PRIORITY HEATING LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Stevenage » SG1 3HS

Company number 04645563
Status Active
Incorporation Date 23 January 2003
Company Type Private Limited Company
Address 129B HIGH STREET, STEVENAGE, HERTFORDSHIRE, SG1 3HS
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Compulsory strike-off action has been discontinued; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 1 . The most likely internet sites of PRIORITY HEATING LIMITED are www.priorityheating.co.uk, and www.priority-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Priority Heating Limited is a Private Limited Company. The company registration number is 04645563. Priority Heating Limited has been working since 23 January 2003. The present status of the company is Active. The registered address of Priority Heating Limited is 129b High Street Stevenage Hertfordshire Sg1 3hs. The company`s financial liabilities are £2.9k. It is £-2.66k against last year. The cash in hand is £29.43k. It is £9.7k against last year. And the total assets are £29.97k, which is £9.13k against last year. SCOTT, Lee is a Director of the company. Secretary JENKINS, John has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


priority heating Key Finiance

LIABILITIES £2.9k
-48%
CASH £29.43k
+49%
TOTAL ASSETS £29.97k
+43%
All Financial Figures

Current Directors

Director
SCOTT, Lee
Appointed Date: 23 January 2003
53 years old

Resigned Directors

Secretary
JENKINS, John
Resigned: 29 October 2012
Appointed Date: 23 January 2003

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 23 January 2003
Appointed Date: 23 January 2003

PRIORITY HEATING LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Apr 2016
Compulsory strike-off action has been discontinued
27 Apr 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1

19 Apr 2016
First Gazette notice for compulsory strike-off
29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 34 more events
05 Dec 2003
New secretary appointed
05 Dec 2003
Registered office changed on 05/12/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
29 Jan 2003
Secretary resigned
29 Jan 2003
Director resigned
23 Jan 2003
Incorporation