This company is commonly known as A.k.m. Heating Limited. The company was founded 28 years ago and was given the registration number 03164874. The firm's registered office is in WARRINGTON. You can find them at 9 Golborne Enterprise Park Kidglove Road, Golborne, Warrington, Lancashire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | A.K.M. HEATING LIMITED |
---|---|---|
Company Number | : | 03164874 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1996 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Golborne Enterprise Park Kidglove Road, Golborne, Warrington, Lancashire, WA3 3DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Riverside, Northwich, England, CW9 8BT | Director | 23 September 2013 | Active |
30 Dewhurst Road, Bolton, BL2 3NE | Director | 03 August 2000 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 27 February 1996 | Active |
82 Bloomsbury Lane, Timperley, Altrincham, WA15 6NT | Secretary | 28 February 1996 | Active |
16 Moss Bank, Winsford, CW7 2ED | Director | 01 March 1996 | Active |
8 High Street, Hale Village, Liverpool, L24 4AF | Director | 03 April 1996 | Active |
82 Bloomsbury Lane, Timperley, Altrincham, WA15 6NT | Director | 28 February 1996 | Active |
30 Dewhurst Road, Bolton, BL2 3NE | Director | 28 February 1996 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 27 February 1996 | Active |
Cara Chesworth | ||
Notified on | : | 20 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Golborne Enterprise Park, Kidglove Road, Warrington, United Kingdom, WA3 3DR |
Nature of control | : |
|
Rosemary Reynolds | ||
Notified on | : | 20 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Golborne Enterprise Park, Kidglove Road, Warrington, United Kingdom, WA3 3DR |
Nature of control | : |
|
Mr Arthur Reynolds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Address | : | 9 Golborne Enterprise Park, Kidglove Road, Warrington, WA3 3DR |
Nature of control | : |
|
Mr Andrew Phillip Chesworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Address | : | 9 Golborne Enterprise Park, Kidglove Road, Warrington, WA3 3DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Capital | Capital allotment shares. | Download |
2018-08-08 | Capital | Capital variation of rights attached to shares. | Download |
2018-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-01 | Resolution | Resolution. | Download |
2018-08-01 | Change of constitution | Statement of companys objects. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.