VALLEY HEATING SERVICES LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 9QG

Company number 04169491
Status Active
Incorporation Date 28 February 2001
Company Type Private Limited Company
Address UNIT 3B BROOM BUSINESS PARK, BRIDGE WAY, CHESTERFIELD, DERBYSHIRE, S41 9QG
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Previous accounting period shortened from 31 March 2017 to 31 December 2016; Confirmation statement made on 28 February 2017 with updates. The most likely internet sites of VALLEY HEATING SERVICES LIMITED are www.valleyheatingservices.co.uk, and www.valley-heating-services.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and seven months. Valley Heating Services Limited is a Private Limited Company. The company registration number is 04169491. Valley Heating Services Limited has been working since 28 February 2001. The present status of the company is Active. The registered address of Valley Heating Services Limited is Unit 3b Broom Business Park Bridge Way Chesterfield Derbyshire S41 9qg. The company`s financial liabilities are £7.11k. It is £-227.72k against last year. And the total assets are £969.78k, which is £219.25k against last year. SMITH, David Ashley is a Director of the company. Secretary GREEN, Lisa has been resigned. Secretary LONGWORTH, Caroline has been resigned. Secretary LONGWORTH, Caroline has been resigned. Secretary TERRY, Paul David has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director SEWELL, Lisa has been resigned. Director SMITH, Janet has been resigned. Director SMITH, Janet has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


valley heating services Key Finiance

LIABILITIES £7.11k
-97%
CASH n/a
TOTAL ASSETS £969.78k
+29%
All Financial Figures

Current Directors

Director
SMITH, David Ashley
Appointed Date: 01 April 2001
56 years old

Resigned Directors

Secretary
GREEN, Lisa
Resigned: 10 July 2006
Appointed Date: 01 April 2001

Secretary
LONGWORTH, Caroline
Resigned: 01 May 2013
Appointed Date: 12 January 2011

Secretary
LONGWORTH, Caroline
Resigned: 11 January 2011
Appointed Date: 09 December 2008

Secretary
TERRY, Paul David
Resigned: 09 December 2008
Appointed Date: 10 July 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 02 March 2001
Appointed Date: 28 February 2001

Director
SEWELL, Lisa
Resigned: 11 January 2011
Appointed Date: 02 October 2002
57 years old

Director
SMITH, Janet
Resigned: 28 February 2011
Appointed Date: 11 January 2011
64 years old

Director
SMITH, Janet
Resigned: 11 January 2011
Appointed Date: 01 April 2001
64 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 02 March 2001
Appointed Date: 28 February 2001

Persons With Significant Control

Mr David Ashley Smith
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VALLEY HEATING SERVICES LIMITED Events

30 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
30 Mar 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 31 March 2016
30 Jun 2016
Director's details changed for Mr David Ashley Smith on 22 September 2015
...
... and 63 more events
05 Apr 2001
Registered office changed on 05/04/01 from: kieth bradshaw & co clarence house 47 clarence road chesterfield derbyshire S40 1LQ
07 Mar 2001
Registered office changed on 07/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN
07 Mar 2001
Secretary resigned
07 Mar 2001
Director resigned
28 Feb 2001
Incorporation

VALLEY HEATING SERVICES LIMITED Charges

2 January 2008
Legal charge
Delivered: 12 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 oddfellows terrace, oddfellows road, hathersage, hope…
2 January 2008
Legal charge
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 oddfellows terrace oddfellows road hathersage hope valley…
15 November 2005
Debenture
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…