UKBizDB.co.uk

HEVAC MECHANICAL DISTRIBUTION LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hevac Mechanical Distribution Ltd.. The company was founded 11 years ago and was given the registration number 08496258. The firm's registered office is in LONDON. You can find them at The St Botolph Building 138, Houndsditch, London, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:HEVAC MECHANICAL DISTRIBUTION LTD.
Company Number:08496258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2013
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:The St Botolph Building 138, Houndsditch, London, EC3A 7AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Valves Instruments Plus Limited, Chaddock Lane, Tyldesley, Manchester, England, M29 7JT

Director05 May 2021Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Corporate Secretary19 April 2013Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director19 April 2013Active
C/O Valves Instruments Plus Limited, Chaddock Lane, Tyldesley, Manchester, England, M29 7JT

Director19 April 2013Active
38, The Gallops, Naas, Ireland,

Director24 February 2022Active
C/O Valves Instruments Plus Limited, Chaddock Lane, Tyldesley, Manchester, England, M29 7JT

Director19 April 2013Active

People with Significant Control

Valves Instruments Plus Limited
Notified on:05 May 2021
Status:Active
Country of residence:England
Address:Valves Instruments Plus Limited, Chaddock Lane, Manchester, England, M29 7JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Seamus Colm English
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:Irish
Address:The St Botolph Building 138, Houndsditch, London, EC3A 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Carol English
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:Irish
Address:The St Botolph Building 138, Houndsditch, London, EC3A 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette notice voluntary.

Download
2024-03-15Dissolution

Dissolution application strike off company.

Download
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Accounts

Change account reference date company previous shortened.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2021-12-24Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Officers

Termination secretary company with name termination date.

Download
2021-05-14Address

Change registered office address company with date old address new address.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.