HEATSTAR PLUMBING & HEATING SERVICES LTD
BEXLEY

Hellopages » Greater London » Bexley » DA5 1LU

Company number 09602810
Status Active
Incorporation Date 21 May 2015
Company Type Private Limited Company
Address UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE, 66 - 70 BOURNE ROAD, BEXLEY, KENT, ENGLAND, DA5 1LU
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Statement of capital following an allotment of shares on 5 April 2016 GBP 100 ; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 . The most likely internet sites of HEATSTAR PLUMBING & HEATING SERVICES LTD are www.heatstarplumbingheatingservices.co.uk, and www.heatstar-plumbing-heating-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. Heatstar Plumbing Heating Services Ltd is a Private Limited Company. The company registration number is 09602810. Heatstar Plumbing Heating Services Ltd has been working since 21 May 2015. The present status of the company is Active. The registered address of Heatstar Plumbing Heating Services Ltd is Unit 42 The Coach House St Mary S Business Centre 66 70 Bourne Road Bexley Kent England Da5 1lu. . POMFREY ACCOUNTANTS LTD is a Secretary of the company. INGLEBY, Martin is a Director of the company. SHUMILINA, Yulia is a Director of the company. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
POMFREY ACCOUNTANTS LTD
Appointed Date: 27 October 2015

Director
INGLEBY, Martin
Appointed Date: 21 May 2015
40 years old

Director
SHUMILINA, Yulia
Appointed Date: 03 June 2015
42 years old

HEATSTAR PLUMBING & HEATING SERVICES LTD Events

30 Aug 2016
Total exemption small company accounts made up to 31 May 2016
18 Aug 2016
Statement of capital following an allotment of shares on 5 April 2016
  • GBP 100

20 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

20 Jun 2016
Register(s) moved to registered inspection location 64 the Lawns Hemel Hempstead Hertfordshire HP1 2TD
17 Jun 2016
Register inspection address has been changed to 64 the Lawns Hemel Hempstead Hertfordshire HP1 2TD
...
... and 2 more events
27 Jul 2015
Registered office address changed from 64 the Lawns Hemel Hempstead Herts HP1 2DT United Kingdom to 64 the Lawns Hemel Hempstead Hertfordshire HP1 2TD on 27 July 2015
18 Jun 2015
Director's details changed for Mrs Julia Shumilina on 5 June 2015
18 Jun 2015
Director's details changed for Mrs Julia Ingleby on 4 June 2015
03 Jun 2015
Appointment of Mrs Julia Ingleby as a director on 3 June 2015
21 May 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-21
  • GBP 100