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.
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 | : |
|
Registered Address | : | Endeavour House, 78 Stafford Road, Wallington, Surrey, SM6 9AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Grattons Drive, Pound Hill, Crawley, RH10 3AA | Secretary | 26 July 1999 | Active |
22, Grattons Drive, Pound Hill, Crawley, England, RH10 3AA | Director | 01 July 2002 | Active |
7, Bargrove Avenue, Boxmoor, Hemel Hempstead, HP1 1QP | Director | 01 May 2007 | Active |
53 Milton Mount Avenue, Pound Hill, Crawley, RH10 3DP | Director | 01 July 2002 | Active |
109 Gales Drive, Threee Bridges, Crawley, RH10 1QD | Secretary | 13 October 1995 | Active |
104 Hillbury Road, Warlingham, CR6 9TD | Secretary | 25 March 1992 | Active |
1 Riverside, Edenbridge, TN8 5BH | Secretary | 01 December 1997 | Active |
Galleys Wood Honeypot Lane, Edenbridge, TN8 6QH | Secretary | 31 December 1993 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 March 1992 | Active |
109 Gales Drive, Threee Bridges, Crawley, RH10 1QD | Director | 01 December 1997 | Active |
1 Riverside, Edenbridge, TN8 5BH | Director | 25 March 1992 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 March 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-10 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Officers | Change person director company with change date. | Download |
2019-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Accounts | Accounts with accounts type full. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Accounts | Accounts with accounts type full. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-05 | Accounts | Accounts with accounts type full. | Download |
2015-03-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.