Company NameGee Plumbing & Heating Limited
Company StatusDissolved
Company Number04622717
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 3 months ago)
Dissolution Date25 January 2022 (2 years, 2 months ago)
Previous NameThe Annual Management Company Limited

Business Activity

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

Directors

Director NameSteven Gutteridge
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(3 months, 1 week after company formation)
Appointment Duration18 years, 10 months (closed 25 January 2022)
RolePlumber
Country of ResidenceEngland
Correspondence AddressRomy House 2nd Floor
163-167 Kings Road
Brentwood
Essex
CM14 4EG
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed20 December 2002(same day as company formation)
Correspondence AddressRomy House 2nd Floor
163-167 Kings Road
Brentwood
Essex
CM14 4EG
Director NameDebbie Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleCompany Formation Agent
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP

Location

Registered Address2nd Floor Romy House
163-167 Kings Road
Brentwood
Essex
CM14 4EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mr S. Gutteridge
100.00%
Ordinary

Financials

Year2014
Net Worth£9,329
Cash£234
Current Liabilities£10,371

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 April 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 (1 page)
26 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 March 2016Director's details changed for Steven Gutteridge on 24 March 2016 (2 pages)
24 March 2016Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016 (1 page)
24 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 January 2010Director's details changed for Steven Gutteridge on 1 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 January 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Steven Gutteridge on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
18 March 2009Return made up to 20/12/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 January 2008Return made up to 20/12/07; full list of members (2 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Return made up to 20/12/06; full list of members (2 pages)
10 April 2007Registered office changed on 10/04/07 from: 1ST floor wilsons corner 1-5 ingrave road brentwood essex CM15 8AP (1 page)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 March 2006Return made up to 20/12/05; full list of members (2 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 June 2005Return made up to 20/12/04; full list of members (2 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 February 2004Return made up to 20/12/03; full list of members (5 pages)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (2 pages)
2 December 2003Company name changed the annual management company li mited\certificate issued on 02/12/03 (2 pages)
20 December 2002Incorporation (15 pages)