Company NameGreen Planet Plumbing & Heating Limited
DirectorBrian Meacock
Company StatusActive
Company Number06404053
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Brian Meacock
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address8 Twiselton Court Priory Hill
Dartford
Kent
DA1 2EN
Secretary NameMs Lydia Jane Mirrington-Meacock
NationalityBritish
StatusCurrent
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Twiselton Court Priory Hill
Dartford
Kent
DA1 2EN
Director NameMr Damian Paul Wishart
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 February 2016)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address8 Twiselton Court
Priory Hill
Dartford
Kent
DA1 2EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brian Meacock
50.00%
Ordinary
1 at £1Lydia Jane Brett
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 October 2023 (5 months, 1 week ago)
Next Return Due2 November 2024 (7 months, 1 week from now)

Filing History

4 November 2020Register inspection address has been changed from C/O Daly Hoggett & Co 112-114 High Street Rickmansworth Herts WD3 1AQ England to 222 Brook Street Northumberland Heath Erith Kent DA8 1DZ (1 page)
3 November 2020Secretary's details changed for Lydia Jane Brett on 28 February 2020 (1 page)
3 November 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
3 September 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
30 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
11 January 2019Registered office address changed from C/O C/O Daly Hoggett & Co 5-11 Mortimer Street London W1T 3HS to 8 Twiselton Court Priory Hill Dartford Kent DA1 2EN on 11 January 2019 (1 page)
25 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
22 March 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 100
(3 pages)
22 March 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 100
(3 pages)
24 February 2016Termination of appointment of Damian Paul Wishart as a director on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Damian Paul Wishart as a director on 24 February 2016 (1 page)
2 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
29 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
4 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
9 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
12 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
14 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
19 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
20 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 April 2011Registered office address changed from C/O Daly, Hoggett & Co 112/114 High Street Rickmansworth Herts WD3 1AQ on 20 April 2011 (1 page)
20 April 2011Appointment of Mr Damian Paul Wishart as a director (2 pages)
20 April 2011Registered office address changed from C/O Daly, Hoggett & Co 112/114 High Street Rickmansworth Herts WD3 1AQ on 20 April 2011 (1 page)
20 April 2011Appointment of Mr Damian Paul Wishart as a director (2 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
6 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
23 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Director's details changed for Brian Meacock on 19 October 2009 (2 pages)
22 October 2009Director's details changed for Brian Meacock on 19 October 2009 (2 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Register inspection address has been changed (1 page)
6 April 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
6 April 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
22 October 2008Return made up to 19/10/08; full list of members (3 pages)
22 October 2008Return made up to 19/10/08; full list of members (3 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Incorporation (13 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Incorporation (13 pages)