HEATCRAFT (PLUMBING & HEATING SERVICES) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 1PY

Company number 04170892
Status Active
Incorporation Date 1 March 2001
Company Type Private Limited Company
Address 349 BURY OLD ROAD, PRESTWICH, MANCHESTER, M25 1PY
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of HEATCRAFT (PLUMBING & HEATING SERVICES) LIMITED are www.heatcraftplumbingheatingservices.co.uk, and www.heatcraft-plumbing-heating-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Heatcraft Plumbing Heating Services Limited is a Private Limited Company. The company registration number is 04170892. Heatcraft Plumbing Heating Services Limited has been working since 01 March 2001. The present status of the company is Active. The registered address of Heatcraft Plumbing Heating Services Limited is 349 Bury Old Road Prestwich Manchester M25 1py. . JOYCE, Sophie Ruth is a Secretary of the company. HOWE, Dave is a Director of the company. HUGHES, Emma is a Director of the company. JOYCE, Michael Trevor is a Director of the company. Secretary LEONARD, Mark Nigel has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BILLINGTON, Stephen has been resigned. Director LEONARD, Mark Nigel has been resigned. Director STOWELL, Wayne John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
JOYCE, Sophie Ruth
Appointed Date: 16 May 2002

Director
HOWE, Dave
Appointed Date: 01 April 2014
55 years old

Director
HUGHES, Emma
Appointed Date: 01 April 2008
48 years old

Director
JOYCE, Michael Trevor
Appointed Date: 01 March 2001
59 years old

Resigned Directors

Secretary
LEONARD, Mark Nigel
Resigned: 16 May 2002
Appointed Date: 01 March 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 March 2001
Appointed Date: 01 March 2001

Director
BILLINGTON, Stephen
Resigned: 02 October 2008
Appointed Date: 01 April 2008
64 years old

Director
LEONARD, Mark Nigel
Resigned: 03 April 2006
Appointed Date: 01 March 2001
58 years old

Director
STOWELL, Wayne John
Resigned: 30 November 2010
Appointed Date: 19 May 2008
54 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 March 2001
Appointed Date: 01 March 2001

Persons With Significant Control

Mr Michael Trevor Joyce
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEATCRAFT (PLUMBING & HEATING SERVICES) LIMITED Events

08 Mar 2017
Confirmation statement made on 1 March 2017 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100

...
... and 48 more events
22 Mar 2001
New secretary appointed;new director appointed
22 Mar 2001
New director appointed
06 Mar 2001
Secretary resigned
06 Mar 2001
Director resigned
01 Mar 2001
Incorporation

HEATCRAFT (PLUMBING & HEATING SERVICES) LIMITED Charges

18 April 2010
Debenture
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…