GRUMMANT (HEATING & PLUMBING SERVICES) LIMITED
RAMSGATE

Hellopages » Kent » Thanet » CT12 5FN

Company number 01679067
Status Active
Incorporation Date 17 November 1982
Company Type Private Limited Company
Address UNIT 44, THE OAKS INVICTA WAY, MANSTON BUSINESS PARK, RAMSGATE, KENT, UNITED KINGDOM, CT12 5FN
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 40,000 ; Director's details changed for David John Rattenbury on 21 March 2016. The most likely internet sites of GRUMMANT (HEATING & PLUMBING SERVICES) LIMITED are www.grummantheatingplumbingservices.co.uk, and www.grummant-heating-plumbing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Ramsgate Rail Station is 3.7 miles; to Dumpton Park Rail Station is 4.5 miles; to Sandwich Rail Station is 5.6 miles; to Walmer Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grummant Heating Plumbing Services Limited is a Private Limited Company. The company registration number is 01679067. Grummant Heating Plumbing Services Limited has been working since 17 November 1982. The present status of the company is Active. The registered address of Grummant Heating Plumbing Services Limited is Unit 44 The Oaks Invicta Way Manston Business Park Ramsgate Kent United Kingdom Ct12 5fn. . DAVIES, Joanne is a Secretary of the company. DAVIES, Joanne is a Director of the company. RATTENBURY, David John is a Director of the company. RATTENBURY, Rosemary Ann is a Director of the company. RATTENBURY, Steven Jon is a Director of the company. Secretary GODDEN, Kenneth Henry has been resigned. Secretary RATTENBURY, Rosemary Ann has been resigned. Director AUSTIN, Lance Brian has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
DAVIES, Joanne
Appointed Date: 26 March 2009

Director
DAVIES, Joanne
Appointed Date: 01 February 2007
60 years old

Director

Director
RATTENBURY, Rosemary Ann
Appointed Date: 25 September 1992
82 years old

Director
RATTENBURY, Steven Jon
Appointed Date: 01 February 2007
62 years old

Resigned Directors

Secretary
GODDEN, Kenneth Henry
Resigned: 31 January 1993

Secretary
RATTENBURY, Rosemary Ann
Resigned: 26 March 2009

Director
AUSTIN, Lance Brian
Resigned: 25 September 1992
83 years old

GRUMMANT (HEATING & PLUMBING SERVICES) LIMITED Events

18 May 2016
Total exemption small company accounts made up to 31 January 2016
28 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 40,000

28 Apr 2016
Director's details changed for David John Rattenbury on 21 March 2016
28 Apr 2016
Secretary's details changed for Joanne Davies on 21 March 2016
28 Apr 2016
Director's details changed for Mrs Rosemary Ann Rattenbury on 21 March 2016
...
... and 75 more events
13 Apr 1989
Accounts for a small company made up to 30 September 1988

14 Mar 1988
Full accounts made up to 30 September 1987

14 Mar 1988
Return made up to 02/03/88; full list of members

26 Oct 1987
Full accounts made up to 30 September 1986

13 May 1987
Return made up to 14/04/87; full list of members

GRUMMANT (HEATING & PLUMBING SERVICES) LIMITED Charges

16 June 1994
Legal charge
Delivered: 21 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H porperty k/a 109 grange road ramsgate kent.
16 June 1994
Legal charge
Delivered: 21 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H porperty k/a the garages dundonald road ramsgate kent…
16 September 1993
Charge
Delivered: 18 September 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
9 January 1984
Charge
Delivered: 13 January 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over: undertaking and all property…