24 HR ON CALL LIMITED
DEVON

Hellopages » Devon » Mid Devon » EX16 6AW

Company number 04465707
Status Active
Incorporation Date 20 June 2002
Company Type Private Limited Company
Address 38 PARK STREET, TIVERTON, DEVON, EX16 6AW
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 7 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 7 . The most likely internet sites of 24 HR ON CALL LIMITED are www.24hroncall.co.uk, and www.24-hr-on-call.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Newton St Cyres Rail Station is 9.9 miles; to Whimple Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.24 Hr On Call Limited is a Private Limited Company. The company registration number is 04465707. 24 Hr On Call Limited has been working since 20 June 2002. The present status of the company is Active. The registered address of 24 Hr On Call Limited is 38 Park Street Tiverton Devon Ex16 6aw. The company`s financial liabilities are £4.11k. It is £-13.76k against last year. The cash in hand is £0.02k. It is £0k against last year. And the total assets are £17.88k, which is £7.24k against last year. PARKMAN, Marilyn Rosemary is a Secretary of the company. PARKMAN, John Henry is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


24 hr on call Key Finiance

LIABILITIES £4.11k
-77%
CASH £0.02k
TOTAL ASSETS £17.88k
+68%
All Financial Figures

Current Directors

Secretary
PARKMAN, Marilyn Rosemary
Appointed Date: 20 June 2002

Director
PARKMAN, John Henry
Appointed Date: 20 June 2002
71 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 20 June 2002
Appointed Date: 20 June 2002

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 20 June 2002
Appointed Date: 20 June 2002

24 HR ON CALL LIMITED Events

15 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 7

31 May 2016
Total exemption small company accounts made up to 31 August 2015
06 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 7

18 May 2015
Total exemption small company accounts made up to 31 August 2014
07 Jul 2014
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 7

...
... and 31 more events
12 Jul 2002
Secretary resigned
09 Jul 2002
New secretary appointed
09 Jul 2002
New director appointed
09 Jul 2002
Registered office changed on 09/07/02 from: pembroke house 7 brunswick square bristol BS2 8PE
20 Jun 2002
Incorporation