Company NameWoolf Gas And Heating Services Limited
DirectorToby Woolf
Company StatusActive
Company Number09062338
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 10 months ago)
Previous NamesIngenious Plumbing And Heating Ltd and Essex Gas Plumbing And Heating Limited

Business Activity

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

Directors

Director NameMr Toby Woolf
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(same day as company formation)
RolePlumbing And Heating Engineer
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

15 July 2023Compulsory strike-off action has been discontinued (1 page)
13 July 2023Micro company accounts made up to 31 May 2023 (2 pages)
13 July 2023Micro company accounts made up to 31 May 2022 (2 pages)
10 June 2023Compulsory strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
21 July 2022Micro company accounts made up to 31 May 2021 (3 pages)
21 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
13 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
12 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
6 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
20 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
13 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-12
(3 pages)
7 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-27
(2 pages)
7 April 2018Change of name notice (2 pages)
15 March 2018Change of details for Mr Toby Woolf as a person with significant control on 14 March 2018 (2 pages)
15 March 2018Director's details changed for Mr Toby Woolf on 14 March 2018 (2 pages)
28 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
16 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Registered office address changed from 41 Maldon Road Southend SS25AY United Kingdom to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 41 Maldon Road Southend SS25AY United Kingdom to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 30 July 2015 (1 page)
4 June 2014Appointment of Mr Toby Woolf as a director (2 pages)
4 June 2014Appointment of Mr Toby Woolf as a director (2 pages)
29 May 2014Termination of appointment of Peter Valaitis as a director (1 page)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
(20 pages)
29 May 2014Termination of appointment of Peter Valaitis as a director (1 page)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
(20 pages)