VILLAGE HEATING LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BE

Company number 03748060
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address 2ND FLOOR 66 COLLEGE ROAD, HYGEIA HOUSE, HARROW, MIDDLESEX, HA1 1BE
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 22,000 ; Registration of charge 037480600003, created on 8 December 2015. The most likely internet sites of VILLAGE HEATING LIMITED are www.villageheating.co.uk, and www.village-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Village Heating Limited is a Private Limited Company. The company registration number is 03748060. Village Heating Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Village Heating Limited is 2nd Floor 66 College Road Hygeia House Harrow Middlesex Ha1 1be. . KELLY, David is a Director of the company. VARSANI, Pushpa Harish is a Director of the company. Secretary PEARSON, Anthony has been resigned. Secretary PEARSON, Anthony has been resigned. Secretary STANTON, Stephen John has been resigned. Secretary WHITE, Alan has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director STANTON, Stephen John has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
KELLY, David
Appointed Date: 08 April 1999
60 years old

Director
VARSANI, Pushpa Harish
Appointed Date: 07 October 2014
50 years old

Resigned Directors

Secretary
PEARSON, Anthony
Resigned: 10 October 2009
Appointed Date: 02 May 2009

Secretary
PEARSON, Anthony
Resigned: 01 May 2009
Appointed Date: 09 February 2001

Secretary
STANTON, Stephen John
Resigned: 22 October 1999
Appointed Date: 24 May 1999

Secretary
WHITE, Alan
Resigned: 09 February 2001
Appointed Date: 22 October 1999

Secretary
CR SECRETARIES LIMITED
Resigned: 24 May 1999
Appointed Date: 08 April 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Director
STANTON, Stephen John
Resigned: 22 October 1999
Appointed Date: 24 May 1999
65 years old

VILLAGE HEATING LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
12 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 22,000

15 Dec 2015
Registration of charge 037480600003, created on 8 December 2015
15 Dec 2015
Registration of charge 037480600004, created on 8 December 2015
27 Nov 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 59 more events
19 Apr 1999
Secretary resigned
19 Apr 1999
Director resigned
19 Apr 1999
New secretary appointed
19 Apr 1999
New director appointed
08 Apr 1999
Incorporation

VILLAGE HEATING LIMITED Charges

8 December 2015
Charge code 0374 8060 0004
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage, all legal intrest in 221-227 high…
8 December 2015
Charge code 0374 8060 0003
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage, all legal interest in 227 high…
24 July 2008
Debenture
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 June 2002
Debenture
Delivered: 22 June 2002
Status: Satisfied on 23 December 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…