ASPECT PLUMBING & HEATING LIMITED
LIVERPOOL

Hellopages » Merseyside » Knowsley » L33 7SE

Company number 05686233
Status Active
Incorporation Date 24 January 2006
Company Type Private Limited Company
Address 32 LEES ROAD, KNOWSLEY INDUSTRIAL PARK, LIVERPOOL, MERSEYSIDE, L33 7SE
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 1,000 . The most likely internet sites of ASPECT PLUMBING & HEATING LIMITED are www.aspectplumbingheating.co.uk, and www.aspect-plumbing-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Aspect Plumbing Heating Limited is a Private Limited Company. The company registration number is 05686233. Aspect Plumbing Heating Limited has been working since 24 January 2006. The present status of the company is Active. The registered address of Aspect Plumbing Heating Limited is 32 Lees Road Knowsley Industrial Park Liverpool Merseyside L33 7se. . HOUGHTON, Margaret Mary is a Director of the company. HOUGHTON, Philip Mark is a Director of the company. STOCK, Kenneth is a Director of the company. STOCK, Yvonne Maria is a Director of the company. Secretary HOUGHTON, Margaret Mary has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director WATERS, William Reginald David has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
HOUGHTON, Margaret Mary
Appointed Date: 06 April 2009
67 years old

Director
HOUGHTON, Philip Mark
Appointed Date: 26 January 2006
65 years old

Director
STOCK, Kenneth
Appointed Date: 10 April 2006
71 years old

Director
STOCK, Yvonne Maria
Appointed Date: 06 April 2009
69 years old

Resigned Directors

Secretary
HOUGHTON, Margaret Mary
Resigned: 07 February 2013
Appointed Date: 26 January 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 24 January 2006
Appointed Date: 24 January 2006

Director
WATERS, William Reginald David
Resigned: 06 April 2009
Appointed Date: 01 February 2006
90 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 24 January 2006
Appointed Date: 24 January 2006

Persons With Significant Control

Mr Philip Mark Houghton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Stock
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASPECT PLUMBING & HEATING LIMITED Events

27 Jan 2017
Confirmation statement made on 24 January 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000

29 Dec 2015
Full accounts made up to 31 March 2015
27 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000

...
... and 41 more events
08 Feb 2006
New secretary appointed
31 Jan 2006
Secretary resigned
31 Jan 2006
Director resigned
31 Jan 2006
Registered office changed on 31/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN
24 Jan 2006
Incorporation

ASPECT PLUMBING & HEATING LIMITED Charges

3 July 2007
Debenture
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…