CHATSWORTH PLUMBING & HEATING LIMITED
SOUTH YORKSHIRE HUME & CO ESTATES LIMITED

Hellopages » South Yorkshire » Rotherham » S65 1ED
Company number 04619135
Status Active
Incorporation Date 17 December 2002
Company Type Private Limited Company
Address 12-14 PERCY STREET, ROTHERHAM, SOUTH YORKSHIRE, S65 1ED
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-02-03 GBP 2 . The most likely internet sites of CHATSWORTH PLUMBING & HEATING LIMITED are www.chatsworthplumbingheating.co.uk, and www.chatsworth-plumbing-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Chatsworth Plumbing Heating Limited is a Private Limited Company. The company registration number is 04619135. Chatsworth Plumbing Heating Limited has been working since 17 December 2002. The present status of the company is Active. The registered address of Chatsworth Plumbing Heating Limited is 12 14 Percy Street Rotherham South Yorkshire S65 1ed. . BAINES, David Russell is a Secretary of the company. BAINES, David Russell is a Director of the company. SILCOCK, Lee Graham is a Director of the company. Secretary HEALY, Jeremy Edward has been resigned. Secretary PURSHOUSE, Virginia Alison has been resigned. Director COUSINS WOODROW, Judith Isabel has been resigned. Director PURSHOUSE, Ian Girling has been resigned. Director PURSHOUSE, Virginia Alison has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
BAINES, David Russell
Appointed Date: 01 January 2004

Director
BAINES, David Russell
Appointed Date: 01 January 2004
68 years old

Director
SILCOCK, Lee Graham
Appointed Date: 01 January 2004
51 years old

Resigned Directors

Secretary
HEALY, Jeremy Edward
Resigned: 01 January 2004
Appointed Date: 25 November 2003

Secretary
PURSHOUSE, Virginia Alison
Resigned: 25 November 2003
Appointed Date: 17 December 2002

Director
COUSINS WOODROW, Judith Isabel
Resigned: 01 January 2004
Appointed Date: 25 November 2003
49 years old

Director
PURSHOUSE, Ian Girling
Resigned: 25 November 2003
Appointed Date: 17 December 2002
69 years old

Director
PURSHOUSE, Virginia Alison
Resigned: 25 November 2003
Appointed Date: 17 December 2002
68 years old

Persons With Significant Control

Mr David Russell Baines
Notified on: 17 December 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Graham Silcock
Notified on: 17 December 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHATSWORTH PLUMBING & HEATING LIMITED Events

24 Jan 2017
Confirmation statement made on 17 December 2016 with updates
29 Sep 2016
Total exemption full accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Mar 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2

...
... and 31 more events
15 Jan 2004
Director resigned
15 Jan 2004
New secretary appointed
15 Jan 2004
New director appointed
12 Jan 2004
Company name changed hume & co estates LIMITED\certificate issued on 12/01/04
17 Dec 2002
Incorporation