Background WavePink WaveYellow Wave

G ONEILL PLUMBING SERVICES LTD (07642512)

G ONEILL PLUMBING SERVICES LTD (07642512) is an active UK company. incorporated on 20 May 2011. with registered office in Burnley. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. G ONEILL PLUMBING SERVICES LTD has been registered for 14 years. Current directors include O'NEILL, Frances Louise, ONEILL, Gary Desmond.

Company Number
07642512
Status
active
Type
ltd
Incorporated
20 May 2011
Age
14 years
Address
4 Barnfield Avenue, Burnley, BB10 3JQ
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
O'NEILL, Frances Louise, ONEILL, Gary Desmond
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G ONEILL PLUMBING SERVICES LTD

G ONEILL PLUMBING SERVICES LTD is an active company incorporated on 20 May 2011 with the registered office located in Burnley. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. G ONEILL PLUMBING SERVICES LTD was registered 14 years ago.(SIC: 43220)

Status

active

Active since 14 years ago

Company No

07642512

LTD Company

Age

14 Years

Incorporated 20 May 2011

Size

N/A

Accounts

ARD: 31/5

Overdue

26 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 23 August 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

4 Barnfield Avenue Worsthorne Burnley, BB10 3JQ,

Previous Addresses

391 Briercliffe Road Burnley BB10 2NL England
From: 13 April 2022To: 13 September 2022
22 Irene Street Burnley BB10 4DJ England
From: 2 July 2021To: 13 April 2022
581 Brunshaw Road Burnley BB10 4HS
From: 20 May 2011To: 2 July 2021
Timeline

8 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
May 11
Director Joined
May 11
Director Left
May 11
Funding Round
Dec 16
Director Joined
May 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

O'NEILL, Frances Louise

Active
Barnfield Avenue, BurnleyBB10 3JQ
Born August 1968
Director
Appointed 25 May 2023

ONEILL, Gary Desmond

Active
Barnfield Avenue, BurnleyBB10 3JQ
Born February 1968
Director
Appointed 20 May 2011

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 20 May 2011
Resigned 20 May 2011

Persons with significant control

2

Mrs Frances Louise O'Neill

Active
Barnfield Avenue, BurnleyBB10 3JQ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2016

Mr Gary Desmond O'Neill

Active
Barnfield Avenue, BurnleyBB10 3JQ
Born February 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

50

Dissolution Voluntary Strike Off Suspended
20 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 December 2025
DS01DS01
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Capital Allotment Shares
9 December 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Incorporation Company
20 May 2011
NEWINCIncorporation