Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEVE GREGOR PLUMBING AND HEATING LIMITED
Company Information for

STEVE GREGOR PLUMBING AND HEATING LIMITED

1 Willcock House Southway Drive, Warmley, Bristol, BS30 5LW,
Company Registration Number
03746649
Private Limited Company
Active

Company Overview

About Steve Gregor Plumbing And Heating Ltd
STEVE GREGOR PLUMBING AND HEATING LIMITED was founded on 1999-04-07 and has its registered office in Bristol. The organisation's status is listed as "Active". Steve Gregor Plumbing And Heating Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STEVE GREGOR PLUMBING AND HEATING LIMITED
 
Legal Registered Office
1 Willcock House Southway Drive
Warmley
Bristol
BS30 5LW
Other companies in BA1
 
Filing Information
Company Number 03746649
Company ID Number 03746649
Date formed 1999-04-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-07-31
Account next due 2026-04-30
Latest return 2025-03-26
Return next due 2026-04-09
Type of accounts FULL
VAT Number /Sales tax ID GB543162171  
Last Datalog update: 2025-04-09 07:32:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEVE GREGOR PLUMBING AND HEATING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STEVE GREGOR PLUMBING AND HEATING LIMITED

Current Directors
Officer Role Date Appointed
KYLIE GREGOR
Director 2018-06-07
STEPHEN IVOR GREGOR
Director 1999-04-07
CRAIG JEFFARIES
Director 1999-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW EDWARD EUSTACE
Director 2015-06-01 2017-10-01
JANE GEORGINA PUTLEY
Company Secretary 2004-07-26 2015-07-21
STEPHEN IVOR GREGOR
Company Secretary 1999-04-07 2004-07-25
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-04-07 1999-04-07
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-04-07 1999-04-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-23FULL ACCOUNTS MADE UP TO 31/07/24
2024-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037466490002
2024-04-05CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-10-17DIRECTOR APPOINTED MS CHARLOTTE WESTLAKE
2023-06-06Particulars of variation of rights attached to shares
2023-03-29CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-01-19FULL ACCOUNTS MADE UP TO 31/07/22
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-03-24CH01Director's details changed for Stephen Ivor Gregor on 2022-03-24
2021-12-13FULL ACCOUNTS MADE UP TO 31/07/21
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-03-31CH01Director's details changed for Stephen Ivor Gregor on 2021-03-31
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-02-02AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2020-02-19AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-05-03AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2018-06-19AP01DIRECTOR APPOINTED BUSINESS PROCESS DIRECTOR KYLIE GREGOR
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 650
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD EUSTACE
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 650
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-01-24AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 650
2016-05-04AR0107/04/16 ANNUAL RETURN FULL LIST
2016-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037466490001
2016-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037466490003
2016-03-29CH01Director's details changed for Craig Jeffaries on 2015-12-08
2015-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037466490002
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/15 FROM 30 Gay Street Bath BA1 2PA
2015-11-23REGISTERED OFFICE CHANGED ON 23/11/15 FROM , 30 Gay Street, Bath, BA1 2PA
2015-10-29AP01DIRECTOR APPOINTED MR ANDREW EDWARD EUSTACE
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037466490001
2015-07-29TM02Termination of appointment of Jane Georgina Putley on 2015-07-21
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 650
2015-04-16AR0107/04/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05RES01ADOPT ARTICLES 05/09/14
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 650
2014-04-10AR0107/04/14 ANNUAL RETURN FULL LIST
2014-01-20AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0107/04/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AR0107/04/12 FULL LIST
2011-11-29AA31/07/11 TOTAL EXEMPTION SMALL
2011-04-11AR0107/04/11 FULL LIST
2010-11-22AA31/07/10 TOTAL EXEMPTION SMALL
2010-04-12AR0107/04/10 FULL LIST
2009-11-11AA31/07/09 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-10-27AA31/07/08 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH
2008-03-27Registered office changed on 27/03/2008 from, charter house, the square, lower bristol road, bath, BA2 3BH
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-24363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: THE STUDIO ENTRY HILL BATH BA2 5LY
2006-09-28Registered office changed on 28/09/06 from:\the studio, entry hill, bath, BA2 5LY
2006-05-04363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-05-04288cDIRECTOR'S PARTICULARS CHANGED
2006-02-08ELRESS252 DISP LAYING ACC 23/11/05
2006-02-08ELRESS366A DISP HOLDING AGM 23/11/05
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-11288cDIRECTOR'S PARTICULARS CHANGED
2005-06-28287REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 30-31 SAINT JAMES PLACE MANGOTSFIELD BRISTOL AVON BS16 9JB
2005-06-28Registered office changed on 28/06/05 from:\30-31 saint james place, mangotsfield, bristol, avon BS16 9JB
2005-04-20363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-25123NC INC ALREADY ADJUSTED 26/07/04
2004-08-2588(2)RAD 26/07/04--------- £ SI 50@1=50 £ IC 600/650
2004-08-19RES04£ NC 600/1000
2004-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-09288bSECRETARY RESIGNED
2004-08-09288aNEW SECRETARY APPOINTED
2004-04-14363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2004-02-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/03
2003-04-10363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2002-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-04-10363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2002-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-05-04363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2001-01-11AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-09-21225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00
2000-04-14363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
1999-06-0588(2)RAD 14/04/99--------- £ SI 598@1=598 £ IC 2/600
1999-04-16288bDIRECTOR RESIGNED
1999-04-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-16287REGISTERED OFFICE CHANGED ON 16/04/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1999-04-16288aNEW DIRECTOR APPOINTED
1999-04-16288bSECRETARY RESIGNED
1999-04-16Registered office changed on 16/04/99 from:\16 churchill way cardiff, CF1 4DX
1999-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to STEVE GREGOR PLUMBING AND HEATING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEVE GREGOR PLUMBING AND HEATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of STEVE GREGOR PLUMBING AND HEATING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of STEVE GREGOR PLUMBING AND HEATING LIMITED registering or being granted any patents
Domain Names

STEVE GREGOR PLUMBING AND HEATING LIMITED owns 1 domain names.

gregorheating.co.uk  

Trademarks
We have not found any records of STEVE GREGOR PLUMBING AND HEATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEVE GREGOR PLUMBING AND HEATING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as STEVE GREGOR PLUMBING AND HEATING LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
SURESERVE COMPLIANCE CENTRAL LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
SURESERVE COMPLIANCE CENTRAL LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
SURESERVE COMPLIANCE CENTRAL LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
SURESERVE COMPLIANCE CENTRAL LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where STEVE GREGOR PLUMBING AND HEATING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEVE GREGOR PLUMBING AND HEATING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEVE GREGOR PLUMBING AND HEATING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1