Company NameGPC Plumbing & Heating Limited
DirectorsGino Capone Jnr and Gino Peter Capone
Company StatusActive
Company Number07307319
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 9 months ago)
Previous NameGPC Plumbing & Heating Showrooms Limited

Business Activity

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

Directors

Director NameMr Gino Capone Jnr
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(2 years after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Vale Chambers 61 Stainland Road
Greetland
Halifax
West Yorkshire
HX4 8BD
Director NameMr Gino Peter Capone
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Vale Chambers 61 Stainland Road
Greetland
Halifax
West Yorkshire
HX4 8BD
Director NameMrs Olga Capone
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Vale Chambers 61 Stainland Road
Greetland
Halifax
West Yorkshire
HX4 8BD
Director NameMr Paolo Alessandro Capone
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Vale Chambers 61 Stainland Road
Greetland
Halifax
West Yorkshire
HX4 8BD

Contact

Websitewww.gpcshowroom.com

Location

Registered AddressWest Vale Chambers 61 Stainland Road
Greetland
Halifax
West Yorkshire
HX4 8BD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaElland
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Gino Capone Jnr
50.00%
Ordinary
50 at £1Olga Capone
50.00%
Ordinary

Financials

Year2014
Net Worth£426
Cash£1,823
Current Liabilities£25,024

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

5 January 2021Micro company accounts made up to 31 July 2020 (5 pages)
20 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 31 July 2019 (5 pages)
15 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 31 July 2018 (5 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 31 July 2017 (5 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 October 2016Change of name notice (2 pages)
26 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-30
(2 pages)
26 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-30
(2 pages)
26 October 2016Change of name notice (2 pages)
28 September 2016Appointment of Mr Paolo Alessandro Capone as a director on 15 September 2016 (2 pages)
28 September 2016Appointment of Mr Paolo Alessandro Capone as a director on 15 September 2016 (2 pages)
26 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
11 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 February 2013Registered office address changed from 72 West Street Sowerby Bridge West Yorkshire HX6 3AN United Kingdom on 13 February 2013 (1 page)
13 February 2013Director's details changed for Mrs Olga Capone on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Mrs Olga Capone on 13 February 2013 (2 pages)
13 February 2013Registered office address changed from 72 West Street Sowerby Bridge West Yorkshire HX6 3AN United Kingdom on 13 February 2013 (1 page)
23 August 2012Appointment of Mr Gino Capone Jnr as a director (2 pages)
23 August 2012Appointment of Mr Gino Capone Jnr as a director (2 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
7 July 2010Incorporation (20 pages)
7 July 2010Incorporation (20 pages)