About

Registered Number: 05891761
Date of Incorporation: 31/07/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 31/32 High Street, Wellingborough, Northamptonshire, NN8 4HL

 

Established in 2006, Steve Grant Plumbing & Heating Ltd are based in Northamptonshire, it's status is listed as "Active". There are 3 directors listed as Pywell, Jackie, Grant, Stephen Dale, Britchford, Sharon for the business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Stephen Dale 31 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PYWELL, Jackie 01 July 2013 - 1
BRITCHFORD, Sharon 31 July 2006 01 July 2013 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 07 August 2017
PSC04 - N/A 02 August 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 14 January 2014
AP03 - Appointment of secretary 03 December 2013
TM02 - Termination of appointment of secretary 03 December 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 15 August 2007
225 - Change of Accounting Reference Date 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
NEWINC - New incorporation documents 31 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.