PAUL PASCOE HEATING & PLUMBING SERVICES LIMITED
CARDIFF ECOTASK LTD PHOTOCUT LIMITED GATEWAY HOMES (WALES) LIMITED

Hellopages » Cardiff » Cardiff » CF5 5TD

Company number 05131936
Status Active
Incorporation Date 19 May 2004
Company Type Private Limited Company
Address 253 COWBRIDGE ROAD WEST, CARDIFF, WALES, CF5 5TD
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from The Dales Little Brynhill Lane Barry CF62 8PN to 253 Cowbridge Road West Cardiff CF5 5TD on 16 March 2017; Total exemption full accounts made up to 31 March 2016; Company name changed ecotask LTD\certificate issued on 21/10/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-20 . The most likely internet sites of PAUL PASCOE HEATING & PLUMBING SERVICES LIMITED are www.paulpascoeheatingplumbingservices.co.uk, and www.paul-pascoe-heating-plumbing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Paul Pascoe Heating Plumbing Services Limited is a Private Limited Company. The company registration number is 05131936. Paul Pascoe Heating Plumbing Services Limited has been working since 19 May 2004. The present status of the company is Active. The registered address of Paul Pascoe Heating Plumbing Services Limited is 253 Cowbridge Road West Cardiff Wales Cf5 5td. The company`s financial liabilities are £5.5k. It is £-12.79k against last year. And the total assets are £12.61k, which is £10.28k against last year. PASCOE, Paul Johnathon is a Secretary of the company. PASCOE, Paul Johnathon is a Director of the company. PREEN, Samantha is a Director of the company. The company operates in "Photographic activities not elsewhere classified".


paul pascoe heating & plumbing services Key Finiance

LIABILITIES £5.5k
-70%
CASH n/a
TOTAL ASSETS £12.61k
+441%
All Financial Figures

Current Directors

Secretary
PASCOE, Paul Johnathon
Appointed Date: 19 May 2004

Director
PASCOE, Paul Johnathon
Appointed Date: 19 May 2004
54 years old

Director
PREEN, Samantha
Appointed Date: 19 May 2004
58 years old

PAUL PASCOE HEATING & PLUMBING SERVICES LIMITED Events

16 Mar 2017
Registered office address changed from The Dales Little Brynhill Lane Barry CF62 8PN to 253 Cowbridge Road West Cardiff CF5 5TD on 16 March 2017
30 Dec 2016
Total exemption full accounts made up to 31 March 2016
21 Oct 2016
Company name changed ecotask LTD\certificate issued on 21/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-20

20 Aug 2016
Compulsory strike-off action has been discontinued
17 Aug 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100

...
... and 26 more events
05 Apr 2007
Return made up to 19/05/06; full list of members
22 Mar 2007
New director appointed
12 Apr 2006
Accounts for a dormant company made up to 31 May 2005
30 Jun 2005
Return made up to 19/05/05; full list of members
19 May 2004
Incorporation