Company number 05900685
Status Active
Incorporation Date 9 August 2006
Company Type Private Limited Company
Address UNIT 8, THE QUAD, CHESTER WEST EMPLOYMENT PARK, SEALAND ROAD, CHESTER, CHESHIRE, CH1 4QP
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Termination of appointment of Clifford Dennis Williams as a director on 31 October 2015. The most likely internet sites of HCS HEATING SUPPLIES (WALES) LIMITED are www.hcsheatingsupplieswales.co.uk, and www.hcs-heating-supplies-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Hcs Heating Supplies Wales Limited is a Private Limited Company.
The company registration number is 05900685. Hcs Heating Supplies Wales Limited has been working since 09 August 2006.
The present status of the company is Active. The registered address of Hcs Heating Supplies Wales Limited is Unit 8 The Quad Chester West Employment Park Sealand Road Chester Cheshire Ch1 4qp. . SMITH, Geoffrey is a Secretary of the company. SMITH, Geoffrey is a Director of the company. Director DUNN, David has been resigned. Director MILLER, George has been resigned. Director WILLIAMS, Clifford Dennis has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".
Current Directors
Resigned Directors
Director
DUNN, David
Resigned: 31 May 2015
Appointed Date: 09 August 2006
76 years old
Director
MILLER, George
Resigned: 31 July 2015
Appointed Date: 09 August 2006
76 years old
Persons With Significant Control
HCS HEATING SUPPLIES (WALES) LIMITED Events
07 Oct 2016
Confirmation statement made on 9 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 October 2015
06 May 2016
Termination of appointment of Clifford Dennis Williams as a director on 31 October 2015
06 May 2016
Termination of appointment of George Miller as a director on 31 July 2015
06 May 2016
Termination of appointment of David Dunn as a director on 31 May 2015
...
... and 20 more events
18 Feb 2008
Total exemption small company accounts made up to 31 July 2007
22 Oct 2007
Return made up to 09/08/07; full list of members
28 Jul 2007
Accounting reference date shortened from 31/08/07 to 31/07/07
11 Sep 2006
Ad 15/08/06--------- £ si 3@1=3 £ ic 1/4
09 Aug 2006
Incorporation