Company number 06753097
Status Active
Incorporation Date 19 November 2008
Company Type Private Limited Company
Address 65 LODGE ROAD, WALSALL, WEST MIDLANDS, WS5 3LA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
GBP 100
. The most likely internet sites of ACS PLUMBING & HEATING LIMITED are www.acsplumbingheating.co.uk, and www.acs-plumbing-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Acs Plumbing Heating Limited is a Private Limited Company.
The company registration number is 06753097. Acs Plumbing Heating Limited has been working since 19 November 2008.
The present status of the company is Active. The registered address of Acs Plumbing Heating Limited is 65 Lodge Road Walsall West Midlands Ws5 3la. . BLACKWELL, Nicola Jayne is a Secretary of the company. NEWTON, Simon Karl is a Director of the company. Director KNAPTON, Margaret has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
Current Directors
Resigned Directors
Director
KNAPTON, Margaret
Resigned: 19 November 2008
Appointed Date: 19 November 2008
72 years old
Persons With Significant Control
Mr Simon Karl Newton
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Nicola Jayne Blackwell
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ACS PLUMBING & HEATING LIMITED Events
01 Dec 2016
Confirmation statement made on 19 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
06 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
21 Aug 2015
Total exemption small company accounts made up to 30 November 2014
17 Dec 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
...
... and 10 more events
14 Dec 2009
Annual return made up to 19 November 2009 with full list of shareholders
05 Jan 2009
Secretary appointed nicola jayne blackwell
05 Jan 2009
Director appointed simon carl newton
27 Nov 2008
Appointment terminated director margaret knapton
19 Nov 2008
Incorporation