Company NameD. Garwood Plumbing Services Ltd
Company StatusDissolved
Company Number08379401
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Dissolution Date22 August 2023 (7 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Daniel Roy Garwood
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameMrs Jacqueline Leigh Garwood
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA

Location

Registered AddressTurnpike House
1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Daniel Roy Garwood
50.00%
Ordinary
1 at £1Jacqueline Leigh Garwood
50.00%
Ordinary

Financials

Year2014
Net Worth£13,449
Cash£15,144
Current Liabilities£10,930

Accounts

Latest Accounts12 May 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End12 May

Filing History

2 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
3 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
9 October 2019Director's details changed for Mrs Jacqueline Leigh Garwood on 4 October 2019 (2 pages)
9 October 2019Director's details changed for Mr Daniel Roy Garwood on 4 October 2019 (2 pages)
11 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
5 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
11 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
7 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 February 2014Director's details changed for Daniel Roy Garwood on 5 April 2013 (2 pages)
20 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Director's details changed for Daniel Roy Garwood on 5 April 2013 (2 pages)
20 February 2014Director's details changed for Jacqueline Leigh Garwood on 5 April 2013 (2 pages)
20 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Director's details changed for Jacqueline Leigh Garwood on 5 April 2013 (2 pages)
20 February 2014Director's details changed for Daniel Roy Garwood on 5 April 2013 (2 pages)
20 February 2014Director's details changed for Jacqueline Leigh Garwood on 5 April 2013 (2 pages)
29 January 2013Incorporation (37 pages)
29 January 2013Incorporation (37 pages)