This company is commonly known as Heatcraft (plumbing & Heating Services) Limited. The company was founded 23 years ago and was given the registration number 04170892. The firm's registered office is in MANCHESTER. You can find them at 349 Bury Old Road, Prestwich, Manchester, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | HEATCRAFT (PLUMBING & HEATING SERVICES) LIMITED |
---|---|---|
Company Number | : | 04170892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 349 Bury Old Road, Prestwich, Manchester, M25 1PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard, House Farm, Gorsey Lane, Warburton, WA13 9UA | Secretary | 16 May 2002 | Active |
349 Bury Old Road, Prestwich, Manchester, M25 1PY | Director | 11 March 2022 | Active |
Orchard, House Farm, Gorsey Lane, Warburton, WA13 9UA | Director | 01 March 2001 | Active |
18 Bayswater Street, Morris Green, Bolton, BL3 3LF | Secretary | 01 March 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 01 March 2001 | Active |
62, Rolleston Drive, Wallasey, CH45 6XF | Director | 01 April 2008 | Active |
15, Miry Lane, Daisy Hill, Westhoughton, England, BL5 2HW | Director | 01 April 2014 | Active |
Riverview, 3 Mere Court, Winsford, England, CW7 4BQ | Director | 01 April 2008 | Active |
349 Bury Old Road, Prestwich, Manchester, M25 1PY | Director | 11 March 2022 | Active |
18 St Bedes Avenue, Morris Green, Bolton, BL3 3QU | Director | 01 March 2001 | Active |
1, Newlyn Drive, Ashton-In-Makerfield, Wigan, United Kingdom, WN4 9PW | Director | 19 May 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 01 March 2001 | Active |
Mr Michael Trevor Joyce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | 349 Bury Old Road, Manchester, M25 1PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-22 | Capital | Capital cancellation shares. | Download |
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-14 | Capital | Capital allotment shares. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-13 | Capital | Capital allotment shares. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2017-08-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-31 | Capital | Capital allotment shares. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.