Company NameExcellence Plumbing And Gas Limited
DirectorsLisa Browne and Steven Mark O'Connor
Company StatusActive
Company Number08406953
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Lisa Browne
Date of BirthMay 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMr Steven Mark O'Connor
Date of BirthJune 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP

Contact

Websiteexcellenceplumbingandgas.com
Email address[email protected]
Telephone020 84627555
Telephone regionLondon

Location

Registered AddressThe Beechwood Centre
40 Lower Gravel Road
Bromley
Kent
BR2 8GP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Lisa Browne & Steven O'connor
100.00%
Ordinary

Financials

Year2014
Net Worth£30,906
Cash£39,989
Current Liabilities£15,300

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

23 November 2020Delivered on: 28 November 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 110 chatham avenue, bromley, BR2 7QF.
Outstanding

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
19 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
18 January 2023Amended total exemption full accounts made up to 28 February 2022 (2 pages)
26 September 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
21 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
21 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
28 November 2020Registration of charge 084069530001, created on 23 November 2020 (3 pages)
7 July 2020Confirmation statement made on 7 July 2020 with updates (3 pages)
3 July 2020Micro company accounts made up to 28 February 2020 (3 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
30 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
30 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
17 July 2018Director's details changed for Miss Lisa Browne on 17 July 2018 (2 pages)
23 May 2018Registered office address changed from 2 Oakley Drive Bromley BR2 8PP England to The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP on 23 May 2018 (1 page)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
12 December 2016Registered office address changed from 51 Mounthurst Road Hayes Bromley Kent BR2 7PG to 2 Oakley Drive Bromley BR2 8PP on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 51 Mounthurst Road Hayes Bromley Kent BR2 7PG to 2 Oakley Drive Bromley BR2 8PP on 12 December 2016 (1 page)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 1
(4 pages)
25 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
29 March 2013Appointment of Mr Steven Mark O'connor as a director (2 pages)
29 March 2013Appointment of Mr Steven Mark O'connor as a director (2 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)