RON LAW CENTRAL HEATING SERVICES LTD
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 7SA

Company number 05776173
Status Active
Incorporation Date 10 April 2006
Company Type Private Limited Company
Address 24 A K BUSINESS PARK, RUSSELL ROAD, SOUTHPORT, MERSEYSIDE, PR9 7SA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Appointment of Mr Ian Law as a director on 1 December 2016. The most likely internet sites of RON LAW CENTRAL HEATING SERVICES LTD are www.ronlawcentralheatingservices.co.uk, and www.ron-law-central-heating-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Ron Law Central Heating Services Ltd is a Private Limited Company. The company registration number is 05776173. Ron Law Central Heating Services Ltd has been working since 10 April 2006. The present status of the company is Active. The registered address of Ron Law Central Heating Services Ltd is 24 A K Business Park Russell Road Southport Merseyside Pr9 7sa. . BUTTERWORTH, Tracey is a Secretary of the company. BUTTERWORTH, Anthony Duncan is a Director of the company. BUTTERWORTH, Tracey is a Director of the company. LAW, Ian is a Director of the company. Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director LAW, Ian has been resigned. Director LAW, Pamela Muriel has been resigned. Director LAW, Ronald has been resigned. Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
BUTTERWORTH, Tracey
Appointed Date: 11 April 2006

Director
BUTTERWORTH, Anthony Duncan
Appointed Date: 11 April 2006
53 years old

Director
BUTTERWORTH, Tracey
Appointed Date: 11 April 2006
58 years old

Director
LAW, Ian
Appointed Date: 01 December 2016
66 years old

Resigned Directors

Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 April 2006
Appointed Date: 10 April 2006

Director
LAW, Ian
Resigned: 16 June 2015
Appointed Date: 01 April 2013
66 years old

Director
LAW, Pamela Muriel
Resigned: 11 May 2011
Appointed Date: 11 April 2006
87 years old

Director
LAW, Ronald
Resigned: 11 May 2011
Appointed Date: 11 April 2006
90 years old

Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 April 2006
Appointed Date: 10 April 2006

Persons With Significant Control

Mrs Tracey Butterworth
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Duncan Butterworth
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RON LAW CENTRAL HEATING SERVICES LTD Events

12 Apr 2017
Confirmation statement made on 10 April 2017 with updates
04 Apr 2017
Total exemption small company accounts made up to 30 June 2016
08 Dec 2016
Appointment of Mr Ian Law as a director on 1 December 2016
27 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 5

08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 35 more events
19 May 2006
Ad 11/04/06--------- £ si 3@1=3 £ ic 1/4
19 May 2006
Accounting reference date extended from 30/04/07 to 30/06/07
26 Apr 2006
Director resigned
26 Apr 2006
Secretary resigned
10 Apr 2006
Incorporation

RON LAW CENTRAL HEATING SERVICES LTD Charges

12 September 2014
Charge code 0577 6173 0003
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
27 March 2013
All assets debenture
Delivered: 4 April 2013
Status: Satisfied on 27 May 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 May 2011
Debenture
Delivered: 2 June 2011
Status: Satisfied on 4 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…