S & S HEATING LTD.
LONDON T.S. SOFTWARE CONSULTANTS LTD.

Hellopages » Greater London » Waltham Forest » E4 8QT

Company number 02989904
Status Active
Incorporation Date 14 November 1994
Company Type Private Limited Company
Address 53 ROWAN AVENUE, CHINGFORD, LONDON, E4 8QT
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of S & S HEATING LTD. are www.ssheating.co.uk, and www.s-s-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Bowes Park Rail Station is 4.1 miles; to Barking Rail Station is 6.6 miles; to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S S Heating Ltd is a Private Limited Company. The company registration number is 02989904. S S Heating Ltd has been working since 14 November 1994. The present status of the company is Active. The registered address of S S Heating Ltd is 53 Rowan Avenue Chingford London E4 8qt. . SLOMAN, Marie Carmen is a Secretary of the company. SLOMAN, Trevor is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MOULE, Simon has been resigned. Director SLOMAN, Gary has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
SLOMAN, Marie Carmen
Appointed Date: 14 November 1994

Director
SLOMAN, Trevor
Appointed Date: 14 November 1994
57 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 14 November 1994
Appointed Date: 14 November 1994

Director
MOULE, Simon
Resigned: 27 April 2008
Appointed Date: 20 May 2004
65 years old

Director
SLOMAN, Gary
Resigned: 01 January 2012
Appointed Date: 31 May 2000
56 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 14 November 1994
Appointed Date: 14 November 1994

S & S HEATING LTD. Events

12 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

11 Feb 2016
Total exemption small company accounts made up to 31 March 2015
30 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100

03 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 52 more events
13 Mar 1996
Ad 15/11/94--------- £ si 98@1=98 £ ic 2/100
18 Nov 1994
Secretary resigned;new secretary appointed

18 Nov 1994
Registered office changed on 18/11/94 from: temple house 20 holywell row london EC2A 4JB

18 Nov 1994
Director resigned;new director appointed

14 Nov 1994
Incorporation

S & S HEATING LTD. Charges

12 November 2004
Debenture
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…