HEATING (SOUTHWEST) LIMITED
LISKEARD

Hellopages » Cornwall » Cornwall » PL14 4DA

Company number 01382766
Status Active
Incorporation Date 8 August 1978
Company Type Private Limited Company
Address MILLER BUSINESS PARK, STATION ROAD, LISKEARD, CORNWALL, PL14 4DA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of HEATING (SOUTHWEST) LIMITED are www.heatingsouthwest.co.uk, and www.heating-southwest.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. The distance to to St Keyne Wishing Well Halt (Rail Station) is 1.8 miles; to Causeland Rail Station is 3 miles; to Menheniot Rail Station is 3.2 miles; to Sandplace Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heating Southwest Limited is a Private Limited Company. The company registration number is 01382766. Heating Southwest Limited has been working since 08 August 1978. The present status of the company is Active. The registered address of Heating Southwest Limited is Miller Business Park Station Road Liskeard Cornwall Pl14 4da. . HARDY, James Climo is a Secretary of the company. HARDY, James Climo is a Director of the company. MITCHELL, Alun is a Director of the company. Secretary HARDY, Christine Diane has been resigned. Director BROWNE, Peter Anthony has been resigned. Director CAWSE, Colin has been resigned. Director SHIRLEY, Benjamin Adrian has been resigned. Director WATTS, Arthur John has been resigned. Director WEBB, Malcolm Norman Alec has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
HARDY, James Climo
Appointed Date: 30 December 1996

Director
HARDY, James Climo

78 years old

Director
MITCHELL, Alun
Appointed Date: 01 September 2002
69 years old

Resigned Directors

Secretary
HARDY, Christine Diane
Resigned: 30 December 1996

Director
BROWNE, Peter Anthony
Resigned: 01 November 2009
Appointed Date: 01 March 1999
56 years old

Director
CAWSE, Colin
Resigned: 08 December 2000
Appointed Date: 01 March 1999
74 years old

Director
SHIRLEY, Benjamin Adrian
Resigned: 31 May 1996
65 years old

Director
WATTS, Arthur John
Resigned: 21 December 2001
Appointed Date: 11 December 2000
78 years old

Director
WEBB, Malcolm Norman Alec
Resigned: 31 August 2002
Appointed Date: 01 October 1996
86 years old

Persons With Significant Control

Mr James Climo Hardy
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Christine Diane Hardy
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEATING (SOUTHWEST) LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Dec 2016
Total exemption small company accounts made up to 29 February 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 28 February 2015
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 81 more events
07 Mar 1988
Accounts for a small company made up to 31 August 1987

07 Mar 1988
Accounts for a small company made up to 31 August 1986

09 Jul 1986
Accounts for a small company made up to 31 August 1985

09 Jul 1986
Return made up to 14/07/86; full list of members

02 Jul 1986
Accounts for a small company made up to 31 August 1984

HEATING (SOUTHWEST) LIMITED Charges

6 September 2000
Guarantee & debenture
Delivered: 14 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 1994
Debenture
Delivered: 20 October 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 October 1994
Legal charge
Delivered: 24 October 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 3 miller business park station road liskeard cornwall…
3 October 1994
Legal charge
Delivered: 24 October 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2 miller business park liskeard cornwall t/n cl 40734.
22 June 1990
Legal charge
Delivered: 13 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of plot 9 miller business park, liskeard cornwall…
21 November 1984
Debenture
Delivered: 29 November 1984
Status: Satisfied on 6 July 1995
Persons entitled: Trustee Savings Bank England and Wales
Description: Legal mortgage on all f/h and l/h property equitable charge…