Company NameGCL Plumbing & Heating Limited
DirectorsGary Charles Lee and Emma Jane Lee
Company StatusActive
Company Number06797833
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Charles Lee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2009(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 85 Great Portland Street
London
W1W 7LT
Director NameMrs Emma Jane Lee
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(6 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 85 Great Portland Street
London
W1W 7LT

Contact

Websiteheatwiz.co.uk
Telephone07 809226850
Telephone regionMobile

Location

Registered AddressFirst Floor
85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mrs Emma Jane Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£10,083
Cash£810
Current Liabilities£25,030

Accounts

Latest Accounts28 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

8 April 2024Director's details changed for Mrs Emma Jane Lee on 8 April 2024 (2 pages)
8 April 2024Registered office address changed from P.O Box 7800 Mayfair London W1A 4GA England to First Floor 85 Great Portland Street London W1W 7LT on 8 April 2024 (1 page)
8 April 2024Change of details for Mr Gary Charles Lee as a person with significant control on 8 April 2024 (2 pages)
8 April 2024Director's details changed for Mr Gary Charles Lee on 8 April 2024 (2 pages)
21 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
31 October 2023Current accounting period extended from 28 January 2024 to 31 January 2024 (1 page)
30 October 2023Micro company accounts made up to 28 January 2023 (3 pages)
21 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
11 June 2022Micro company accounts made up to 28 January 2022 (3 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 28 January 2021 (3 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 28 January 2020 (3 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 28 January 2019 (2 pages)
13 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 28 January 2018 (2 pages)
12 September 2018Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to P.O Box 7800 Mayfair London W1A 4GA on 12 September 2018 (1 page)
30 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
24 January 2018Total exemption full accounts made up to 31 January 2017 (8 pages)
25 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
25 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 October 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
27 October 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
29 December 2015Change of share class name or designation (2 pages)
29 December 2015Change of share class name or designation (2 pages)
29 December 2015Change of share class name or designation (2 pages)
29 December 2015Change of share class name or designation (2 pages)
23 December 2015Second filing of AR01 previously delivered to Companies House made up to 21 January 2015 (20 pages)
23 December 2015Second filing of AR01 previously delivered to Companies House made up to 21 January 2015 (20 pages)
15 December 2015Appointment of Mrs Emma Jane Lee as a director on 1 February 2015 (2 pages)
15 December 2015Appointment of Mrs Emma Jane Lee as a director on 1 February 2015 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
18 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23RD December 2015
(4 pages)
18 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23RD December 2015
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
22 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014Director's details changed for Mr Gary Charles Lee on 19 May 2014 (2 pages)
27 June 2014Director's details changed for Mr Gary Charles Lee on 19 May 2014 (2 pages)
27 June 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS on 27 June 2014 (1 page)
27 June 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Amended accounts made up to 31 January 2013 (3 pages)
27 January 2014Amended accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 March 2013Director's details changed for Mr Gary Charles Lee on 21 January 2013 (2 pages)
12 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
12 March 2013Director's details changed for Mr Gary Charles Lee on 21 January 2013 (2 pages)
12 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 6 September 2012 (1 page)
26 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
21 February 2011Registered office address changed from 31 the Hawthorns Woodford Green Essex IG8 0RN United Kingdom on 21 February 2011 (1 page)
21 February 2011Registered office address changed from 31 the Hawthorns Woodford Green Essex IG8 0RN United Kingdom on 21 February 2011 (1 page)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mr Gary Charles Lee on 21 January 2010 (2 pages)
16 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mr Gary Charles Lee on 21 January 2010 (2 pages)
21 January 2009Incorporation (15 pages)
21 January 2009Incorporation (15 pages)