This company is commonly known as Davis Heating Limited. The company was founded 19 years ago and was given the registration number 05379144. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 33190 - Repair of other equipment.
Name | : | DAVIS HEATING LIMITED |
---|---|---|
Company Number | : | 05379144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 2005 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom, CM1 1BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Secretary | 22 April 2010 | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 07 June 2005 | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 07 June 2005 | Active |
Bantham, Priory Lane, Bicknacre, CM3 4EZ | Secretary | 07 June 2005 | Active |
Bantham, Priory Lane, Bicknacre, CM3 4EZ | Secretary | 01 March 2005 | Active |
Bantham, Priory Lane, Bicknacre, CM3 4EZ | Director | 01 March 2005 | Active |
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN | Director | 26 April 2017 | Active |
10 Elm Way, Bacton, IP14 4NX | Director | 07 June 2005 | Active |
Croftmor Lodge South Street, Great Waltham, Chelmsford, CM3 1DF | Director | 01 March 2005 | Active |
Mr Kevin Phillip Davis | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG |
Nature of control | : |
|
Mrs Linda Mary Davis | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-06 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-21 | Gazette | Gazette notice voluntary. | Download |
2022-06-09 | Dissolution | Dissolution application strike off company. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-01 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-08-27 | Officers | Change person secretary company with change date. | Download |
2021-08-27 | Address | Change registered office address company with date old address new address. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Officers | Change person secretary company with change date. | Download |
2018-03-14 | Officers | Change person director company with change date. | Download |
2018-03-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.