This company is commonly known as Heatflow Contracts Limited. The company was founded 21 years ago and was given the registration number 04750769. The firm's registered office is in BRIERLEY HILL. You can find them at Unit 18 Enterprise Trading Estate, Pedmore Road, Brierley Hill, West Midlands. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | HEATFLOW CONTRACTS LIMITED |
---|---|---|
Company Number | : | 04750769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 2003 |
End of financial year | : | 29 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 18 Enterprise Trading Estate, Pedmore Road, Brierley Hill, West Midlands, DY5 1TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 18, Enterprise Trading Estate, Pedmore Road, Brierley Hill, England, DY5 1TX | Secretary | 27 March 2015 | Active |
Unit 18, Enterprise Trading Estate, Pedmore Road, Brierley Hill, England, DY5 1TX | Director | 27 March 2015 | Active |
Unit 18, Enterprise Trading Estate, Pedmore Road, Brierley Hill, England, DY5 1TX | Director | 27 March 2015 | Active |
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND | Nominee Secretary | 01 May 2003 | Active |
1 Magdalen Close, Dudley, DY1 2SF | Secretary | 01 May 2003 | Active |
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND | Nominee Director | 01 May 2003 | Active |
1 Magdalen Close, Dudley, DY1 2SF | Director | 01 May 2003 | Active |
Mr Mark Christopher Hodgetts | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Gilbanks Road, Stourbridge, England, DY8 4RN |
Nature of control | : |
|
Mrs Debbie Leah Oakes | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Crockett Street, Dudley, England, DY1 2SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-27 | Officers | Appoint person director company with name date. | Download |
2015-03-27 | Address | Change registered office address company with date old address new address. | Download |
2015-03-27 | Officers | Appoint person secretary company with name date. | Download |
2015-03-27 | Officers | Termination secretary company with name termination date. | Download |
2015-03-27 | Officers | Appoint person director company with name date. | Download |
2015-03-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.