This company is commonly known as Hinckley Plumbing And Heating Services Limited. The company was founded 18 years ago and was given the registration number 05595153. The firm's registered office is in HINCKLEY. You can find them at Unit N Maple Drive Radius Court, Tungsten Park, Hinckley, Leicestershire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | HINCKLEY PLUMBING AND HEATING SERVICES LIMITED |
---|---|---|
Company Number | : | 05595153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit N Maple Drive Radius Court, Tungsten Park, Hinckley, Leicestershire, LE10 3BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Scalebor Gardens, Burley In Wharfedale, Ilkley, United Kingdom, LS29 7BX | Director | 06 December 2019 | Active |
8, Violet Street, Haworth, United Kingdom, BD22 8AU | Director | 06 December 2019 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Secretary | 17 October 2005 | Active |
6 Trinity Vicarage Road, Hinckley, LE10 0BX | Secretary | 17 October 2005 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Director | 17 October 2005 | Active |
6 Trinity Vicarage Road, Hinckley, LE10 0BX | Director | 17 October 2005 | Active |
Unit N Maple Drive, Radius Court, Tungsten Park, Hinckley, United Kingdom, LE10 3BE | Director | 02 April 2010 | Active |
4, Lochmore Way, Hinckley, United Kingdom, LE10 0UN | Corporate Director | 02 April 2010 | Active |
Clever Energy Holdings Ltd | ||
Notified on | : | 06 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Top Floor West, Wharfebank House, Wharfebank Mills, Otley, United Kingdom, LS21 3JP |
Nature of control | : |
|
Mr Denis Edward Johnson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Address | : | Unit N Maple Drive, Radius Court, Hinckley, LE10 3BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-10 | Officers | Termination director company. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-09 | Officers | Termination secretary company with name termination date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.