Company number 02955148
Status Active
Incorporation Date 3 August 1994
Company Type Private Limited Company
Address UNIT 20 RED MILL TRADING ESTATE, RIGBY STREET, WEDNESBURY, ENGLAND, WS10 0NP
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc
Since the company registration one hundred and fifty-four events have happened. The last three records are Registered office address changed from Unit a Kings Hill Business Park Darlaston Road Wednesbury West Midlands WS10 7SH to Unit 20 Red Mill Trading Estate Rigby Street Wednesbury WS10 0NP on 18 October 2016; Accounts for a medium company made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of COMBAT HVAC LIMITED are www.combathvac.co.uk, and www.combat-hvac.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Bloxwich North Rail Station is 5.7 miles; to Cradley Heath Rail Station is 6 miles; to Birmingham Snow Hill Rail Station is 6.5 miles; to Birmingham New Street Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Combat Hvac Limited is a Private Limited Company.
The company registration number is 02955148. Combat Hvac Limited has been working since 03 August 1994.
The present status of the company is Active. The registered address of Combat Hvac Limited is Unit 20 Red Mill Trading Estate Rigby Street Wednesbury England Ws10 0np. . SWIFT, Richard William is a Secretary of the company. COOPER, Ian Derek is a Director of the company. JASIURA, Richard is a Director of the company. SWIFT, Richard William is a Director of the company. Secretary RICE, Stephen Euston has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary UNSWORTH, Robert Marshall has been resigned. Secretary VEAR, Heather has been resigned. Secretary WOZNIAK, Peter Boleslaw has been resigned. Secretary BONDLAW SECRETARIES LIMITED has been resigned. Director ARLISS, Jeremy Herbert has been resigned. Director BELCZAK, Joe has been resigned. Director DINES, Mark has been resigned. Director DINES, Paul has been resigned. Director HARRIS, Richard has been resigned. Director HATHAWAY, John Walter has been resigned. Director MOORE, Alfred John has been resigned. Director MOORE, Alfred John has been resigned. Director OAKLEY, Damien John has been resigned. Director OWENS, James has been resigned. Director PARK, John has been resigned. Director PEPPER, Mark Anthony has been resigned. Director REEVES, John Harvey has been resigned. Director REEVES, John Harvey has been resigned. Director RHEAD, David Michael has been resigned. Director RICE, Stephen Euston has been resigned. Director RICE, Stephen Euston has been resigned. Director UNSWORTH, Robert Marshall has been resigned. Director VEAR, Heather has been resigned. Director WHEELDON, Peter Scot has been resigned. Director WOZNIAK, Peter Boleslaw has been resigned. Director YATES, Alan has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 13 October 1994
Appointed Date: 03 August 1994
Secretary
VEAR, Heather
Resigned: 31 March 2000
Appointed Date: 05 August 1999
Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 01 June 2000
Appointed Date: 31 March 2000
Director
BELCZAK, Joe
Resigned: 30 September 2014
Appointed Date: 01 January 2001
77 years old
Director
DINES, Mark
Resigned: 07 November 2014
Appointed Date: 19 April 2000
64 years old
Director
DINES, Paul
Resigned: 30 September 2014
Appointed Date: 19 October 1999
88 years old
Director
HARRIS, Richard
Resigned: 31 May 2014
Appointed Date: 31 January 2013
56 years old
Director
OWENS, James
Resigned: 09 November 1998
Appointed Date: 23 April 1997
73 years old
Director
PARK, John
Resigned: 30 June 1999
Appointed Date: 30 April 1997
81 years old
Director
VEAR, Heather
Resigned: 31 March 2000
Appointed Date: 05 August 1999
64 years old
Director
YATES, Alan
Resigned: 11 November 2003
Appointed Date: 13 July 2000
70 years old
Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 13 October 1994
Appointed Date: 03 August 1994
Persons With Significant Control
Sas Holding Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
COMBAT HVAC LIMITED Events
18 Oct 2016
Registered office address changed from Unit a Kings Hill Business Park Darlaston Road Wednesbury West Midlands WS10 7SH to Unit 20 Red Mill Trading Estate Rigby Street Wednesbury WS10 0NP on 18 October 2016
19 Sep 2016
Accounts for a medium company made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
22 Sep 2015
Accounts for a medium company made up to 31 December 2014
21 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
...
... and 144 more events
19 Oct 1994
Secretary resigned;new secretary appointed;new director appointed
19 Oct 1994
Registered office changed on 19/10/94 from: 148 edmund street birmingham B3 2JR
19 Oct 1994
Accounting reference date notified as 31/08
03 Aug 1994
Certificate of incorporation
03 Aug 1994
Incorporation
20 April 2011
Composite guarantee and debentures
Delivered: 7 May 2011
Status: Satisfied
on 2 July 2014
Persons entitled: Garrison Loan Agency Services Llc (As Security Trustee for the Lenders) (the Agent)
Description: Fixed and floating charge over the undertaking and all…
20 April 2011
Composite guarantee and debenture
Delivered: 7 May 2011
Status: Satisfied
on 2 July 2014
Persons entitled: Pnc Bank, National Association (As Security Trustee for the Lenders) (the Agent)
Description: Fixed and floating charge over the undertaking and all…
1 October 2007
Debenture
Delivered: 10 October 2007
Status: Satisfied
on 1 June 2011
Persons entitled: Manufacturers and Traders Trust Company (The Security Trustee)
Description: All rents and deposits relating to the properties all…
27 September 2006
Debenture
Delivered: 12 October 2006
Status: Satisfied
on 1 June 2011
Persons entitled: Manufacturers and Traders Trust Company
Description: Fixed and floating charges over the undertaking and all…
5 August 1999
Fixed and floating charge
Delivered: 13 August 1999
Status: Satisfied
on 22 October 2004
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
24 April 1997
Debenture
Delivered: 30 April 1997
Status: Satisfied
on 6 October 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1994
Debenture
Delivered: 29 October 1994
Status: Satisfied
on 29 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 October 1994
Debenture
Delivered: 21 October 1994
Status: Satisfied
on 29 April 1997
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…