HRS HEVAC LIMITED
WATFORD ANYWAY LIMITED

Hellopages » Hertfordshire » Watford » WD18 8JY

Company number 03401820
Status Active
Incorporation Date 10 July 1997
Company Type Private Limited Company
Address HRS HOUSE 10-12 CAXTON WAY, WATFORD BUSINESS PARK, WATFORD, WD18 8JY
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Auditor's resignation; Confirmation statement made on 27 July 2016 with updates; Confirmation statement made on 10 July 2016 with updates. The most likely internet sites of HRS HEVAC LIMITED are www.hrshevac.co.uk, and www.hrs-hevac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Sudbury Hill Harrow Rail Station is 7.2 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.9 miles; to South Greenford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hrs Hevac Limited is a Private Limited Company. The company registration number is 03401820. Hrs Hevac Limited has been working since 10 July 1997. The present status of the company is Active. The registered address of Hrs Hevac Limited is Hrs House 10 12 Caxton Way Watford Business Park Watford Wd18 8jy. . TWYDLE, Robert Michael is a Secretary of the company. GARRETT, Paul is a Director of the company. PITHER, Steven Edward is a Director of the company. Secretary REEVE, Clair has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director WALKER, David has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
TWYDLE, Robert Michael
Appointed Date: 30 June 1999

Director
GARRETT, Paul
Appointed Date: 04 August 1997
70 years old

Director
PITHER, Steven Edward
Appointed Date: 29 July 1997
68 years old

Resigned Directors

Secretary
REEVE, Clair
Resigned: 30 June 1999
Appointed Date: 29 July 1997

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 29 July 1997
Appointed Date: 10 July 1997

Director
WALKER, David
Resigned: 28 February 2014
Appointed Date: 04 August 1997
63 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 29 July 1997
Appointed Date: 10 July 1997

Persons With Significant Control

Mr Steven Edward Pither
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

Hrs Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HRS HEVAC LIMITED Events

16 Aug 2016
Auditor's resignation
28 Jul 2016
Confirmation statement made on 27 July 2016 with updates
26 Jul 2016
Confirmation statement made on 10 July 2016 with updates
21 Jun 2016
Full accounts made up to 31 December 2015
28 Jul 2015
Accounts for a small company made up to 31 December 2014
...
... and 60 more events
15 Aug 1997
Nc inc already adjusted 04/08/97
15 Aug 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Aug 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 Aug 1997
Company name changed anyway LIMITED\certificate issued on 04/08/97
10 Jul 1997
Incorporation

HRS HEVAC LIMITED Charges

20 January 2010
Debenture
Delivered: 23 January 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2006
Fixed and floating charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…