H2O (NW) LIMITED
STAFFORDSHIRE H20 (NW) LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 2BE

Company number 04602151
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address EBENEZER HOUSE, RYECROFT, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 2BE
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 1,000 . The most likely internet sites of H2O (NW) LIMITED are www.h2onw.co.uk, and www.h2o-nw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. H2o Nw Limited is a Private Limited Company. The company registration number is 04602151. H2o Nw Limited has been working since 27 November 2002. The present status of the company is Active. The registered address of H2o Nw Limited is Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire St5 2be. . HOSKISSON, Keith is a Secretary of the company. HOSKISSON, Keith is a Director of the company. ROWLANDS, Paul Vincent is a Director of the company. WOOLVINE, John Lee is a Director of the company. Secretary HOSKISSON, Keith has been resigned. Secretary ROWLANDS, Paul Vincent has been resigned. Secretary WOOLVINE, John Lee has been resigned. Secretary WOOLVINE, John Lee has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
HOSKISSON, Keith
Appointed Date: 01 October 2008

Director
HOSKISSON, Keith
Appointed Date: 27 November 2002
59 years old

Director
ROWLANDS, Paul Vincent
Appointed Date: 04 March 2003
51 years old

Director
WOOLVINE, John Lee
Appointed Date: 27 November 2002
55 years old

Resigned Directors

Secretary
HOSKISSON, Keith
Resigned: 01 January 2006
Appointed Date: 01 January 2004

Secretary
ROWLANDS, Paul Vincent
Resigned: 01 January 2007
Appointed Date: 01 January 2006

Secretary
WOOLVINE, John Lee
Resigned: 01 October 2008
Appointed Date: 01 January 2007

Secretary
WOOLVINE, John Lee
Resigned: 01 January 2004
Appointed Date: 27 November 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 November 2002
Appointed Date: 27 November 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 November 2002
Appointed Date: 27 November 2002

Persons With Significant Control

Mr Keith Hoskisson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Lee Woolvine
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H2O (NW) LIMITED Events

29 Nov 2016
Confirmation statement made on 27 November 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000

22 Jul 2015
Total exemption small company accounts made up to 31 December 2014
06 Feb 2015
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000

...
... and 50 more events
23 Dec 2002
New director appointed
23 Dec 2002
Accounting reference date extended from 30/11/03 to 31/12/03
29 Nov 2002
Secretary resigned
29 Nov 2002
Director resigned
27 Nov 2002
Incorporation

H2O (NW) LIMITED Charges

25 March 2003
Debenture
Delivered: 7 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…