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.
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 | : |
|
Registered Address | : | 121 Cannon Workshops, 3 Cannon Drive, London, E14 4AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dunton Grange, Lower Dunton Road, Dunton, Brentwood, CM13 3SN | Secretary | 01 April 2008 | Active |
140, Milligan Street, London, England, E14 8AS | Director | 14 June 2021 | Active |
140, Milligan Street, London, England, E14 8AS | Director | 14 June 2021 | Active |
Dunton Grange, Lower Dunton Road, Dunton, Brentwood, CM13 3SN | Secretary | 29 March 2004 | Active |
11 Eisenhower Road, Basildon, SS15 6JR | Secretary | - | Active |
Dunton Grange, Lower Dunton Road Dunton, Brentwood, CM13 3SN | Secretary | 16 September 1996 | Active |
121, Cannon Workshops, 3 Cannon Drive, London, E14 4AS | Director | 21 September 2018 | Active |
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 | Director | 09 August 1999 | Active |
121, Cannon Workshops, 3 Cannon Drive, London, United Kingdom, E14 4AS | Director | 06 April 2011 | Active |
121, Cannon Workshops, 3 Cannon Drive, London, E14 4AS | Director | 21 September 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Address | Change registered office address company with date old address new address. | Download |
2023-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Accounts | Change account reference date company current extended. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.