N.E.C. PLUMBING AND HEATING LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN2 8NB

Company number 05660809
Status Active
Incorporation Date 21 December 2005
Company Type Private Limited Company
Address 20 JENNER CRESCENT, NORTHAMPTON, ENGLAND, NN2 8NB
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Registered office address changed from 58 High Street Pitsford Northampton NN6 9AD England to 20 Jenner Crescent Northampton NN2 8NB on 5 February 2017; Confirmation statement made on 12 December 2016 with updates; Registered office address changed from 58 High Street Pitsford Northampton NN6 9AD to 58 High Street Pitsford Northampton NN6 9AD on 14 November 2016. The most likely internet sites of N.E.C. PLUMBING AND HEATING LIMITED are www.necplumbingandheating.co.uk, and www.n-e-c-plumbing-and-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. N E C Plumbing and Heating Limited is a Private Limited Company. The company registration number is 05660809. N E C Plumbing and Heating Limited has been working since 21 December 2005. The present status of the company is Active. The registered address of N E C Plumbing and Heating Limited is 20 Jenner Crescent Northampton England Nn2 8nb. . CHEYNE WALK REGISTRARS LTD is a Secretary of the company. CASSIDY, Neil is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
CHEYNE WALK REGISTRARS LTD
Appointed Date: 21 December 2005

Director
CASSIDY, Neil
Appointed Date: 21 December 2005
43 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 December 2005
Appointed Date: 21 December 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 December 2005
Appointed Date: 21 December 2005

Persons With Significant Control

Mr Neil Cassidy
Notified on: 30 June 2016
43 years old
Nature of control: Ownership of shares – 75% or more

N.E.C. PLUMBING AND HEATING LIMITED Events

05 Feb 2017
Registered office address changed from 58 High Street Pitsford Northampton NN6 9AD England to 20 Jenner Crescent Northampton NN2 8NB on 5 February 2017
23 Jan 2017
Confirmation statement made on 12 December 2016 with updates
14 Nov 2016
Registered office address changed from 58 High Street Pitsford Northampton NN6 9AD to 58 High Street Pitsford Northampton NN6 9AD on 14 November 2016
12 Nov 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1

...
... and 22 more events
15 May 2007
New director appointed
28 Apr 2007
New secretary appointed
17 Jan 2007
Secretary resigned
17 Jan 2007
Director resigned
21 Dec 2005
Incorporation