FABWELL HEATING & PLUMBING LTD
HALESOWEN INDUSTRIAL SITE SERVICES LTD

Hellopages » West Midlands » Dudley » B62 8BQ

Company number 07674727
Status Active
Incorporation Date 20 June 2011
Company Type Private Limited Company
Address UNIT 4/5, GAINSFORD DRIVE, HALESOWEN, WEST MIDLANDS, B62 8BQ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of FABWELL HEATING & PLUMBING LTD are www.fabwellheatingplumbing.co.uk, and www.fabwell-heating-plumbing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Fabwell Heating Plumbing Ltd is a Private Limited Company. The company registration number is 07674727. Fabwell Heating Plumbing Ltd has been working since 20 June 2011. The present status of the company is Active. The registered address of Fabwell Heating Plumbing Ltd is Unit 4 5 Gainsford Drive Halesowen West Midlands B62 8bq. . SMITH, Douglas James is a Director of the company. SMITH, James Charles is a Director of the company. Director CARTER, John has been resigned. Director DICKENS, Antony Paul has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
SMITH, Douglas James
Appointed Date: 02 March 2015
38 years old

Director
SMITH, James Charles
Appointed Date: 20 June 2011
70 years old

Resigned Directors

Director
CARTER, John
Resigned: 20 June 2011
Appointed Date: 20 June 2011
55 years old

Director
DICKENS, Antony Paul
Resigned: 02 March 2015
Appointed Date: 20 June 2011
56 years old

FABWELL HEATING & PLUMBING LTD Events

10 Aug 2016
Total exemption small company accounts made up to 31 December 2015
05 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

24 Aug 2015
Accounts for a dormant company made up to 31 December 2014
02 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

03 Mar 2015
Company name changed industrial site services LTD\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02

...
... and 11 more events
22 Jun 2011
Registered office address changed from Ground Floor Offices Unit 30 Green End Gamlingay Sandy Beds SG19 3LF United Kingdom on 22 June 2011
22 Jun 2011
Appointment of Mr Anthony Paul Dickens as a director
22 Jun 2011
Appointment of Mr James Charles Smith as a director
21 Jun 2011
Termination of appointment of John Carter as a director
20 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)