ANTONY GRICE (PLUMBING & HEATING) LIMITED

Register to unlock more data on OkredoRegister

ANTONY GRICE (PLUMBING & HEATING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03057486

Incorporation date

17/05/1995

Size

Full

Contacts

Registered address

Registered address

Suite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TYCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1995)
dot icon01/04/2026
Liquidators' statement of receipts and payments to 2026-01-25
dot icon19/05/2025
Liquidators' statement of receipts and payments to 2025-01-25
dot icon20/07/2024
Termination of appointment of Justin Wolvin as a director on 2024-01-08
dot icon29/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/02/2024
Statement of affairs
dot icon05/02/2024
Resolutions
dot icon05/02/2024
Appointment of a voluntary liquidator
dot icon05/02/2024
Registered office address changed from Barrington House Kingsditch Lane Cheltenham GL51 9NN England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2024-02-05
dot icon27/11/2023
Satisfaction of charge 030574860001 in full
dot icon27/11/2023
Satisfaction of charge 030574860002 in full
dot icon31/10/2023
Registration of charge 030574860003, created on 2023-10-27
dot icon31/07/2023
Full accounts made up to 2022-10-31
dot icon16/06/2023
Appointment of Mr Justin Wolvin as a director on 2023-04-12
dot icon12/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon26/05/2023
Previous accounting period extended from 2022-08-31 to 2022-10-31
dot icon04/11/2022
Appointment of Mr Paul Steven Roberts as a director on 2022-11-04
dot icon04/11/2022
Termination of appointment of Timothy John Hancock as a director on 2022-11-04
dot icon04/11/2022
Registered office address changed from Springcourt House High Street (Off Mount Street) Stapleford Nottinghamshire NG9 8AG England to Barrington House Kingsditch Lane Cheltenham GL51 9NN on 2022-11-04
dot icon15/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon24/05/2022
Full accounts made up to 2021-08-31
dot icon20/05/2022
Registration of charge 030574860002, created on 2022-05-20
dot icon17/06/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon21/04/2021
Director's details changed for Mr Timothy John Hancock on 2021-03-05
dot icon25/02/2021
Full accounts made up to 2020-08-31
dot icon06/11/2020
Registration of charge 030574860001, created on 2020-11-05
dot icon16/06/2020
Current accounting period shortened from 2020-09-30 to 2020-08-31
dot icon02/06/2020
Current accounting period extended from 2020-05-31 to 2020-09-30
dot icon27/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon02/03/2020
Full accounts made up to 2019-05-31
dot icon24/10/2019
Cessation of Wendy Rose Grice as a person with significant control on 2019-10-14
dot icon24/10/2019
Cessation of Antony Edward Grice as a person with significant control on 2019-10-14
dot icon24/10/2019
Notification of Mirari Support Services Limited as a person with significant control on 2019-10-14
dot icon24/10/2019
Termination of appointment of Wendy Rose Grice as a director on 2019-10-14
dot icon24/10/2019
Termination of appointment of Antony Edward Grice as a director on 2019-10-14
dot icon24/10/2019
Termination of appointment of Wendy Rose Grice as a secretary on 2019-10-14
dot icon24/10/2019
Appointment of Mr Timothy John Hancock as a director on 2019-10-14
dot icon28/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon18/02/2019
Full accounts made up to 2018-05-31
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon04/05/2018
Termination of appointment of Andrew John Farmer as a director on 2018-04-23
dot icon08/02/2018
Full accounts made up to 2017-05-31
dot icon09/11/2017
Cancellation of shares. Statement of capital on 2017-10-05
dot icon09/11/2017
Resolutions
dot icon09/11/2017
Purchase of own shares.
dot icon10/10/2017
Termination of appointment of Stephen Charles Penniston as a director on 2017-10-09
dot icon19/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon19/05/2017
Director's details changed for Mr Anthony Edward Grice on 2017-05-18
dot icon18/05/2017
Registered office address changed from Springcourt House High Street Mount Street Stapleford Nottinghamshire NG9 8AG to Springcourt House High Street (Off Mount Street) Stapleford Nottinghamshire NG9 8AG on 2017-05-18
dot icon18/05/2017
Director's details changed for Steven Charles Penniston on 2017-05-18
dot icon03/03/2017
Auditor's resignation
dot icon02/03/2017
Full accounts made up to 2016-05-31
dot icon07/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon07/06/2016
Director's details changed for Anthony Edward Grice on 2016-01-27
dot icon23/05/2016
Statement of capital following an allotment of shares on 2016-05-09
dot icon20/05/2016
Resolutions
dot icon06/04/2016
Full accounts made up to 2015-05-31
dot icon21/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon10/03/2015
Full accounts made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon03/03/2014
Full accounts made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon04/03/2013
Full accounts made up to 2012-05-31
dot icon18/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon29/02/2012
Full accounts made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon28/02/2011
Full accounts made up to 2010-05-31
dot icon10/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon10/06/2010
Director's details changed for Steven Charles Penniston on 2010-05-17
dot icon10/06/2010
Director's details changed for Wendy Rose Grice on 2010-05-17
dot icon10/06/2010
Director's details changed for Anthony Edward Grice on 2010-05-17
dot icon10/06/2010
Director's details changed for Andrew John Farmer on 2010-05-17
dot icon05/01/2010
Full accounts made up to 2009-05-31
dot icon26/06/2009
Return made up to 17/05/09; full list of members
dot icon01/04/2009
Full accounts made up to 2008-05-31
dot icon05/06/2008
Accounts for a small company made up to 2007-05-31
dot icon29/05/2008
Return made up to 17/05/08; full list of members
dot icon21/05/2007
Return made up to 17/05/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon18/05/2006
Return made up to 17/05/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon17/06/2005
Return made up to 17/05/05; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2004-05-31
dot icon14/07/2004
New director appointed
dot icon14/07/2004
Return made up to 17/05/04; full list of members
dot icon19/04/2004
Full accounts made up to 2003-05-31
dot icon09/07/2003
Return made up to 17/05/03; full list of members
dot icon02/04/2003
Full accounts made up to 2002-05-31
dot icon25/10/2002
Certificate of change of name
dot icon05/06/2002
Return made up to 17/05/02; full list of members
dot icon03/04/2002
Accounts for a small company made up to 2001-05-31
dot icon22/10/2001
Return made up to 17/05/01; full list of members
dot icon16/06/2001
Accounts for a small company made up to 2000-05-31
dot icon07/06/2001
Registered office changed on 07/06/01 from: springcourt house high street, stapleford nottingham nottinghamshire NG9 8AG
dot icon20/07/2000
Return made up to 17/05/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon15/09/1999
Return made up to 17/05/99; no change of members
dot icon07/04/1999
Accounts for a small company made up to 1998-05-31
dot icon16/07/1998
Return made up to 17/05/98; full list of members
dot icon31/03/1998
Accounts for a small company made up to 1997-05-31
dot icon30/06/1997
Return made up to 17/05/97; no change of members
dot icon24/03/1997
Accounts for a small company made up to 1996-05-31
dot icon19/11/1996
Return made up to 17/05/96; full list of members
dot icon22/06/1995
Ad 01/06/95--------- £ si 999@1=999 £ ic 1/1000
dot icon23/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon23/05/1995
New director appointed
dot icon23/05/1995
Director resigned;new director appointed
dot icon23/05/1995
Registered office changed on 23/05/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon17/05/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

73
2022
change arrow icon-99.99 % *

* during past year

Cash in Bank

£93.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
17/05/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
79
2.13M
-
0.00
879.14K
-
2022
73
203.91K
-
9.35M
93.00
-
2022
73
203.91K
-
9.35M
93.00
-

Employees

2022

Employees

73 Descended-8 % *

Net Assets(GBP)

203.91K £Descended-90.43 % *

Total Assets(GBP)

-

Turnover(GBP)

9.35M £Ascended- *

Cash in Bank(GBP)

93.00 £Descended-99.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Penniston, Stephen Charles
Director
16/05/1995 - 08/10/2017
-
Graeme, Lesley Joyce
Nominee Director
16/05/1995 - 16/05/1995
9756
Graeme, Dorothy May
Nominee Secretary
16/05/1995 - 16/05/1995
3072
Mrs Wendy Rose Grice
Director
16/05/1995 - 13/10/2019
-
Roberts, Paul Steven
Director
04/11/2022 - Present
31

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

4
S.G HOLDING ENTERPRISE UK LTDFennels Lodge, St. Peters Close, High Wycombe HP11 1JT
Liquidation

Category:

Information technology consultancy activities

Comp. code:

08679131

Reg. date:

05/09/2013

Turnover:

-

No. of employees:

73
ASSENT BUILDING COMPLIANCE LIMITED4 Navigation Court, Calder Park, Wakefield, West Yorkshire WF2 7BJ
Liquidation

Category:

Other engineering activities

Comp. code:

05311596

Reg. date:

13/12/2004

Turnover:

-

No. of employees:

71
KENT CENTRAL AMBULANCE SERVICE LTDUnit 4 Progress Industrial Estate, Bircholt Road, Maidstone ME15 9YH
Liquidation

Category:

Hospital activities

Comp. code:

11042506

Reg. date:

01/11/2017

Turnover:

-

No. of employees:

83
MEDICAL INNOVATIONS CENTRE LTD64 North Row, London W1K 7DA
Liquidation

Category:

Specialists medical practice activities

Comp. code:

11986463

Reg. date:

09/05/2019

Turnover:

-

No. of employees:

75

Description

copy info iconCopy

About ANTONY GRICE (PLUMBING & HEATING) LIMITED

ANTONY GRICE (PLUMBING & HEATING) LIMITED is an(a) Liquidation company incorporated on 17/05/1995 with the registered office located at Suite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY. There is currently 1 active director according to the latest confirmation statement. Number of employees 73 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTONY GRICE (PLUMBING & HEATING) LIMITED?

toggle

ANTONY GRICE (PLUMBING & HEATING) LIMITED is currently Liquidation. It was registered on 17/05/1995 .

Where is ANTONY GRICE (PLUMBING & HEATING) LIMITED located?

toggle

ANTONY GRICE (PLUMBING & HEATING) LIMITED is registered at Suite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY.

What does ANTONY GRICE (PLUMBING & HEATING) LIMITED do?

toggle

ANTONY GRICE (PLUMBING & HEATING) LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does ANTONY GRICE (PLUMBING & HEATING) LIMITED have?

toggle

ANTONY GRICE (PLUMBING & HEATING) LIMITED had 73 employees in 2022.

What is the latest filing for ANTONY GRICE (PLUMBING & HEATING) LIMITED?

toggle

The latest filing was on 01/04/2026: Liquidators' statement of receipts and payments to 2026-01-25.