This company is commonly known as Heating & Cooling Coils Limited. The company was founded 39 years ago and was given the registration number 01819970. The firm's registered office is in FAREHAM. You can find them at 70 High Street, High Street, Fareham, . This company's SIC code is 99999 - Dormant Company.
Name | : | HEATING & COOLING COILS LIMITED |
---|---|---|
Company Number | : | 01819970 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70 High Street, High Street, Fareham, England, PO16 7BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakwood Curdridge Lane, Curdridge, Southampton, SO32 2BH | Secretary | 31 July 2006 | Active |
Oakwood Curdridge Lane, Curdridge, Southampton, SO32 2BH | Director | - | Active |
Oakwood Curdridge Lane, Curdridge, Southampton, SO32 2BH | Secretary | - | Active |
9 Mayflower Close, Stubbington, Fareham, PO14 2PZ | Secretary | 17 January 1995 | Active |
3 Glamis Close, Waterlooville, PO7 8JN | Secretary | 03 March 1999 | Active |
155 Grove Road, Gosport, PO12 4JN | Secretary | 12 January 2001 | Active |
63 Martin Avenue, Fareham, PO14 2RZ | Director | 01 March 2000 | Active |
53 Pelham Road, Ward End, Birmingham, B8 2PA | Director | 17 January 1995 | Active |
79 Satchell Road, Hamble, Southampton, SO8 5HH | Director | - | Active |
3 Common Lane, Titchfield, Fareham, PO14 4DA | Director | - | Active |
13 Clifton Grove, Kettering, NN15 7NB | Director | 01 March 1999 | Active |
26 Merryfield, Titchfield Common, Fareham, PO14 4SF | Director | 17 January 1995 | Active |
1 St Paul's Road, Sarisbury Green, Southampton, SO31 7BB | Director | - | Active |
124 Whyke Lane, Chichester, PO19 8AS | Director | 30 March 2007 | Active |
124 Whyke Lane, Chichester, PO19 8AS | Director | 01 November 1996 | Active |
23 Sorrell Drive, Whitely, Fareham, PO15 7JL | Director | 17 January 1995 | Active |
60 Hobb Lane, Hedge End, Southampton, SO30 0GJ | Director | - | Active |
9 Mayflower Close, Stubbington, Fareham, PO14 2PZ | Director | 17 January 1995 | Active |
3 Glamis Close, Waterlooville, PO7 8JN | Director | 03 March 1999 | Active |
5 East Lodge, Fareham, PO15 5LZ | Director | 20 November 2007 | Active |
5 East Lodge, Fareham, PO15 5LZ | Director | - | Active |
9 Lyndhurst Rise, Norton, Doncaster, DN6 9PT | Director | 13 December 1995 | Active |
Cgh Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 175, Fareham Road, Gosport, England, PO13 0FW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2013-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2012-12-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-06 | Address | Change sail address company with old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.