A-Z PLUMBING, HEATING & ELECTRICAL SUPPLIES LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B11 4DT

Company number 03460780
Status Active
Incorporation Date 5 November 1997
Company Type Private Limited Company
Address 38 NANSEN ROAD, SPARKHILL, BIRMINGHAM, WEST MIDLANDS, B11 4DT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Micro company accounts made up to 28 February 2016; Confirmation statement made on 5 November 2016 with updates; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 20,000 . The most likely internet sites of A-Z PLUMBING, HEATING & ELECTRICAL SUPPLIES LTD are www.azplumbingheatingelectricalsupplies.co.uk, and www.a-z-plumbing-heating-electrical-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. A Z Plumbing Heating Electrical Supplies Ltd is a Private Limited Company. The company registration number is 03460780. A Z Plumbing Heating Electrical Supplies Ltd has been working since 05 November 1997. The present status of the company is Active. The registered address of A Z Plumbing Heating Electrical Supplies Ltd is 38 Nansen Road Sparkhill Birmingham West Midlands B11 4dt. . CATTELL, Susan Jane is a Secretary of the company. CATTELL, David Arthur is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director JONES, Glenn Kelvin has been resigned. Director SMYTH, David Spencer has been resigned. Director WARING, David Thomas has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CATTELL, Susan Jane
Appointed Date: 24 November 1997

Director
CATTELL, David Arthur
Appointed Date: 24 November 1997
69 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 24 November 1997
Appointed Date: 05 November 1997

Nominee Director
CREDITREFORM LIMITED
Resigned: 24 November 1997
Appointed Date: 05 November 1997

Director
JONES, Glenn Kelvin
Resigned: 01 October 2004
Appointed Date: 05 November 1997
70 years old

Director
SMYTH, David Spencer
Resigned: 31 December 2002
Appointed Date: 05 November 1997
51 years old

Director
WARING, David Thomas
Resigned: 31 December 2002
Appointed Date: 05 November 1997
79 years old

Persons With Significant Control

David Arthur Cattell
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

A-Z PLUMBING, HEATING & ELECTRICAL SUPPLIES LTD Events

25 Nov 2016
Micro company accounts made up to 28 February 2016
14 Nov 2016
Confirmation statement made on 5 November 2016 with updates
03 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 20,000

25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
28 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 47 more events
25 Nov 1997
New secretary appointed
25 Nov 1997
New director appointed
25 Nov 1997
Director resigned
25 Nov 1997
Secretary resigned
05 Nov 1997
Incorporation