Company NameSafe Gas Heating & Plumbing Ltd
DirectorMark Gay
Company StatusActive
Company Number07002277
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 8 months ago)
Previous NameSafe Gas Heating Solutions Limited

Business Activity

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

Directors

Director NameMark Gay
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2009(6 days after company formation)
Appointment Duration14 years, 8 months
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address36 The Meadow
Copthorne
West Sussex
RH10 3RQ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameNicholas James
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(6 days after company formation)
Appointment Duration1 month, 1 week (resigned 14 October 2009)
RoleGas Engineer
Correspondence Address139 Rusper Road
Crawley
West Sussex
RH11 0HR
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 August 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressWest Clayton Business Centre
Berry Lane
Chorleywood
Hertfordshire
WD3 5EX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mark Gay
100.00%
Ordinary

Financials

Year2014
Net Worth£10,491
Cash£14,919
Current Liabilities£7,994

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

3 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
8 November 2019Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT on 8 November 2019 (1 page)
2 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
29 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
30 August 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 April 2017Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page)
20 April 2017Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 (1 page)
20 April 2017Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 (1 page)
12 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
14 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
7 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
27 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 February 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page)
3 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(3 pages)
3 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(3 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 August 2010Director's details changed for Mark Gay on 27 August 2010 (2 pages)
27 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
27 August 2010Director's details changed for Mark Gay on 27 August 2010 (2 pages)
5 July 2010Change of name notice (2 pages)
5 July 2010Change of name notice (2 pages)
5 July 2010Company name changed safe gas heating solutions LIMITED\certificate issued on 05/07/10
  • RES15 ‐ Change company name resolution on 2010-06-09
(2 pages)
5 July 2010Company name changed safe gas heating solutions LIMITED\certificate issued on 05/07/10
  • RES15 ‐ Change company name resolution on 2010-06-09
(2 pages)
8 November 2009Termination of appointment of Nicholas James as a director (2 pages)
8 November 2009Termination of appointment of Nicholas James as a director (2 pages)
9 September 2009Director appointed mark gay (2 pages)
9 September 2009Director appointed nicholas james (2 pages)
9 September 2009Director appointed nicholas james (2 pages)
9 September 2009Director appointed mark gay (2 pages)
1 September 2009Appointment terminated director aderyn hurworth (1 page)
1 September 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
1 September 2009Appointment terminated director aderyn hurworth (1 page)
1 September 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
27 August 2009Incorporation (6 pages)
27 August 2009Incorporation (6 pages)