S.O.S. HEATING LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » SK11 6SR

Company number 02846744
Status Active
Incorporation Date 23 August 1993
Company Type Private Limited Company
Address NO 1 PARK STREET, MACCLESFIELD, CHESHIRE, SK11 6SR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 23 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of S.O.S. HEATING LIMITED are www.sosheating.co.uk, and www.s-o-s-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Poynton Rail Station is 6.6 miles; to Middlewood Rail Station is 7.4 miles; to Styal Rail Station is 8 miles; to Gatley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S O S Heating Limited is a Private Limited Company. The company registration number is 02846744. S O S Heating Limited has been working since 23 August 1993. The present status of the company is Active. The registered address of S O S Heating Limited is No 1 Park Street Macclesfield Cheshire Sk11 6sr. The cash in hand is £0k. It is £0k against last year. . JACKSON, Christopher Michael is a Director of the company. Secretary BARROW, Jonathan Robert has been resigned. Secretary RYDER, Andrew John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BARROW, Jonathan Robert has been resigned. Director JACKSON, Arthur has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


s.o.s. heating Key Finiance

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

Current Directors

Director
JACKSON, Christopher Michael
Appointed Date: 23 August 1993
69 years old

Resigned Directors

Secretary
BARROW, Jonathan Robert
Resigned: 23 January 2014
Appointed Date: 23 August 1993

Secretary
RYDER, Andrew John
Resigned: 23 August 1993
Appointed Date: 23 August 1993

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 23 August 1993
Appointed Date: 23 August 1993

Director
BARROW, Jonathan Robert
Resigned: 23 January 2014
Appointed Date: 23 August 1993
67 years old

Director
JACKSON, Arthur
Resigned: 23 August 1993
Appointed Date: 23 August 1993
74 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 23 August 1993
Appointed Date: 23 August 1993

Persons With Significant Control

Mr Christopher Michael Jackson
Notified on: 23 August 2016
69 years old
Nature of control: Ownership of shares – 75% or more

S.O.S. HEATING LIMITED Events

16 Dec 2016
Accounts for a dormant company made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 23 August 2016 with updates
08 Dec 2015
Accounts for a dormant company made up to 31 March 2015
08 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2

13 Oct 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2

...
... and 48 more events
19 Apr 1994
Accounting reference date notified as 31/03

30 Aug 1993
Secretary resigned;new secretary appointed

30 Aug 1993
Director resigned;new director appointed

30 Aug 1993
Registered office changed on 30/08/93 from: bridge house 181 queen victoria street london EC4V 4DD

23 Aug 1993
Incorporation