Company NameNi Gas And Plumbing Services Limited
DirectorNuman Ismail
Company StatusActive
Company Number08113843
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)

Business Activity

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

Director

Director NameMr Numan Ismail
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShaftesbury House 7 Shaftesbury Avenue
Bradford
BD9 6BD

Location

Registered AddressShaftesbury House
7 Shaftesbury Avenue
Bradford
BD9 6BD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire

Shareholders

1 at £1Numan Ismail
50.00%
Ordinary
1 at £1Tanzeela Afreen Khan
50.00%
Ordinary

Financials

Year2014
Net Worth£248,752
Cash£141,376
Current Liabilities£34,868

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
28 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
26 August 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
29 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
16 February 2021Change of details for Mr Numan Ismail as a person with significant control on 16 February 2021 (2 pages)
16 February 2021Director's details changed for Mr Numan Ismail on 16 February 2021 (2 pages)
7 September 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
12 August 2020Registered office address changed from 33 West Park Terrace Bradford BD8 9SQ England to Shaftesbury House 7 Shaftesbury Avenue Bradford BD9 6BD on 12 August 2020 (1 page)
29 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
10 March 2020Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
17 October 2019Unaudited abridged accounts made up to 30 June 2019 (8 pages)
2 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
28 January 2019Registered office address changed from Unit 2D Thornton Road Industrial Estate Hockney Road Bradford West Yorkshire BD8 9HQ England to 33 West Park Terrace Bradford BD8 9SQ on 28 January 2019 (1 page)
28 January 2019Director's details changed for Mr Numan Ismail on 28 January 2019 (2 pages)
28 January 2019Change of details for Mr Numan Ismail as a person with significant control on 28 January 2019 (2 pages)
10 August 2018Director's details changed for Mr Numan Ismail on 12 July 2018 (2 pages)
11 July 2018Director's details changed for Mr Numan Ismail on 11 July 2018 (2 pages)
11 July 2018Micro company accounts made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
5 July 2017Notification of Numan Ismail as a person with significant control on 1 March 2017 (2 pages)
5 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
5 July 2017Notification of Numan Ismail as a person with significant control on 1 March 2017 (2 pages)
5 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
13 April 2017Sub-division of shares on 23 March 2017 (4 pages)
13 April 2017Sub-division of shares on 23 March 2017 (4 pages)
9 April 2017Change of share class name or designation (2 pages)
9 April 2017Change of share class name or designation (2 pages)
5 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide 2 ordinary shares of £0.10 each 23/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
5 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide 2 ordinary shares of £0.10 each 23/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
22 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
16 June 2016Registered office address changed from Oakwood Court City Road Bradford West Yorkshire BD8 8JY to Unit 2D Thornton Road Industrial Estate Hockney Road Bradford West Yorkshire BD8 9HQ on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Oakwood Court City Road Bradford West Yorkshire BD8 8JY to Unit 2D Thornton Road Industrial Estate Hockney Road Bradford West Yorkshire BD8 9HQ on 16 June 2016 (1 page)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
21 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
7 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 August 2013Registered office address changed from 33 West Park Terrace Bradford West Yorkshire BD8 9SQ United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 33 West Park Terrace Bradford West Yorkshire BD8 9SQ United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 33 West Park Terrace Bradford West Yorkshire BD8 9SQ United Kingdom on 1 August 2013 (1 page)
3 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
21 June 2012Incorporation (35 pages)
21 June 2012Incorporation (35 pages)