CAMBRIDGE DISCOUNT HEATING AND PLUMBING LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 3NL

Company number 08000146
Status Active
Incorporation Date 21 March 2012
Company Type Private Limited Company
Address 298 MILL ROAD, CAMBRIDGE, CB1 3NL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1 . The most likely internet sites of CAMBRIDGE DISCOUNT HEATING AND PLUMBING LIMITED are www.cambridgediscountheatingandplumbing.co.uk, and www.cambridge-discount-heating-and-plumbing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Cambridge Discount Heating and Plumbing Limited is a Private Limited Company. The company registration number is 08000146. Cambridge Discount Heating and Plumbing Limited has been working since 21 March 2012. The present status of the company is Active. The registered address of Cambridge Discount Heating and Plumbing Limited is 298 Mill Road Cambridge Cb1 3nl. The cash in hand is £0k. It is £0k against last year. . SURBEY, Michael is a Secretary of the company. SURBEY, Michael John is a Director of the company. Secretary SURBEY, Charles Victor has been resigned. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director SURBEY, Charles Victor has been resigned. The company operates in "Non-trading company".


cambridge discount heating and plumbing Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SURBEY, Michael
Appointed Date: 01 July 2014

Director
SURBEY, Michael John
Appointed Date: 01 July 2014
52 years old

Resigned Directors

Secretary
SURBEY, Charles Victor
Resigned: 01 July 2014
Appointed Date: 21 March 2012

Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 21 March 2012
Appointed Date: 21 March 2012

Director
SURBEY, Charles Victor
Resigned: 02 July 2014
Appointed Date: 21 March 2012
48 years old

Persons With Significant Control

Mr Michael John Surbey
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

CAMBRIDGE DISCOUNT HEATING AND PLUMBING LIMITED Events

21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
04 Apr 2016
Accounts for a dormant company made up to 31 March 2016
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

07 May 2015
Accounts for a dormant company made up to 31 March 2015
07 May 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1

...
... and 6 more events
03 Apr 2014
Accounts for a dormant company made up to 31 March 2014
12 May 2013
Accounts for a dormant company made up to 31 March 2013
12 May 2013
Annual return made up to 21 March 2013 with full list of shareholders
28 Mar 2012
Termination of appointment of Bristol Legal Services Limited as a secretary
21 Mar 2012
Incorporation