About

Registered Number: 04723562
Date of Incorporation: 04/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 11 Hill Top, Knottingley, West Yorkshire, WF11 8EB

 

Founded in 2003, S. T. Plumbing & Heating Gas Specialists Ltd are based in West Yorkshire. There are 2 directors listed as Saxton, Claire Louise, Tempest, Daniel Lee for this organisation at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAXTON, Claire Louise 15 April 2003 - 1
TEMPEST, Daniel Lee 15 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 12 April 2017
MR01 - N/A 14 February 2017
AA - Annual Accounts 20 December 2016
MR01 - N/A 09 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 01 May 2013
CH01 - Change of particulars for director 01 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 08 May 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 05 February 2006
AA - Annual Accounts 13 April 2005
363s - Annual Return 13 April 2005
363s - Annual Return 22 April 2004
225 - Change of Accounting Reference Date 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
287 - Change in situation or address of Registered Office 23 April 2003
CERTNM - Change of name certificate 15 April 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2017 Outstanding

N/A

A registered charge 08 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.