SAFEHEAT (TORBAY) LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA4 1EL

Company number 03609278
Status Active
Incorporation Date 4 August 1998
Company Type Private Limited Company
Address RUMWELL HALL, RUMWELL, TAUNTON, SOMERSET, TA4 1EL
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 2,000 . The most likely internet sites of SAFEHEAT (TORBAY) LIMITED are www.safeheattorbay.co.uk, and www.safeheat-torbay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Safeheat Torbay Limited is a Private Limited Company. The company registration number is 03609278. Safeheat Torbay Limited has been working since 04 August 1998. The present status of the company is Active. The registered address of Safeheat Torbay Limited is Rumwell Hall Rumwell Taunton Somerset Ta4 1el. . BRIMBLE, Antony James is a Director of the company. Secretary PEGG, Veronica Marie has been resigned. Secretary WILLIS, Brenda Margaret has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director PEGG, Veronica Marie has been resigned. Director WILLIS, Arthur Frederick has been resigned. Director WILLIS, Brenda Margaret has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
BRIMBLE, Antony James
Appointed Date: 11 December 2001
65 years old

Resigned Directors

Secretary
PEGG, Veronica Marie
Resigned: 31 July 2015
Appointed Date: 11 December 2001

Secretary
WILLIS, Brenda Margaret
Resigned: 11 December 2001
Appointed Date: 04 August 1998

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 04 August 1998
Appointed Date: 04 August 1998

Director
PEGG, Veronica Marie
Resigned: 14 April 2015
Appointed Date: 19 July 2005
54 years old

Director
WILLIS, Arthur Frederick
Resigned: 19 July 2005
Appointed Date: 04 August 1998
77 years old

Director
WILLIS, Brenda Margaret
Resigned: 19 July 2005
Appointed Date: 04 August 1998
75 years old

Persons With Significant Control

Mr Antony James Brimble
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAFEHEAT (TORBAY) LIMITED Events

16 Sep 2016
Confirmation statement made on 4 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Sep 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2,000

06 Aug 2015
Termination of appointment of Veronica Marie Pegg as a secretary on 31 July 2015
30 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 55 more events
06 Oct 1998
Resolutions
  • ORES13 ‐ Ordinary resolution

25 Aug 1998
Ad 04/08/98--------- £ si 998@1=998 £ ic 2/1000
25 Aug 1998
Accounting reference date extended from 31/08/99 to 30/09/99
11 Aug 1998
Secretary resigned
04 Aug 1998
Incorporation

SAFEHEAT (TORBAY) LIMITED Charges

16 September 2008
Legal charge
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit 5 yalberton tot industrial estate…
2 June 2003
Debenture
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1998
Debenture
Delivered: 6 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…