BYFIELD HEATING LTD.
PONTEFRACT

Hellopages » West Yorkshire » Wakefield » WF7 6HF

Company number 03168466
Status Active
Incorporation Date 6 March 1996
Company Type Private Limited Company
Address SPRINGFIELD FARM COMMON SIDE LANE, OLD SNYDALE, PONTEFRACT, WEST YORKSHIRE, WF7 6HF
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100 . The most likely internet sites of BYFIELD HEATING LTD. are www.byfieldheating.co.uk, and www.byfield-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Byfield Heating Ltd is a Private Limited Company. The company registration number is 03168466. Byfield Heating Ltd has been working since 06 March 1996. The present status of the company is Active. The registered address of Byfield Heating Ltd is Springfield Farm Common Side Lane Old Snydale Pontefract West Yorkshire Wf7 6hf. . MIDDLETON, Angela is a Director of the company. MIDDLETON, Lee Robert is a Director of the company. MIDDLETON, Robert is a Director of the company. Secretary BYFIELD, Maureen Mary has been resigned. Secretary MIDDLETON, Angela has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BYFIELD, Russell John Donald has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
MIDDLETON, Angela
Appointed Date: 15 September 2009
70 years old

Director
MIDDLETON, Lee Robert
Appointed Date: 01 December 2003
51 years old

Director
MIDDLETON, Robert
Appointed Date: 31 January 2003
71 years old

Resigned Directors

Secretary
BYFIELD, Maureen Mary
Resigned: 31 January 2003
Appointed Date: 06 March 1996

Secretary
MIDDLETON, Angela
Resigned: 15 September 2009
Appointed Date: 31 January 2003

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 06 March 1996
Appointed Date: 06 March 1996

Director
BYFIELD, Russell John Donald
Resigned: 31 January 2003
Appointed Date: 06 March 1996
92 years old

Persons With Significant Control

Mr Robert Middleton
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Angela Middleton
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BYFIELD HEATING LTD. Events

20 Mar 2017
Confirmation statement made on 6 March 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 September 2016
01 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

15 Mar 2016
Total exemption small company accounts made up to 30 September 2015
27 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

...
... and 51 more events
13 Mar 1997
Return made up to 06/03/97; full list of members
27 Mar 1996
Ad 18/03/96--------- £ si 98@1=98 £ ic 2/100
27 Mar 1996
Accounting reference date notified as 31/03
12 Mar 1996
Secretary resigned
06 Mar 1996
Incorporation

BYFIELD HEATING LTD. Charges

25 March 2003
Debenture
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…