UKBizDB.co.uk

HVAC PLANT PROVING LIMITED

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

This company is commonly known as Hvac Plant Proving Limited. The company was founded 47 years ago and was given the registration number 01258462. The firm's registered office is in LONDON. You can find them at 121 Cannon Workshops, 3 Cannon Drive, London, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:HVAC PLANT PROVING LIMITED
Company Number:01258462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:121 Cannon Workshops, 3 Cannon Drive, London, E14 4AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunton Grange, Lower Dunton Road, Dunton, Brentwood, CM13 3SN

Secretary01 April 2008Active
140, Milligan Street, London, England, E14 8AS

Director14 June 2021Active
140, Milligan Street, London, England, E14 8AS

Director14 June 2021Active
Dunton Grange, Lower Dunton Road, Dunton, Brentwood, CM13 3SN

Secretary29 March 2004Active
11 Eisenhower Road, Basildon, SS15 6JR

Secretary-Active
Dunton Grange, Lower Dunton Road Dunton, Brentwood, CM13 3SN

Secretary16 September 1996Active
121, Cannon Workshops, 3 Cannon Drive, London, E14 4AS

Director21 September 2018Active
Dunton Grange, Lower Dunton Road Dunton, Brentwood, CM13 3SD

Director-Active
11 Eisenhower Road, Basildon, SS15 6JR

Director-Active
Greenacre, Orsett Road, Horndon-On-The-Hill, Stanford-Le-Hope, England, SS17 8PN

Director09 August 1999Active
121, Cannon Workshops, 3 Cannon Drive, London, United Kingdom, E14 4AS

Director06 April 2011Active
121, Cannon Workshops, 3 Cannon Drive, London, E14 4AS

Director21 September 2018Active

People with Significant Control

Mr Patrick Thomas Holloran
Notified on:01 September 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:140, Milligan Street, London, England, E14 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Ann Holloran
Notified on:01 September 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:140, Milligan Street, London, England, E14 8AS
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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Address

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

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-10Accounts

Change account reference date company current extended.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.