CONTROL PLUMBING & HEATING SERVICES LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 1PE

Company number 05111820
Status Active
Incorporation Date 26 April 2004
Company Type Private Limited Company
Address BUCKLEY WATSON, 57A BROADWAY, LEIGH ON SEA, ESSEX, SS9 1PE
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 . The most likely internet sites of CONTROL PLUMBING & HEATING SERVICES LIMITED are www.controlplumbingheatingservices.co.uk, and www.control-plumbing-heating-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Control Plumbing Heating Services Limited is a Private Limited Company. The company registration number is 05111820. Control Plumbing Heating Services Limited has been working since 26 April 2004. The present status of the company is Active. The registered address of Control Plumbing Heating Services Limited is Buckley Watson 57a Broadway Leigh On Sea Essex Ss9 1pe. . WINDOW, Louisa is a Secretary of the company. TULL, Stacey Andrew is a Director of the company. Secretary CHOW, Frederick has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
WINDOW, Louisa
Appointed Date: 18 December 2007

Director
TULL, Stacey Andrew
Appointed Date: 14 June 2004
53 years old

Resigned Directors

Secretary
CHOW, Frederick
Resigned: 18 December 2007
Appointed Date: 14 June 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 28 April 2004
Appointed Date: 26 April 2004

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 28 April 2004
Appointed Date: 26 April 2004

Persons With Significant Control

Mr Stacey Tull
Notified on: 26 April 2017
53 years old
Nature of control: Ownership of shares – 75% or more

CONTROL PLUMBING & HEATING SERVICES LIMITED Events

09 May 2017
Confirmation statement made on 26 April 2017 with updates
16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
21 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

...
... and 27 more events
21 Jun 2004
Registered office changed on 21/06/04 from: 225 hullbridge road south woodhen ferrers chelmsford essex
21 Jun 2004
New secretary appointed
28 Apr 2004
Secretary resigned
28 Apr 2004
Director resigned
26 Apr 2004
Incorporation