WESTCOUNTRY HEAT PUMPS LIMITED
EXETER AGEM SERVICES LIMITED

Hellopages » Devon » Mid Devon » EX5 4DB

Company number 05450748
Status Active
Incorporation Date 12 May 2005
Company Type Private Limited Company
Address UNIT 12 CHITTERLEY BUSINESS CENTRE, SILVERTON, EXETER, DEVON, EX5 4DB
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 2 ; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of WESTCOUNTRY HEAT PUMPS LIMITED are www.westcountryheatpumps.co.uk, and www.westcountry-heat-pumps.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Westcountry Heat Pumps Limited is a Private Limited Company. The company registration number is 05450748. Westcountry Heat Pumps Limited has been working since 12 May 2005. The present status of the company is Active. The registered address of Westcountry Heat Pumps Limited is Unit 12 Chitterley Business Centre Silverton Exeter Devon Ex5 4db. The company`s financial liabilities are £0.01k. It is £-8.99k against last year. The cash in hand is £4.55k. It is £0.16k against last year. And the total assets are £19.91k, which is £-10.17k against last year. KEMBLE, Colin is a Director of the company. KEMBLE, Susan Margaret is a Director of the company. Secretary MITCHELL, Adrian Stanley has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Repair of machinery".


westcountry heat pumps Key Finiance

LIABILITIES £0.01k
-100%
CASH £4.55k
+3%
TOTAL ASSETS £19.91k
-34%
All Financial Figures

Current Directors

Director
KEMBLE, Colin
Appointed Date: 01 June 2011
72 years old

Director
KEMBLE, Susan Margaret
Appointed Date: 12 May 2005
67 years old

Resigned Directors

Secretary
MITCHELL, Adrian Stanley
Resigned: 27 May 2008
Appointed Date: 12 May 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 12 May 2005
Appointed Date: 12 May 2005

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 12 May 2005
Appointed Date: 12 May 2005

WESTCOUNTRY HEAT PUMPS LIMITED Events

24 May 2016
Total exemption small company accounts made up to 31 August 2015
18 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2

31 May 2015
Total exemption small company accounts made up to 31 August 2014
21 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2

19 May 2014
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2

...
... and 30 more events
14 Jun 2005
Registered office changed on 14/06/05 from: barton accountany services the bungalow mill road barton st david somerton somerset TA11 6DF
19 May 2005
Secretary resigned
19 May 2005
Director resigned
19 May 2005
Registered office changed on 19/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN
12 May 2005
Incorporation