UKBizDB.co.uk

H & V SERVICEPLAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H & V Serviceplan Limited. The company was founded 32 years ago and was given the registration number 02700489. The firm's registered office is in WALLINGTON. You can find them at Endeavour House, 78 Stafford Road, Wallington, Surrey. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:H & V SERVICEPLAN LIMITED
Company Number:02700489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Endeavour House, 78 Stafford Road, Wallington, Surrey, SM6 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Grattons Drive, Pound Hill, Crawley, RH10 3AA

Secretary26 July 1999Active
22, Grattons Drive, Pound Hill, Crawley, England, RH10 3AA

Director01 July 2002Active
7, Bargrove Avenue, Boxmoor, Hemel Hempstead, HP1 1QP

Director01 May 2007Active
53 Milton Mount Avenue, Pound Hill, Crawley, RH10 3DP

Director01 July 2002Active
109 Gales Drive, Threee Bridges, Crawley, RH10 1QD

Secretary13 October 1995Active
104 Hillbury Road, Warlingham, CR6 9TD

Secretary25 March 1992Active
1 Riverside, Edenbridge, TN8 5BH

Secretary01 December 1997Active
Galleys Wood Honeypot Lane, Edenbridge, TN8 6QH

Secretary31 December 1993Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 March 1992Active
109 Gales Drive, Threee Bridges, Crawley, RH10 1QD

Director01 December 1997Active
1 Riverside, Edenbridge, TN8 5BH

Director25 March 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 March 1992Active

People with Significant Control

Mr Alan John Coldwell Jnr
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:7, Bargrove Avenue, Hemel Hempstead, England, HP1 1QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David James Coldwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:22, Grattons Drive, Crawley, England, RH10 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Pennington
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:53, Milton Mount Avenue, Crawley, England, RH10 3DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Address

Change registered office address company with date old address new address.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-06Persons with significant control

Change to a person with significant control.

Download
2019-03-06Persons with significant control

Change to a person with significant control.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type full.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Accounts

Accounts with accounts type full.

Download
2015-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.