PREMIER HEATING SURREY LIMITED
SURREY

Hellopages » Surrey » Guildford » GU3 3HQ

Company number 00993248
Status Active
Incorporation Date 2 November 1970
Company Type Private Limited Company
Address UNIT 5 CLASFORD FARM, ALDERSHOT, ROAD, GUILDFORD, SURREY, GU3 3HQ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PREMIER HEATING SURREY LIMITED are www.premierheatingsurrey.co.uk, and www.premier-heating-surrey.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. Premier Heating Surrey Limited is a Private Limited Company. The company registration number is 00993248. Premier Heating Surrey Limited has been working since 02 November 1970. The present status of the company is Active. The registered address of Premier Heating Surrey Limited is Unit 5 Clasford Farm Aldershot Road Guildford Surrey Gu3 3hq. . RICHARDS, Keith David is a Director of the company. Secretary RICHARDS, John Leonard has been resigned. Secretary WILLS, Gavin John has been resigned. Secretary WILLS, Michael John has been resigned. Director RICHARDS, John Leonard has been resigned. Director WILLS, Gavin John has been resigned. Director WILLS, Michael John has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
RICHARDS, Keith David
Appointed Date: 30 September 1999
53 years old

Resigned Directors

Secretary
RICHARDS, John Leonard
Resigned: 31 January 2001

Secretary
WILLS, Gavin John
Resigned: 30 April 2011
Appointed Date: 09 September 2004

Secretary
WILLS, Michael John
Resigned: 01 January 2004
Appointed Date: 31 January 2001

Director
RICHARDS, John Leonard
Resigned: 31 January 2001
89 years old

Director
WILLS, Gavin John
Resigned: 30 April 2011
Appointed Date: 30 September 1999
53 years old

Director
WILLS, Michael John
Resigned: 04 November 2004
83 years old

Persons With Significant Control

Mr Keith David Richards
Notified on: 1 June 2016
53 years old
Nature of control: Has significant influence or control

PREMIER HEATING SURREY LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 31 May 2016
16 Sep 2016
Confirmation statement made on 15 September 2016 with updates
12 Nov 2015
Total exemption small company accounts made up to 31 May 2015
15 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10

29 Oct 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 83 more events
09 Nov 1987
Return made up to 21/09/87; full list of members

28 Nov 1986
Full accounts made up to 31 May 1986

28 Nov 1986
Return made up to 21/08/86; full list of members

28 Nov 1986
Secretary resigned;new secretary appointed

02 Nov 1970
Incorporation

PREMIER HEATING SURREY LIMITED Charges

1 April 2005
Rent deposit deed
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: Royden Martin Kemp
Description: The rent deposit being £1,500.00.
15 January 1992
Charge
Delivered: 20 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All goodwill and uncalled capital, and all patents patent…
17 August 1989
Fixed and floating charge
Delivered: 22 August 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…