H2O PLUMBING & HEATING SERVICES LTD.
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 3HN

Company number 03688190
Status Active
Incorporation Date 23 December 1998
Company Type Private Limited Company
Address MERCURY HOUSE, 19-21 CHAPEL STREET, MARLOW, BUCKINGHAMSHIRE, SL7 3HN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 23 December 2016 with updates; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,000 . The most likely internet sites of H2O PLUMBING & HEATING SERVICES LTD. are www.h2oplumbingheatingservices.co.uk, and www.h2o-plumbing-heating-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. H2o Plumbing Heating Services Ltd is a Private Limited Company. The company registration number is 03688190. H2o Plumbing Heating Services Ltd has been working since 23 December 1998. The present status of the company is Active. The registered address of H2o Plumbing Heating Services Ltd is Mercury House 19 21 Chapel Street Marlow Buckinghamshire Sl7 3hn. . HOSKIN, Russell Derek is a Secretary of the company. BENTLEY, Mark is a Director of the company. ELLISON, Stephen John is a Director of the company. LUFF, Kevin is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary COMMERCIAL SECRETARIAT LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOSKIN, Russell Derek
Appointed Date: 03 April 2006

Director
BENTLEY, Mark
Appointed Date: 01 August 2002
64 years old

Director
ELLISON, Stephen John
Appointed Date: 23 December 1998
59 years old

Director
LUFF, Kevin
Appointed Date: 01 August 2002
57 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 23 December 1998
Appointed Date: 23 December 1998

Secretary
COMMERCIAL SECRETARIAT LIMITED
Resigned: 03 April 2006
Appointed Date: 23 December 1998

Persons With Significant Control

Mr Stephen John Ellison
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

H2O PLUMBING & HEATING SERVICES LTD. Events

06 Jan 2017
Accounts for a medium company made up to 31 March 2016
28 Dec 2016
Confirmation statement made on 23 December 2016 with updates
05 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000

26 Nov 2015
Accounts for a medium company made up to 31 March 2015
04 Feb 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000

...
... and 51 more events
11 Oct 1999
Ad 05/10/99--------- £ si 548@1=548 £ ic 2/550
11 Oct 1999
£ nc 100/5000 05/10/99
30 Mar 1999
Accounting reference date extended from 31/12/99 to 31/03/00
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.

04 Jan 1999
Secretary resigned
23 Dec 1998
Incorporation

H2O PLUMBING & HEATING SERVICES LTD. Charges

20 December 2013
Charge code 0368 8190 0004
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 premacto works queensmead road loudwater high wycombe…
6 December 2013
Charge code 0368 8190 0003
Delivered: 16 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
16 April 2004
Legal charge
Delivered: 29 April 2004
Status: Satisfied on 7 January 2014
Persons entitled: Barclays Bank PLC
Description: Unit 5 premacto works queensmead road high wycombe…
19 February 2004
Debenture
Delivered: 11 March 2004
Status: Satisfied on 7 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…