D TOWNEND PLUMBING SERVICES LIMITED
KENT TIGORG LIMITED

Hellopages » Kent » Dover » CT14 6BP

Company number 05397983
Status Active
Incorporation Date 18 March 2005
Company Type Private Limited Company
Address 38 COLLEGE ROAD, DEAL, KENT, CT14 6BP
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 501 . The most likely internet sites of D TOWNEND PLUMBING SERVICES LIMITED are www.dtownendplumbingservices.co.uk, and www.d-townend-plumbing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Sandwich Rail Station is 3.8 miles; to Ramsgate Rail Station is 7.7 miles; to Dumpton Park Rail Station is 8.1 miles; to Birchington-on-Sea Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D Townend Plumbing Services Limited is a Private Limited Company. The company registration number is 05397983. D Townend Plumbing Services Limited has been working since 18 March 2005. The present status of the company is Active. The registered address of D Townend Plumbing Services Limited is 38 College Road Deal Kent Ct14 6bp. . TOWNEND, David Stanley is a Secretary of the company. TOWNEND, David Stanley is a Director of the company. TOWNEND, Melanie Edna is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
TOWNEND, David Stanley
Appointed Date: 08 April 2005

Director
TOWNEND, David Stanley
Appointed Date: 08 April 2005
63 years old

Director
TOWNEND, Melanie Edna
Appointed Date: 08 April 2005
62 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 08 April 2005
Appointed Date: 18 March 2005

Director
CREDITREFORM LIMITED
Resigned: 08 April 2005
Appointed Date: 18 March 2005

Persons With Significant Control

Mr David Stanley Townend
Notified on: 18 March 2017
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

D TOWNEND PLUMBING SERVICES LIMITED Events

20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 501

17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 501

...
... and 25 more events
26 Apr 2005
New director appointed
26 Apr 2005
Registered office changed on 26/04/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
08 Apr 2005
Secretary resigned
08 Apr 2005
Director resigned
18 Mar 2005
Incorporation