AVEAT HEATING LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 1NB

Company number 01380758
Status Active
Incorporation Date 27 July 1978
Company Type Private Limited Company
Address LAMBERT HOUSE, 7 DRIBERG WAY, BRAINTREE, ESSEX, CM7 1NB
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of AVEAT HEATING LIMITED are www.aveatheating.co.uk, and www.aveat-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Aveat Heating Limited is a Private Limited Company. The company registration number is 01380758. Aveat Heating Limited has been working since 27 July 1978. The present status of the company is Active. The registered address of Aveat Heating Limited is Lambert House 7 Driberg Way Braintree Essex Cm7 1nb. . LEWIS, Ronald Richard is a Secretary of the company. BOLTON, Alan David is a Director of the company. DANIELS, Stephen Edward Robert is a Director of the company. LEWIS, Ronald Richard is a Director of the company. Secretary WELLS, Peter Michael has been resigned. Director BOLTON, David William has been resigned. Director CLARKE, Stephen George has been resigned. Director WELLS, Peter Michael has been resigned. Director WELLS, Susan Lesley has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
LEWIS, Ronald Richard
Appointed Date: 03 October 2001

Director
BOLTON, Alan David
Appointed Date: 03 October 2001
59 years old

Director
DANIELS, Stephen Edward Robert
Appointed Date: 03 October 2001
73 years old

Director
LEWIS, Ronald Richard
Appointed Date: 03 October 2001
72 years old

Resigned Directors

Secretary
WELLS, Peter Michael
Resigned: 04 October 2001

Director
BOLTON, David William
Resigned: 19 December 1995
84 years old

Director
CLARKE, Stephen George
Resigned: 25 September 1998
73 years old

Director
WELLS, Peter Michael
Resigned: 04 October 2001
81 years old

Director
WELLS, Susan Lesley
Resigned: 04 October 2001
71 years old

Persons With Significant Control

Avh Building Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVEAT HEATING LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 June 2016
04 Jan 2017
Confirmation statement made on 10 December 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 30 June 2015
15 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000

24 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 88 more events
14 Dec 1987
Return made up to 24/09/87; full list of members

14 Dec 1987
Return made up to 24/09/87; full list of members

22 Jul 1987
Particulars of mortgage/charge

20 Nov 1986
Full accounts made up to 30 November 1985

02 Jun 1986
Return made up to 30/11/85; full list of members

AVEAT HEATING LIMITED Charges

4 October 2001
Third party charge of deposit
Delivered: 22 October 2001
Status: Satisfied on 3 September 2003
Persons entitled: National Westminster Bank PLC
Description: The deposit of £1,000,000.
4 October 2001
Mortgage debenture
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 July 1987
Legal mortgage
Delivered: 22 July 1987
Status: Satisfied on 4 December 2000
Persons entitled: National Westminster Bank PLC
Description: Plot 255 high beech glade estate being land forming part of…
8 May 1985
Legal charge
Delivered: 9 May 1985
Status: Satisfied on 4 December 2000
Persons entitled: National Westminster Bank PLC
Description: 58 portsea road, tilbury essex and/or the proceeds of sale…
8 March 1984
Legal mortgage
Delivered: 9 March 1984
Status: Satisfied on 4 December 2000
Persons entitled: National Westminster Bank PLC
Description: 21 chisbury close, bracknell, berkshire and/or the proceeds…