This company is commonly known as Aspect Plumbing & Heating (witney) Limited. The company was founded 18 years ago and was given the registration number 05735243. The firm's registered office is in WITNEY. You can find them at Unit 4 Stanley Court, Richard Jones Road, Witney, Oxon. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | ASPECT PLUMBING & HEATING (WITNEY) LIMITED |
---|---|---|
Company Number | : | 05735243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Stanley Court, Richard Jones Road, Witney, Oxon, England, OX29 0TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Stanley Court, Richard Jones Road, Witney, England, OX29 0TB | Director | 01 October 2016 | Active |
Unit 5, West End Ind Est, Witney, England, OX28 1UB | Director | 08 March 2006 | Active |
Unit 4 Stanley Court, Richard Jones Road, Witney, United Kingdom, OX29 0TB | Director | 01 March 2021 | Active |
Unit 4 Stanley Court, Richard Jones Road, Witney, United Kingdom, OX29 0TB | Director | 01 March 2021 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 08 March 2006 | Active |
31 Woodley Green, Witney, OX28 1BE | Secretary | 08 March 2006 | Active |
31, Woodley Green, Witney, United Kingdom, OX28 1BF | Director | 01 October 2009 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Corporate Director | 08 March 2006 | Active |
Blueglo Servicing And Maintenance Ltd | ||
Notified on | : | 22 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 4, Stanley Court, Witney, United Kingdom, OX29 0TB |
Nature of control | : |
|
Mr Benjamin Bridges | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Stanley Court, Richard Jones Road, Witney, England, OX29 0TB |
Nature of control | : |
|
Mr James David Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, West End Ind Est, Witney, England, OX28 1UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Officers | Change person director company. | Download |
2022-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-19 | Officers | Change person director company with change date. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-24 | Officers | Termination secretary company with name termination date. | Download |
2019-04-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.