P.E. HEATED HOSES LTD.
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B44 8NH

Company number 03158344
Status Active
Incorporation Date 13 February 1996
Company Type Private Limited Company
Address UNIT 14 PAPER MILL END INDUSTRIAL ESTATE, GREAT BARR, BIRMINGHAM, WEST MIDLANDS, B44 8NH
Home Country United Kingdom
Nature of Business 23440 - Manufacture of other technical ceramic products
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 50 . The most likely internet sites of P.E. HEATED HOSES LTD. are www.peheatedhoses.co.uk, and www.p-e-heated-hoses.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. P E Heated Hoses Ltd is a Private Limited Company. The company registration number is 03158344. P E Heated Hoses Ltd has been working since 13 February 1996. The present status of the company is Active. The registered address of P E Heated Hoses Ltd is Unit 14 Paper Mill End Industrial Estate Great Barr Birmingham West Midlands B44 8nh. . DAVIS, Margaret Ann is a Secretary of the company. DAVIS, Margaret Ann is a Director of the company. DAVIS, Raymond is a Director of the company. DAVIS, Russell James is a Director of the company. HINDLEY, Kristian Nathan is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director FARLEY, Christopher Lee has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of other technical ceramic products".


Current Directors

Secretary
DAVIS, Margaret Ann
Appointed Date: 13 February 1996

Director
DAVIS, Margaret Ann
Appointed Date: 13 February 1996
84 years old

Director
DAVIS, Raymond
Appointed Date: 13 February 1996
93 years old

Director
DAVIS, Russell James
Appointed Date: 04 August 2005
45 years old

Director
HINDLEY, Kristian Nathan
Appointed Date: 04 August 2005
44 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 13 February 1996
Appointed Date: 13 February 1996

Director
FARLEY, Christopher Lee
Resigned: 28 February 1997
Appointed Date: 13 February 1996
56 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 13 February 1996
Appointed Date: 13 February 1996

Persons With Significant Control

Mr Ray Davis
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.E. HEATED HOSES LTD. Events

27 Feb 2017
Confirmation statement made on 12 February 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 50

06 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50

...
... and 60 more events
20 Feb 1996
New director appointed
20 Feb 1996
Director resigned;new director appointed
20 Feb 1996
Secretary resigned;new secretary appointed;new director appointed
20 Feb 1996
Registered office changed on 20/02/96 from: bridge house, 181 queen victoria street, london, EC4V 4DD
13 Feb 1996
Incorporation