26 February 2017 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 11 March 2019
PSC04 - N/A 22 February 2019
CH01 - Change of particulars for director 22 February 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 12 March 2018
AA - Annual Accounts 31 December 2017
TM02 - Termination of appointment of secretary 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 02 June 2015
CH01 - Change of particulars for director 02 June 2015
AD01 - Change of registered office address 13 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 18 March 2014
CH01 - Change of particulars for director 18 March 2014
CH03 - Change of particulars for secretary 18 March 2014
AA - Annual Accounts 04 January 2014
AD01 - Change of registered office address 18 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 02 February 2012
DISS40 - Notice of striking-off action discontinued 20 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 14 April 2010
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
363a - Annual Return 17 June 2009
CERTNM - Change of name certificate 16 April 2009
287 - Change in situation or address of Registered Office 03 March 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 11 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 20 September 2006
287 - Change in situation or address of Registered Office 19 December 2005
363s - Annual Return 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
AA - Annual Accounts 07 September 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
AA - Annual Accounts 23 September 2004
287 - Change in situation or address of Registered Office 28 July 2004
363s - Annual Return 21 April 2004
287 - Change in situation or address of Registered Office 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.