HEATWAVES OF GLOUCESTER LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Stroud » GL2 3NU

Company number 01606317
Status Active
Incorporation Date 1 January 1982
Company Type Private Limited Company
Address KENTON HOUSE KENTON GREEN, ELMORE, GLOUCESTER, GL2 3NU
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-02-09 GBP 100 . The most likely internet sites of HEATWAVES OF GLOUCESTER LIMITED are www.heatwavesofgloucester.co.uk, and www.heatwaves-of-gloucester.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Heatwaves of Gloucester Limited is a Private Limited Company. The company registration number is 01606317. Heatwaves of Gloucester Limited has been working since 01 January 1982. The present status of the company is Active. The registered address of Heatwaves of Gloucester Limited is Kenton House Kenton Green Elmore Gloucester Gl2 3nu. The company`s financial liabilities are £9.55k. It is £8.99k against last year. And the total assets are £62.26k, which is £11.05k against last year. DAVIS, Sheryl Suzanne is a Secretary of the company. DAVIS, Gordon Perry is a Director of the company. Secretary DAVIS, Sharryn Joy has been resigned. Director DAVIS, Sharryn Joy has been resigned. Director DAVIS, Sheryl Suzanne has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


heatwaves of gloucester Key Finiance

LIABILITIES £9.55k
+1611%
CASH n/a
TOTAL ASSETS £62.26k
+21%
All Financial Figures

Current Directors

Secretary
DAVIS, Sheryl Suzanne
Appointed Date: 01 September 1996

Director
DAVIS, Gordon Perry

74 years old

Resigned Directors

Secretary
DAVIS, Sharryn Joy
Resigned: 20 December 1995

Director
DAVIS, Sharryn Joy
Resigned: 20 December 1995
70 years old

Director
DAVIS, Sheryl Suzanne
Resigned: 20 December 1996
Appointed Date: 01 September 1996
49 years old

Persons With Significant Control

Mr Gordon Perry Davis
Notified on: 1 December 2016
74 years old
Nature of control: Ownership of shares – 75% or more

HEATWAVES OF GLOUCESTER LIMITED Events

18 Feb 2017
Confirmation statement made on 20 December 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 31 December 2014
24 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100

...
... and 56 more events
24 Nov 1987
Return made up to 09/11/87; full list of members

27 Jul 1987
Registered office changed on 27/07/87 from: 1 pennine close quedgeley gloucester GL2 6TP

13 Apr 1987
Director resigned

18 Dec 1986
Full accounts made up to 31 December 1985

18 Dec 1986
Return made up to 29/10/86; full list of members