Company NameS G B Plumbing Services Ltd
DirectorGraham Bowers
Company StatusActive
Company Number07097930
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Graham Bowers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Cottage Meadow Way
Wickford
Essex
SS12 9HA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameSharon Lee Bowers
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Cottage Meadow Way
Wickford
Essex
SS12 9HA

Contact

Telephone01268 561990
Telephone regionBasildon

Location

Registered AddressMeadow Cottage
Meadow Way
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sharon Bowers
100.00%
Ordinary

Financials

Year2014
Net Worth£11,374
Cash£121,757
Current Liabilities£128,237

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 3 weeks from now)

Filing History

9 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
22 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
3 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
21 February 2018Registered office address changed from Damer House Meadow Way Wickford SS12 9HA to Meadow Cottage Meadow Way Wickford Essex SS12 9HA on 21 February 2018 (1 page)
3 January 2018Confirmation statement made on 8 December 2017 with updates (4 pages)
3 January 2018Statement of capital following an allotment of shares on 1 January 2017
  • GBP 5
(4 pages)
3 January 2018Confirmation statement made on 8 December 2017 with updates (4 pages)
3 January 2018Statement of capital following an allotment of shares on 1 January 2017
  • GBP 5
(4 pages)
9 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
9 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 February 2017Statement of capital following an allotment of shares on 1 January 2016
  • GBP 3
(3 pages)
3 February 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
3 February 2017Statement of capital following an allotment of shares on 1 January 2016
  • GBP 3
(3 pages)
3 February 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
1 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
2 February 2015Micro company accounts made up to 31 December 2014 (6 pages)
2 February 2015Micro company accounts made up to 31 December 2014 (6 pages)
9 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
1 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
21 February 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
21 February 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
18 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
17 December 2009Appointment of Sharon Lee Bowers as a director (3 pages)
17 December 2009Appointment of Sharon Lee Bowers as a director (3 pages)
8 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
8 December 2009Incorporation (22 pages)
8 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
8 December 2009Incorporation (22 pages)