P.W.B. (INDUSTRIAL HEATING) SERVICE LIMITED
POOLE

Hellopages » Dorset » Poole » BH15 4JY

Company number 02132566
Status Active
Incorporation Date 19 May 1987
Company Type Private Limited Company
Address UNIT 14 DAWKINS ROAD INDUSTRIAL, ESTATE HAMWORTHY, POOLE, DORSET, BH15 4JY
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Registration of charge 021325660005, created on 4 May 2016. The most likely internet sites of P.W.B. (INDUSTRIAL HEATING) SERVICE LIMITED are www.pwbindustrialheatingservice.co.uk, and www.p-w-b-industrial-heating-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Poole Rail Station is 1.6 miles; to Holton Heath Rail Station is 2.7 miles; to Branksome Rail Station is 4.4 miles; to Wareham Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P W B Industrial Heating Service Limited is a Private Limited Company. The company registration number is 02132566. P W B Industrial Heating Service Limited has been working since 19 May 1987. The present status of the company is Active. The registered address of P W B Industrial Heating Service Limited is Unit 14 Dawkins Road Industrial Estate Hamworthy Poole Dorset Bh15 4jy. . BROADLEY, Amy is a Secretary of the company. BROADLEY, Amy is a Director of the company. BROADLEY, Paul William is a Director of the company. Secretary BROADLEY, Dawn Pauline has been resigned. Secretary BROADLEY, Paul William has been resigned. Secretary CADE, Ruth Rosemary has been resigned. Director BROADLEY, Dawn Pauline has been resigned. Director BROADLEY, Donald George has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
BROADLEY, Amy
Appointed Date: 03 September 2012

Director
BROADLEY, Amy
Appointed Date: 16 November 2015
43 years old

Director

Resigned Directors

Secretary
BROADLEY, Dawn Pauline
Resigned: 01 May 1997

Secretary
BROADLEY, Paul William
Resigned: 20 July 2001
Appointed Date: 01 May 1997

Secretary
CADE, Ruth Rosemary
Resigned: 06 August 2012
Appointed Date: 20 July 2001

Director
BROADLEY, Dawn Pauline
Resigned: 12 October 1998
64 years old

Director
BROADLEY, Donald George
Resigned: 20 July 2001
Appointed Date: 13 October 1998
68 years old

Persons With Significant Control

Mr Paul William Broadley
Notified on: 1 July 2016
65 years old
Nature of control: Has significant influence or control

P.W.B. (INDUSTRIAL HEATING) SERVICE LIMITED Events

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 30 June 2016
21 May 2016
Registration of charge 021325660005, created on 4 May 2016
21 May 2016
Registration of charge 021325660006, created on 4 May 2016
04 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000

...
... and 79 more events
03 Jun 1987
Registered office changed on 03/06/87 from: 223 regent street london wir 7DB

03 Jun 1987
Director resigned;new director appointed

03 Jun 1987
Secretary resigned;new secretary appointed

03 Jun 1987
New director appointed

19 May 1987
Incorporation

P.W.B. (INDUSTRIAL HEATING) SERVICE LIMITED Charges

4 May 2016
Charge code 0213 2566 0006
Delivered: 21 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 54 anchor road, bear cross, bournemouth…
4 May 2016
Charge code 0213 2566 0005
Delivered: 21 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 54A anchor road, bear cross, bournemouth…
6 January 2016
Charge code 0213 2566 0004
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
13 June 2007
Legal charge
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 14 dawkins road hamworthy poole.
17 May 1991
Debenture
Delivered: 1 June 1991
Status: Satisfied on 9 December 2015
Persons entitled: D.P. Broadley P.W. Broadley
Description: F/H property k/a unit 25, albany park, cabot lane, poole…
12 March 1990
Mortgage
Delivered: 21 March 1990
Status: Satisfied on 9 December 2015
Persons entitled: Woolwich Equitable Building Society
Description: Unit 25 albany park, cabot lane, poole, dorset.