PW PLUMBING & HEATING LIMITED
RADLETT

Hellopages » Hertfordshire » St Albans » WD7 7HU

Company number 05021563
Status Active
Incorporation Date 21 January 2004
Company Type Private Limited Company
Address UNIT B HOUNDSWOOD FARM, HARPER LANE, RADLETT, HERTFORDSHIRE, WD7 7HU
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Second filing of AR01 previously delivered to Companies House made up to 21 January 2016. The most likely internet sites of PW PLUMBING & HEATING LIMITED are www.pwplumbingheating.co.uk, and www.pw-plumbing-heating.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and nine months. Pw Plumbing Heating Limited is a Private Limited Company. The company registration number is 05021563. Pw Plumbing Heating Limited has been working since 21 January 2004. The present status of the company is Active. The registered address of Pw Plumbing Heating Limited is Unit B Houndswood Farm Harper Lane Radlett Hertfordshire Wd7 7hu. The company`s financial liabilities are £132.5k. It is £67.5k against last year. The cash in hand is £129.88k. It is £-60.91k against last year. And the total assets are £328.15k, which is £66.03k against last year. WRIGHT, Paul is a Director of the company. Secretary WRIGHT, Mary has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ELLIS, John Stephen has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


pw plumbing & heating Key Finiance

LIABILITIES £132.5k
+103%
CASH £129.88k
-32%
TOTAL ASSETS £328.15k
+25%
All Financial Figures

Current Directors

Director
WRIGHT, Paul
Appointed Date: 21 January 2004
46 years old

Resigned Directors

Secretary
WRIGHT, Mary
Resigned: 31 January 2013
Appointed Date: 21 January 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 23 January 2004
Appointed Date: 21 January 2004

Director
ELLIS, John Stephen
Resigned: 31 March 2013
Appointed Date: 01 February 2013
49 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 23 January 2004
Appointed Date: 21 January 2004

Persons With Significant Control

Mr Paul Wright
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Stephen Ellis
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PW PLUMBING & HEATING LIMITED Events

25 Feb 2017
Confirmation statement made on 21 January 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 21 January 2016
02 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 103
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2016

22 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 39 more events
28 Jan 2004
Secretary resigned
28 Jan 2004
Director resigned
28 Jan 2004
Registered office changed on 28/01/04 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
28 Jan 2004
Registered office changed on 28/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN
21 Jan 2004
Incorporation

PW PLUMBING & HEATING LIMITED Charges

26 July 2012
All assets debenture
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…