This company is commonly known as Ground Heat Installations Limited. The company was founded 17 years ago and was given the registration number 05942386. The firm's registered office is in FRODSHAM. You can find them at Spring Lodge 172 Chester Road, Helsby, Frodsham, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | GROUND HEAT INSTALLATIONS LIMITED |
---|---|---|
Company Number | : | 05942386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2006 |
End of financial year | : | 02 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spring Lodge 172 Chester Road, Helsby, Frodsham, England, WA6 0AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Secretary | 15 June 2020 | Active |
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 15 June 2020 | Active |
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 15 June 2020 | Active |
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 10 February 2023 | Active |
32 Copeland Drive, Standish, Wigan, WN6 0XR | Secretary | 21 September 2006 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0TW | Corporate Secretary | 21 September 2006 | Active |
16 The Glen, Bolton, BL1 5DB | Director | 21 September 2006 | Active |
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 15 June 2020 | Active |
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 10 February 2023 | Active |
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 21 September 2006 | Active |
Unit 4, Northern Diver Building, Appley Lane North Appley Bridge, Wigan, England, WN6 9AE | Director | 06 April 2012 | Active |
Unit 11, Conway Industrial Estate, Skull House Lane, Appley Bridge, Wigan, England, WN6 9DW | Director | 01 September 2014 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0TW | Corporate Director | 21 September 2006 | Active |
Rsk Environment Limited | ||
Notified on | : | 15 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 65, Sussex Street, Glasgow, Scotland, G41 1DX |
Nature of control | : |
|
Mr Neil Twist | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Spring Lodge, 172 Chester Road, Frodsham, England, WA6 0AR |
Nature of control | : |
|
Mrs Jacqueline Ann Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Northern Diver Building, Appley Lane North, Wigan, England, WN6 9AE |
Nature of control | : |
|
Mr David Anthony Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Spring Lodge, 172 Chester Road, Frodsham, England, WA6 0AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Accounts | Accounts with accounts type small. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-12-07 | Capital | Capital variation of rights attached to shares. | Download |
2022-12-07 | Capital | Capital name of class of shares. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-09 | Accounts | Accounts with accounts type small. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Officers | Change person director company with change date. | Download |
2021-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-08 | Accounts | Change account reference date company current extended. | Download |
2020-10-07 | Resolution | Resolution. | Download |
2020-10-05 | Incorporation | Memorandum articles. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Officers | Change person director company with change date. | Download |
2020-10-02 | Officers | Change person director company with change date. | Download |
2020-10-02 | Officers | Change person director company with change date. | Download |
2020-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.