COLUMBUS PLUMBING & HEATING SERVICES LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP3 0DD

Company number 06538065
Status Active
Incorporation Date 18 March 2008
Company Type Private Limited Company
Address 27 GREENWICH BUSINESS PARK, GREENWICH CLOSE, IPSWICH, SUFFOLK, ENGLAND, IP3 0DD
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 55 . The most likely internet sites of COLUMBUS PLUMBING & HEATING SERVICES LIMITED are www.columbusplumbingheatingservices.co.uk, and www.columbus-plumbing-heating-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Columbus Plumbing Heating Services Limited is a Private Limited Company. The company registration number is 06538065. Columbus Plumbing Heating Services Limited has been working since 18 March 2008. The present status of the company is Active. The registered address of Columbus Plumbing Heating Services Limited is 27 Greenwich Business Park Greenwich Close Ipswich Suffolk England Ip3 0dd. The company`s financial liabilities are £27.37k. It is £-106.39k against last year. The cash in hand is £38.29k. It is £-31.61k against last year. And the total assets are £209.14k, which is £-113.16k against last year. MICKELSEN, Jonathan is a Director of the company. Secretary COLUMBUS, Neil John has been resigned. Director COLUMBUS, Neil John has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


columbus plumbing & heating services Key Finiance

LIABILITIES £27.37k
-80%
CASH £38.29k
-46%
TOTAL ASSETS £209.14k
-36%
All Financial Figures

Current Directors

Director
MICKELSEN, Jonathan
Appointed Date: 18 March 2008
44 years old

Resigned Directors

Secretary
COLUMBUS, Neil John
Resigned: 18 March 2013
Appointed Date: 18 March 2008

Director
COLUMBUS, Neil John
Resigned: 22 March 2015
Appointed Date: 18 March 2008
67 years old

Persons With Significant Control

Mr Jon Mickelsen
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COLUMBUS PLUMBING & HEATING SERVICES LIMITED Events

31 Mar 2017
Confirmation statement made on 18 March 2017 with updates
06 Mar 2017
Total exemption small company accounts made up to 31 August 2016
24 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 55

23 Mar 2016
Register inspection address has been changed from 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL England to Crane Court 302 London Road Ipswich Suffolk IP2 0AJ
23 Mar 2016
Registered office address changed from Unit 27 Greenwich Business Park Greenwich Business Park Greenwich Close Ipswich Suffolk IP3 0DD England to 27 Greenwich Business Park Greenwich Close Ipswich Suffolk IP3 0DD on 23 March 2016
...
... and 32 more events
12 May 2010
Statement of capital following an allotment of shares on 12 May 2010
  • GBP 100

05 Nov 2009
Total exemption small company accounts made up to 31 December 2008
17 Sep 2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
18 May 2009
Return made up to 18/03/09; full list of members
18 Mar 2008
Incorporation