ALLISON HEATING AND PLUMBING LIMITED
HOLT ALLISON HEATING, PLUMBING & ELECTRICAL LIMITED

Hellopages » Norfolk » North Norfolk » NR25 6DH

Company number 03869959
Status Active
Incorporation Date 2 November 1999
Company Type Private Limited Company
Address OLD STATION WAY, HEMPSTEAD ROAD, HOLT, NORFOLK, NR25 6DH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 100 . The most likely internet sites of ALLISON HEATING AND PLUMBING LIMITED are www.allisonheatingandplumbing.co.uk, and www.allison-heating-and-plumbing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Allison Heating and Plumbing Limited is a Private Limited Company. The company registration number is 03869959. Allison Heating and Plumbing Limited has been working since 02 November 1999. The present status of the company is Active. The registered address of Allison Heating and Plumbing Limited is Old Station Way Hempstead Road Holt Norfolk Nr25 6dh. . MORTER, Sharon Mary is a Secretary of the company. ALLISON, Michael John is a Director of the company. ELLIOTT, Simon Christopher is a Director of the company. MORTER, Sharon Mary is a Director of the company. Secretary ELLIOTT, Simon Christopher has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLISON, John Michael has been resigned. Director FLETCHER, Paul has been resigned. Director TOYN, Jon has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
MORTER, Sharon Mary
Appointed Date: 21 October 2003

Director
ALLISON, Michael John
Appointed Date: 02 November 1999
60 years old

Director
ELLIOTT, Simon Christopher
Appointed Date: 02 November 1999
58 years old

Director
MORTER, Sharon Mary
Appointed Date: 21 October 2003
62 years old

Resigned Directors

Secretary
ELLIOTT, Simon Christopher
Resigned: 21 October 2003
Appointed Date: 02 November 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 November 1999
Appointed Date: 02 November 1999

Director
ALLISON, John Michael
Resigned: 01 June 2008
Appointed Date: 02 November 1999
85 years old

Director
FLETCHER, Paul
Resigned: 01 August 2010
Appointed Date: 01 July 2005
56 years old

Director
TOYN, Jon
Resigned: 02 August 2010
Appointed Date: 01 January 2008
61 years old

Persons With Significant Control

Mr Simon Christopher Elliott
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Michael John Allison
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mrs Sharon Mary Morter
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

ALLISON HEATING AND PLUMBING LIMITED Events

14 Nov 2016
Confirmation statement made on 2 November 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

22 Apr 2015
Total exemption small company accounts made up to 31 December 2014
07 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100

...
... and 52 more events
25 Aug 2000
Registered office changed on 25/08/00 from: 10 oak street fakenham norfolk NR21 9EH
21 Dec 1999
Ad 30/11/99--------- £ si 99@1=99 £ ic 1/100
06 Dec 1999
Accounting reference date extended from 30/11/00 to 31/12/00
04 Nov 1999
Secretary resigned
02 Nov 1999
Incorporation

ALLISON HEATING AND PLUMBING LIMITED Charges

27 February 2004
Debenture
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 2001
Debenture
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…