ACME HEATING & PLUMBING LIMITED
SPORTSFLAIR LIMITED

Hellopages » Greater London » Westminster » W1U 3PH

Company number 01506146
Status Active
Incorporation Date 4 July 1980
Company Type Private Limited Company
Address 8 MANCHESTER SQUARE, LONDON, W1U 3PH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 1 . The most likely internet sites of ACME HEATING & PLUMBING LIMITED are www.acmeheatingplumbing.co.uk, and www.acme-heating-plumbing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. Acme Heating Plumbing Limited is a Private Limited Company. The company registration number is 01506146. Acme Heating Plumbing Limited has been working since 04 July 1980. The present status of the company is Active. The registered address of Acme Heating Plumbing Limited is 8 Manchester Square London W1u 3ph. . CULLEN, Timothy Edward is a Secretary of the company. ALLEN, Christian Michael is a Director of the company. LOWE, Alan Roland is a Director of the company. Secretary CAMPBELL, Patrick James has been resigned. Secretary HYDE, John Derek Gregory has been resigned. Secretary STEVENS, Richard Anthony has been resigned. Secretary STEVENS, Richard Anthony has been resigned. Director CAMPBELL, Patrick James has been resigned. Director DICKINSON, Ian Philip has been resigned. Director KEYSER, Anthony John De has been resigned. Director LONG, Andrew Michael has been resigned. Director POLLARD, Graham Frederick has been resigned. Director SINCLAIR, Jonathan Stuart has been resigned. Director STEVENS, Richard Anthony has been resigned. Director STOPFORTH, Thomas Edward has been resigned. Director WEBSTER, Nicholas Peter Hamilton has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CULLEN, Timothy Edward
Appointed Date: 20 April 2015

Director
ALLEN, Christian Michael
Appointed Date: 21 July 2010
49 years old

Director
LOWE, Alan Roland
Appointed Date: 21 July 2014
69 years old

Resigned Directors

Secretary
CAMPBELL, Patrick James
Resigned: 20 April 2015
Appointed Date: 01 January 2005

Secretary
HYDE, John Derek Gregory
Resigned: 15 July 2002
Appointed Date: 03 October 1994

Secretary
STEVENS, Richard Anthony
Resigned: 01 January 2005
Appointed Date: 15 July 2002

Secretary
STEVENS, Richard Anthony
Resigned: 03 October 1994

Director
CAMPBELL, Patrick James
Resigned: 04 August 2014
Appointed Date: 01 January 2005
75 years old

Director
DICKINSON, Ian Philip
Resigned: 04 January 2000
Appointed Date: 01 April 1997
66 years old

Director
KEYSER, Anthony John De
Resigned: 31 December 2001
91 years old

Director
LONG, Andrew Michael
Resigned: 04 August 2014
Appointed Date: 04 December 2008
54 years old

Director
POLLARD, Graham Frederick
Resigned: 31 July 1996
80 years old

Director
SINCLAIR, Jonathan Stuart
Resigned: 31 December 2008
Appointed Date: 31 March 2004
63 years old

Director
STEVENS, Richard Anthony
Resigned: 01 January 2005
Appointed Date: 31 December 2001
82 years old

Director
STOPFORTH, Thomas Edward
Resigned: 31 December 2001
Appointed Date: 04 January 2000
72 years old

Director
WEBSTER, Nicholas Peter Hamilton
Resigned: 31 March 2004
Appointed Date: 31 December 2001
81 years old

Persons With Significant Control

The Acme Facilities Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACME HEATING & PLUMBING LIMITED Events

07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
18 Mar 2016
Accounts for a dormant company made up to 31 December 2015
09 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1

14 May 2015
Accounts for a dormant company made up to 31 December 2014
29 Apr 2015
Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015
...
... and 108 more events
04 Oct 1986
Full accounts made up to 31 December 1985

23 Aug 1986
Return made up to 15/07/86; full list of members

28 Jun 1986
Director's particulars changed

19 Jun 1986
Secretary resigned;new secretary appointed

04 Jul 1980
Incorporation