CENTRAL PLUMBING & HEATING SERVICES LIMITED
STALLINGS LANE KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 7LJ
Company number 01675615
Status Active
Incorporation Date 4 November 1982
Company Type Private Limited Company
Address CENTRAL HOUSE, CENTRAL TRADING ESTATE, STALLINGS LANE KINGSWINFORD, WEST MIDLANDS, DY6 7LJ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CENTRAL PLUMBING & HEATING SERVICES LIMITED are www.centralplumbingheatingservices.co.uk, and www.central-plumbing-heating-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Central Plumbing Heating Services Limited is a Private Limited Company. The company registration number is 01675615. Central Plumbing Heating Services Limited has been working since 04 November 1982. The present status of the company is Active. The registered address of Central Plumbing Heating Services Limited is Central House Central Trading Estate Stallings Lane Kingswinford West Midlands Dy6 7lj. . SOUTH, Rachel is a Secretary of the company. WILLIAMS, Ivor is a Director of the company. Secretary PINCHES, Michael Norman has been resigned. Secretary WILLIAMS, Ivor has been resigned. Director GUEST, Trevor has been resigned. Director HOPKINS, Alan George has been resigned. Director JORDAN, John Thomas has been resigned. Director PINCHES, Mark has been resigned. Director PINCHES, Michael Norman has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
SOUTH, Rachel
Appointed Date: 06 April 2007

Director
WILLIAMS, Ivor
Appointed Date: 01 May 2000
60 years old

Resigned Directors

Secretary
PINCHES, Michael Norman
Resigned: 14 May 2004

Secretary
WILLIAMS, Ivor
Resigned: 05 April 2007
Appointed Date: 14 May 2004

Director
GUEST, Trevor
Resigned: 26 December 2008
Appointed Date: 01 April 2004
77 years old

Director
HOPKINS, Alan George
Resigned: 31 March 2016
Appointed Date: 01 February 1994
78 years old

Director
JORDAN, John Thomas
Resigned: 06 June 2008
76 years old

Director
PINCHES, Mark
Resigned: 04 April 2014
Appointed Date: 19 July 1997
57 years old

Director
PINCHES, Michael Norman
Resigned: 14 May 2004
81 years old

Persons With Significant Control

Mr Ivor Williams
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ellen Elizabeth Williams
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRAL PLUMBING & HEATING SERVICES LIMITED Events

21 Nov 2016
Confirmation statement made on 13 November 2016 with updates
01 Aug 2016
Satisfaction of charge 1 in full
07 Jul 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Termination of appointment of Alan George Hopkins as a director on 31 March 2016
18 Jan 2016
Purchase of own shares.
...
... and 91 more events
21 Aug 1986
Accounts for a small company made up to 31 December 1985
21 Aug 1986
Return made up to 20/08/86; full list of members

17 May 1985
Accounts made up to 31 December 1984
25 Jul 1984
Accounts made up to 31 December 1983
18 Nov 1982
Memorandum and Articles of Association

CENTRAL PLUMBING & HEATING SERVICES LIMITED Charges

5 July 1984
Legal charge
Delivered: 12 July 1984
Status: Satisfied on 13 September 1994
Persons entitled: Midland Bank PLC
Description: F/Hold unit a, dawley trading estate, stallings lane…
21 June 1984
Charge
Delivered: 25 June 1984
Status: Satisfied on 1 August 2016
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…