H20 PLUMBING & HEATING LIMITED
YORK

Hellopages » North Yorkshire » Hambleton » YO61 1EY

Company number 04005459
Status Active
Incorporation Date 1 June 2000
Company Type Private Limited Company
Address ACORN LODGE CARR LANE, SUTTON-ON-THE-FOREST, YORK, ENGLAND, YO61 1EY
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Termination of appointment of Mark Wayne Mcgrann as a director on 31 October 2016; Registered office address changed from Unit 4, Griffin House Station Road Morley Leeds LS27 8JW England to Acorn Lodge Carr Lane Sutton-on-the-Forest York YO61 1EY on 31 October 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 . The most likely internet sites of H20 PLUMBING & HEATING LIMITED are www.h20plumbingheating.co.uk, and www.h20-plumbing-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to York Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H20 Plumbing Heating Limited is a Private Limited Company. The company registration number is 04005459. H20 Plumbing Heating Limited has been working since 01 June 2000. The present status of the company is Active. The registered address of H20 Plumbing Heating Limited is Acorn Lodge Carr Lane Sutton On The Forest York England Yo61 1ey. . DICKSON, John Leonard is a Secretary of the company. Secretary DICKSON, Samuel John has been resigned. Secretary HINGLEY, James Barrie has been resigned. Secretary MORGAN, Susan Elizabeth has been resigned. Secretary RUSSELL, Michelle Louise has been resigned. Director DICKSON, John Leonard has been resigned. Director DICKSON, Samuel John has been resigned. Director MCGRANN, Mark Wayne has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
DICKSON, John Leonard
Appointed Date: 09 April 2013

Resigned Directors

Secretary
DICKSON, Samuel John
Resigned: 24 June 2003
Appointed Date: 06 April 2002

Secretary
HINGLEY, James Barrie
Resigned: 06 April 2002
Appointed Date: 01 June 2000

Secretary
MORGAN, Susan Elizabeth
Resigned: 02 July 2007
Appointed Date: 24 June 2003

Secretary
RUSSELL, Michelle Louise
Resigned: 09 April 2013
Appointed Date: 02 July 2007

Director
DICKSON, John Leonard
Resigned: 09 April 2013
Appointed Date: 01 June 2000
73 years old

Director
DICKSON, Samuel John
Resigned: 01 January 2006
Appointed Date: 01 June 2000
48 years old

Director
MCGRANN, Mark Wayne
Resigned: 31 October 2016
Appointed Date: 09 April 2013
49 years old

H20 PLUMBING & HEATING LIMITED Events

01 Nov 2016
Termination of appointment of Mark Wayne Mcgrann as a director on 31 October 2016
31 Oct 2016
Registered office address changed from Unit 4, Griffin House Station Road Morley Leeds LS27 8JW England to Acorn Lodge Carr Lane Sutton-on-the-Forest York YO61 1EY on 31 October 2016
13 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

06 May 2016
Registered office address changed from 5 Guillemot Approach Morley Leeds LS27 8UY England to Unit 4, Griffin House Station Road Morley Leeds LS27 8JW on 6 May 2016
14 Apr 2016
Registered office address changed from New Devonshire House Devonshire Street Keighley West Yorkshire BD21 2AU to 5 Guillemot Approach Morley Leeds LS27 8UY on 14 April 2016
...
... and 52 more events
31 Oct 2001
Total exemption small company accounts made up to 5 April 2001
08 Jul 2001
Return made up to 01/06/01; full list of members
19 Apr 2001
Accounting reference date shortened from 30/06/01 to 05/04/01
21 Jun 2000
Ad 12/06/00--------- £ si 2@1=2 £ ic 2/4
01 Jun 2000
Incorporation