CONVECTIONS LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 2PX

Company number 04385953
Status Active
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address STAFFORD HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Appointment of Michael Patrick Overthrow as a director on 14 September 2016. The most likely internet sites of CONVECTIONS LIMITED are www.convections.co.uk, and www.convections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Convections Limited is a Private Limited Company. The company registration number is 04385953. Convections Limited has been working since 04 March 2002. The present status of the company is Active. The registered address of Convections Limited is Stafford House Blackbrook Park Avenue Taunton Somerset Ta1 2px. . STAFFORD HOUSE SECRETARIAL SERVICES LIMITED is a Secretary of the company. OVERTHROW, Francine is a Director of the company. OVERTHROW, Michael Patrick is a Director of the company. OVERTHROW, Nigel Patrick is a Director of the company. Secretary A C MOLE & SONS has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director OVERTHROW, Michael Patrick has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
STAFFORD HOUSE SECRETARIAL SERVICES LIMITED
Appointed Date: 25 October 2006

Director
OVERTHROW, Francine
Appointed Date: 05 March 2003
61 years old

Director
OVERTHROW, Michael Patrick
Appointed Date: 14 September 2016
32 years old

Director
OVERTHROW, Nigel Patrick
Appointed Date: 04 March 2002
61 years old

Resigned Directors

Secretary
A C MOLE & SONS
Resigned: 25 October 2006
Appointed Date: 04 March 2002

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 04 March 2002
Appointed Date: 04 March 2002

Director
OVERTHROW, Michael Patrick
Resigned: 11 March 2015
Appointed Date: 29 September 2010
32 years old

Persons With Significant Control

Nigel Patrick Overthrow
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CONVECTIONS LIMITED Events

15 Mar 2017
Confirmation statement made on 4 March 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Sep 2016
Appointment of Michael Patrick Overthrow as a director on 14 September 2016
09 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 37 more events
21 Mar 2002
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Mar 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Mar 2002
Accounting reference date extended from 31/03/03 to 30/04/03
11 Mar 2002
Secretary resigned
04 Mar 2002
Incorporation