PRO-TECH PLUMBING AND HEATING LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Rotherham » S66 1DY

Company number 04970285
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address 215 MORTHEN ROAD, WICKERSLEY, ROTHERHAM, SOUTH YORKSHIRE, S66 1DY
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 100 . The most likely internet sites of PRO-TECH PLUMBING AND HEATING LIMITED are www.protechplumbingandheating.co.uk, and www.pro-tech-plumbing-and-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Pro Tech Plumbing and Heating Limited is a Private Limited Company. The company registration number is 04970285. Pro Tech Plumbing and Heating Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of Pro Tech Plumbing and Heating Limited is 215 Morthen Road Wickersley Rotherham South Yorkshire S66 1dy. . THACKERAY, Paul Andrew is a Secretary of the company. THACKERAY, Deborah Jayne is a Director of the company. THACKERAY, Paul Andrew is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director OLLIVENT, Gregory Kenneth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
THACKERAY, Paul Andrew
Appointed Date: 19 November 2003

Director
THACKERAY, Deborah Jayne
Appointed Date: 01 February 2013
59 years old

Director
THACKERAY, Paul Andrew
Appointed Date: 19 November 2003
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 November 2003
Appointed Date: 19 November 2003

Director
OLLIVENT, Gregory Kenneth
Resigned: 01 February 2013
Appointed Date: 19 November 2003
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 November 2003
Appointed Date: 19 November 2003

Persons With Significant Control

Mr Paul Andrew Thackeray
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – 75% or more

PRO-TECH PLUMBING AND HEATING LIMITED Events

29 Nov 2016
Confirmation statement made on 19 November 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

01 Aug 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 26 more events
19 Dec 2003
New secretary appointed;new director appointed
19 Dec 2003
New director appointed
16 Dec 2003
Ad 19/11/03--------- £ si 99@1=99 £ ic 1/100
16 Dec 2003
Accounting reference date extended from 30/11/04 to 31/12/04
19 Nov 2003
Incorporation