ARESPONSE PLUMBING AND HEATING LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1DN

Company number 05251080
Status Active
Incorporation Date 5 October 2004
Company Type Private Limited Company
Address 16 SOUTH END, CROYDON, CR0 1DN
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 October 2016 with updates; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 2 . The most likely internet sites of ARESPONSE PLUMBING AND HEATING LIMITED are www.aresponseplumbingandheating.co.uk, and www.aresponse-plumbing-and-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Aresponse Plumbing and Heating Limited is a Private Limited Company. The company registration number is 05251080. Aresponse Plumbing and Heating Limited has been working since 05 October 2004. The present status of the company is Active. The registered address of Aresponse Plumbing and Heating Limited is 16 South End Croydon Cr0 1dn. . AVERILLO COMPANY SERVICES LIMITED is a Secretary of the company. SHARP, Nicholas is a Director of the company. Secretary SHARP, Susan Jane has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director HIBBURT, Marcus has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
AVERILLO COMPANY SERVICES LIMITED
Appointed Date: 09 June 2008

Director
SHARP, Nicholas
Appointed Date: 05 October 2004
57 years old

Resigned Directors

Secretary
SHARP, Susan Jane
Resigned: 09 June 2008
Appointed Date: 05 October 2004

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 05 October 2004
Appointed Date: 05 October 2004

Director
HIBBURT, Marcus
Resigned: 01 August 2005
Appointed Date: 05 October 2004
53 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 05 October 2004
Appointed Date: 05 October 2004

Persons With Significant Control

Mr Nicholas Sharp
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ARESPONSE PLUMBING AND HEATING LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 5 October 2016 with updates
12 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

11 Aug 2015
Total exemption small company accounts made up to 31 March 2015
25 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 28 more events
01 Dec 2004
New secretary appointed
06 Oct 2004
Registered office changed on 06/10/04 from: 25 hill road, theydon bois epping essex CM16 7LX
06 Oct 2004
Secretary resigned
06 Oct 2004
Director resigned
05 Oct 2004
Incorporation