HPR PLUMBING LIMITED
ROYSTON PLUMBING & HOME MAINTENANCE LTD ROMFORD GAS LTD

Hellopages » Hertfordshire » North Hertfordshire » SG8 5AQ

Company number 07440887
Status Active
Incorporation Date 16 November 2010
Company Type Private Limited Company
Address SUITE 3 46, KNEESWORTH STREET, ROYSTON, HERTFORDSHIRE, SG8 5AQ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 November 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-18 . The most likely internet sites of HPR PLUMBING LIMITED are www.hprplumbing.co.uk, and www.hpr-plumbing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Hpr Plumbing Limited is a Private Limited Company. The company registration number is 07440887. Hpr Plumbing Limited has been working since 16 November 2010. The present status of the company is Active. The registered address of Hpr Plumbing Limited is Suite 3 46 Kneesworth Street Royston Hertfordshire Sg8 5aq. . MICALLEF, John is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. Director MICALLEF, Terence James has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
MICALLEF, John
Appointed Date: 15 August 2011
67 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 16 November 2010
Appointed Date: 16 November 2010
54 years old

Director
MICALLEF, Terence James
Resigned: 31 December 2012
Appointed Date: 01 December 2010
46 years old

Persons With Significant Control

Mr John Micallef
Notified on: 1 November 2016
67 years old
Nature of control: Ownership of shares – 75% or more

HPR PLUMBING LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 16 November 2016 with updates
18 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-18

29 Jun 2016
Director's details changed for Mr John Micallef on 18 September 2015
09 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

...
... and 13 more events
16 Aug 2011
Appointment of Mr John Micallef as a director
15 Aug 2011
Company name changed romford gas LTD\certificate issued on 15/08/11
  • RES15 ‐ Change company name resolution on 2011-08-15
  • NM01 ‐ Change of name by resolution

13 Jun 2011
Appointment of Mr Terence James Micallef as a director
16 Nov 2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
16 Nov 2010
Incorporation