This company is commonly known as Heating And Building Maintenance Company Limited. The company was founded 37 years ago and was given the registration number 02113107. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | HEATING AND BUILDING MAINTENANCE COMPANY LIMITED |
---|---|---|
Company Number | : | 02113107 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Corporate Secretary | 11 June 2013 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 08 April 2013 | Active |
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 14 February 2023 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Secretary | 04 February 2005 | Active |
61 Harrington Green, Formby, L37 1PN | Secretary | - | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 11 October 2012 | Active |
Amey - The Matchworks, 142 Speke Road, Garston, Liverpool, England, L19 2PH | Director | 08 December 2015 | Active |
Lancaster House, Centurion Way, Leyland, PR26 6TX | Director | 14 January 2008 | Active |
Becca House Becca Lane, Aberford, Leeds, LS25 3BD | Director | 04 February 2005 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 08 April 2013 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 20 September 2007 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 28 November 2011 | Active |
23 Fulshaw Avenue, Wilmslow, SK9 5JE | Director | 04 February 2005 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 13 March 2015 | Active |
5 Pooltown Road, Whitby, CH65 7AA | Director | 01 April 1996 | Active |
28 Ilfracombe Road, Sutton Leach, St Helens, WA9 4NB | Director | 01 April 1996 | Active |
Colmore Plaza, Colmore Circus Queensway, Birmingham, England, B4 6AT | Director | 27 July 2016 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 14 January 2008 | Active |
154 Bewley Drive, Kirkby, Liverpool, L32 9PQ | Director | 01 April 1996 | Active |
5 Dashwood Close, Grappenhall, Warrington, WA4 3JA | Director | 04 February 2005 | Active |
Woodside Glan-Y-Coed Park, Dwygyfylchi, Penmaenwawr, LL34 6TL | Director | - | Active |
61 Harington Green, Formby, Liverpool, L37 1PN | Director | - | Active |
12 Woodlands Park, Scarcroft, Leeds, LS14 3JU | Director | 04 February 2005 | Active |
Lancaster House, Centurion Way, Leyland, PR26 6TX | Director | 30 September 2006 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 19 February 2016 | Active |
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 04 February 2005 | Active |
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 27 July 2016 | Active |
29a Ivy Leigh, Tuebrook, Liverpool, L13 7EP | Director | 01 April 1996 | Active |
Enterprise Holding Company No1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Auditors | Auditors resignation company. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-30 | Officers | Change person director company with change date. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-09-02 | Officers | Change corporate secretary company with change date. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-06 | Accounts | Accounts with accounts type full. | Download |
2017-01-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.