INDUSTRIAL HEATING SERVICES LIMITED
NEWTON AYCLIFFE

Hellopages » County Durham » County Durham » DL5 6SZ

Company number 03906932
Status Active
Incorporation Date 14 January 2000
Company Type Private Limited Company
Address UNIT 16 WHITWORTH DRIVE, AYCLIFFE INDUSTRIAL PARK, NEWTON AYCLIFFE, COUNTY DURHAM, DL5 6SZ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 100 . The most likely internet sites of INDUSTRIAL HEATING SERVICES LIMITED are www.industrialheatingservices.co.uk, and www.industrial-heating-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Industrial Heating Services Limited is a Private Limited Company. The company registration number is 03906932. Industrial Heating Services Limited has been working since 14 January 2000. The present status of the company is Active. The registered address of Industrial Heating Services Limited is Unit 16 Whitworth Drive Aycliffe Industrial Park Newton Aycliffe County Durham Dl5 6sz. . BROWN, Gary is a Secretary of the company. GOWLAND, Steven is a Director of the company. Secretary BURGESS, John Royston has been resigned. Secretary BURGESS, Mark Graham has been resigned. Nominee Secretary EXPRESS FORMATIONS LIMITED has been resigned. Secretary GOWLAND, Steven has been resigned. Secretary SPENCE, Edward has been resigned. Director BURGESS, John Royston has been resigned. Nominee Director EXPRESS REGISTRARS LIMITED has been resigned. Director GOWLAND, Frank has been resigned. Director GOWLAND, Steven has been resigned. Director SPENCE, Edward has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
BROWN, Gary
Appointed Date: 25 July 2011

Director
GOWLAND, Steven
Appointed Date: 09 January 2006
56 years old

Resigned Directors

Secretary
BURGESS, John Royston
Resigned: 15 February 2002
Appointed Date: 29 June 2001

Secretary
BURGESS, Mark Graham
Resigned: 22 July 2011
Appointed Date: 01 January 2004

Nominee Secretary
EXPRESS FORMATIONS LIMITED
Resigned: 14 January 2000
Appointed Date: 14 January 2000

Secretary
GOWLAND, Steven
Resigned: 01 January 2004
Appointed Date: 15 February 2002

Secretary
SPENCE, Edward
Resigned: 29 June 2001
Appointed Date: 14 January 2000

Director
BURGESS, John Royston
Resigned: 01 September 2012
Appointed Date: 12 May 2000
79 years old

Nominee Director
EXPRESS REGISTRARS LIMITED
Resigned: 14 January 2000
Appointed Date: 14 January 2000

Director
GOWLAND, Frank
Resigned: 29 June 2001
Appointed Date: 14 January 2000
87 years old

Director
GOWLAND, Steven
Resigned: 15 February 2002
Appointed Date: 12 May 2000
56 years old

Director
SPENCE, Edward
Resigned: 29 June 2001
Appointed Date: 14 January 2000
89 years old

Persons With Significant Control

Mr Steven Gowland
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

INDUSTRIAL HEATING SERVICES LIMITED Events

14 Feb 2017
Confirmation statement made on 14 January 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100

...
... and 50 more events
11 Feb 2000
Ad 18/01/00--------- £ si 49@1=49 £ ic 1/50
11 Feb 2000
Registered office changed on 11/02/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS
23 Jan 2000
Director resigned
23 Jan 2000
Secretary resigned
14 Jan 2000
Incorporation