Company NameG & D Plumbing & Heating Limited
DirectorsGareth Fraser Smith and Ryan Smith
Company StatusActive
Company Number03658870
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 5 months ago)
Previous NameGarden Plumbing Services Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Gareth Fraser Smith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1998(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Ryan Smith
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(18 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameDenise Margaret Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBalls Farmhouse Ball Close
Halstead
Essex
CO9 1NY
Secretary NameDenise Margaret Smith
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBalls Farmhouse Ball Close
Halstead
Essex
CO9 1NY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitegdplumbing.co.uk
Email address[email protected]
Telephone07 973674022
Telephone regionMobile

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mr Ryan William Smith
50.00%
Ordinary B
75 at £1Mr Gareth Fraser Smith
37.50%
Ordinary A
25 at £1Mr Ryan William Smith
12.50%
Ordinary A

Financials

Year2014
Net Worth£26,958
Cash£26,456
Current Liabilities£38,122

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Filing History

31 October 2023Confirmation statement made on 29 October 2023 with updates (5 pages)
14 September 2023Current accounting period extended from 30 October 2023 to 31 October 2023 (1 page)
27 July 2023Change of details for Mr Ryan Smith as a person with significant control on 25 January 2019 (2 pages)
27 July 2023Micro company accounts made up to 31 October 2022 (6 pages)
7 November 2022Confirmation statement made on 29 October 2022 with updates (5 pages)
30 August 2022Micro company accounts made up to 31 October 2021 (6 pages)
29 July 2022Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page)
3 November 2021Confirmation statement made on 29 October 2021 with updates (5 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (6 pages)
27 November 2020Confirmation statement made on 29 October 2020 with updates (5 pages)
17 August 2020Micro company accounts made up to 31 October 2019 (6 pages)
6 November 2019Confirmation statement made on 29 October 2019 with updates (5 pages)
10 June 2019Micro company accounts made up to 31 October 2018 (5 pages)
13 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
12 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
31 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
30 October 2017Director's details changed for Mr Gareth Fraser Smith on 30 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Gareth Fraser Smith on 30 October 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Appointment of Mr Ryan Smith as a director on 31 October 2016 (2 pages)
28 July 2017Appointment of Mr Ryan Smith as a director on 31 October 2016 (2 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
(4 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
(4 pages)
19 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
26 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 200
(4 pages)
26 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 200
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (16 pages)
15 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (16 pages)
6 September 2010Director's details changed for Gareth Fraser Smith on 20 August 2010 (2 pages)
6 September 2010Director's details changed for Gareth Fraser Smith on 20 August 2010 (2 pages)
13 May 2010Director's details changed for Gareth Fraser Smith on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Gareth Fraser Smith on 12 May 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
5 August 2009Appointment terminated secretary denise smith (1 page)
5 August 2009Appointment terminated director denise smith (1 page)
5 August 2009Appointment terminated secretary denise smith (1 page)
5 August 2009Appointment terminated director denise smith (1 page)
4 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 November 2008Return made up to 29/10/08; full list of members (4 pages)
3 November 2008Return made up to 29/10/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 January 2008Return made up to 29/10/07; full list of members (7 pages)
24 January 2008Return made up to 29/10/07; full list of members (7 pages)
1 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
30 November 2006Return made up to 29/10/06; full list of members (6 pages)
30 November 2006Return made up to 29/10/06; full list of members (6 pages)
9 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 October 2005Return made up to 29/10/05; full list of members (6 pages)
31 October 2005Return made up to 29/10/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 November 2004Return made up to 29/10/04; full list of members (6 pages)
26 November 2004Return made up to 29/10/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
21 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
1 December 2003Return made up to 29/10/03; full list of members (6 pages)
1 December 2003Return made up to 29/10/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
1 December 2002Return made up to 29/10/02; full list of members (6 pages)
1 December 2002Return made up to 29/10/02; full list of members (6 pages)
11 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
11 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
21 November 2001Return made up to 29/10/01; full list of members (6 pages)
21 November 2001Return made up to 29/10/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
5 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
13 March 2001Ad 19/02/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 March 2001Nc inc already adjusted 19/02/01 (1 page)
13 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 March 2001Ad 19/02/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 March 2001Nc inc already adjusted 19/02/01 (1 page)
10 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/00
(6 pages)
10 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/00
(6 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 December 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1999Ad 29/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 1999Ad 29/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 December 1998Company name changed garden plumbing services LIMITED\certificate issued on 08/12/98 (2 pages)
8 December 1998Company name changed garden plumbing services LIMITED\certificate issued on 08/12/98 (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Secretary resigned (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998New secretary appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Registered office changed on 03/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 November 1998Secretary resigned (1 page)
3 November 1998Registered office changed on 03/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 November 1998New secretary appointed (2 pages)
29 October 1998Incorporation (13 pages)
29 October 1998Incorporation (13 pages)