EUROHEAT DISTRIBUTORS (H.B.S.) LIMITED
WORCESTERSHIRE

Hellopages » Herefordshire » Herefordshire, County of » WR6 5AY

Company number 01638176
Status Active
Incorporation Date 26 May 1982
Company Type Private Limited Company
Address UNIT 2 COURT FARM BUSINESS PARK, BISHOPS FROME, WORCESTERSHIRE, WR6 5AY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Previous accounting period extended from 31 March 2016 to 30 September 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 592,374 ; Full accounts made up to 31 March 2015. The most likely internet sites of EUROHEAT DISTRIBUTORS (H.B.S.) LIMITED are www.euroheatdistributorshbs.co.uk, and www.euroheat-distributors-h-b-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Euroheat Distributors H B S Limited is a Private Limited Company. The company registration number is 01638176. Euroheat Distributors H B S Limited has been working since 26 May 1982. The present status of the company is Active. The registered address of Euroheat Distributors H B S Limited is Unit 2 Court Farm Business Park Bishops Frome Worcestershire Wr6 5ay. . HOLDEN, Simon Nicholas is a Secretary of the company. BARBER-STARKEY, Michael William is a Director of the company. HOLDEN, Simon Nicholas is a Director of the company. WEBB, Thomas Robert is a Director of the company. Secretary GASCOYNE, Pauline Jean has been resigned. Secretary LANGEDER, Johannes has been resigned. Director HEIDER, Michael has been resigned. Director LANGEDER, Johannes has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors


Director
BARBER-STARKEY, Michael William
Appointed Date: 15 June 1992
64 years old

Director
HOLDEN, Simon Nicholas
Appointed Date: 15 June 1992
66 years old

Director
WEBB, Thomas Robert
Appointed Date: 01 February 2010
45 years old

Resigned Directors

Secretary
GASCOYNE, Pauline Jean
Resigned: 24 September 1993
Appointed Date: 15 June 1992

Secretary
LANGEDER, Johannes
Resigned: 15 June 1992

Director
HEIDER, Michael
Resigned: 15 June 1992
68 years old

Director
LANGEDER, Johannes
Resigned: 15 June 1992
84 years old

EUROHEAT DISTRIBUTORS (H.B.S.) LIMITED Events

13 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
06 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 592,374

09 Jan 2016
Full accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 592,374

29 Jun 2015
Director's details changed for Michael William Barber-Starkey on 31 July 2014
...
... and 81 more events
08 Jun 1988
Return made up to 14/11/87; full list of members

02 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Sep 1986
Accounts for a small company made up to 31 December 1985

23 Sep 1986
Return made up to 19/08/86; full list of members

13 Dec 1982
Allotment of shares

EUROHEAT DISTRIBUTORS (H.B.S.) LIMITED Charges

13 February 2008
Chattel mortgage
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: Simon Holden and Barber Starkey as Trustees of Hbs Retirement Benefits Scheme
Description: The charged stock meaning the stock in trade including hwam…
27 January 1993
Mortgage debenture
Delivered: 1 February 1993
Status: Satisfied on 21 February 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 June 1992
Mortgage debenture
Delivered: 17 June 1992
Status: Satisfied on 28 May 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 May 1983
Single debenture
Delivered: 11 May 1983
Status: Satisfied on 18 November 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…