Company NameG&H Southeast Limited
DirectorsLee Charles Vincent and Paul Smith
Company StatusActive
Company Number05870644
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 9 months ago)
Previous NameGas & Heating Southeast Limited

Business Activity

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

Directors

Director NameMr Lee Charles Vincent
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2006(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Guildprime Business Park
Southend Road
Billericay
Essex
CM11 2PZ
Director NameMr Paul Smith
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(3 months, 3 weeks after company formation)
Appointment Duration17 years, 6 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address1 Guildprime Business Park
Southend Road
Billericay
Essex
CM11 2PZ
Secretary NameSharon Margaret Vincent
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address89 New Century Road
Langdon
Basildon
Essex
SS15 6AQ
Secretary NameJane Smith
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2009)
RoleSecretary
Correspondence Address11 Albert Drive
Basildon
Essex
SS15 5UT
Secretary NameMr Noel Gerard Moloney
StatusResigned
Appointed31 December 2016(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2019)
RoleCompany Director
Correspondence Address1 Guildprime Business Park
Southend Road
Billericay
Essex
CM11 2PZ

Contact

Telephone07 931261203
Telephone regionMobile

Location

Registered Address1 Guildprime Business Park
Southend Road
Billericay
Essex
CM11 2PZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Lee Charles Vincent & Lisa Ferraby
50.00%
Ordinary
50 at £1Paul Smith & John Edward Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£82,113
Cash£186,030
Current Liabilities£187,809

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

16 September 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
27 June 2023Notification of Paul Smith as a person with significant control on 1 June 2023 (2 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
15 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
4 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
17 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
10 July 2019Termination of appointment of Noel Gerard Moloney as a secretary on 1 April 2019 (1 page)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
9 March 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 200
(4 pages)
9 March 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 200
(4 pages)
8 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 February 2017Appointment of Mr Noel Gerard Moloney as a secretary on 31 December 2016 (2 pages)
17 February 2017Appointment of Mr Noel Gerard Moloney as a secretary on 31 December 2016 (2 pages)
4 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
30 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
3 June 2013Company name changed gas & heating southeast LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2013Company name changed gas & heating southeast LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 July 2011Director's details changed for Mr Lee Charles Vincent on 7 July 2011 (2 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
7 July 2011Director's details changed for Mr Lee Charles Vincent on 7 July 2011 (2 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
7 July 2011Director's details changed for Mr Lee Charles Vincent on 7 July 2011 (2 pages)
23 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 July 2010Director's details changed for Paul Smith on 10 July 2010 (2 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Paul Smith on 10 July 2010 (2 pages)
14 July 2010Director's details changed for Lee Charles Vincent on 10 July 2010 (2 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Lee Charles Vincent on 10 July 2010 (2 pages)
4 May 2010Registered office address changed from 9 Mountview Close Vange Basildon Essex SS16 4RN England on 4 May 2010 (1 page)
4 May 2010Registered office address changed from 9 Mountview Close Vange Basildon Essex SS16 4RN England on 4 May 2010 (1 page)
4 May 2010Registered office address changed from 9 Mountview Close Vange Basildon Essex SS16 4RN England on 4 May 2010 (1 page)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
5 November 2009Director's details changed for Paul Smith on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Paul Smith on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Paul Smith on 1 November 2009 (2 pages)
9 October 2009Registered office address changed from 11 Albert Drive Basildon Essex SS15 5UT on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 11 Albert Drive Basildon Essex SS15 5UT on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 11 Albert Drive Basildon Essex SS15 5UT on 9 October 2009 (1 page)
7 September 2009Return made up to 10/07/09; full list of members (4 pages)
7 September 2009Return made up to 10/07/09; full list of members (4 pages)
6 September 2009Appointment terminated secretary jane smith (1 page)
6 September 2009Appointment terminated secretary jane smith (1 page)
13 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
28 August 2008Secretary appointed jane smith (2 pages)
28 August 2008Secretary appointed jane smith (2 pages)
27 August 2008Return made up to 10/07/08; full list of members (4 pages)
27 August 2008Return made up to 10/07/08; full list of members (4 pages)
25 July 2008Appointment terminated secretary sharon vincent (1 page)
25 July 2008Registered office changed on 25/07/2008 from 54 courtney park road, langdon hills, basildon essex ss 16 6RF (1 page)
25 July 2008Registered office changed on 25/07/2008 from 54 courtney park road, langdon hills, basildon essex ss 16 6RF (1 page)
25 July 2008Appointment terminated secretary sharon vincent (1 page)
27 October 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
27 October 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
20 September 2007Return made up to 10/07/07; full list of members (7 pages)
20 September 2007Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
20 September 2007Return made up to 10/07/07; full list of members (7 pages)
20 September 2007Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
10 July 2006Incorporation (15 pages)
10 July 2006Incorporation (15 pages)