UKBizDB.co.uk

HVAC SOLUTIONS (UK) LIMITED

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

This company is commonly known as Hvac Solutions (uk) Limited. The company was founded 22 years ago and was given the registration number 04246867. The firm's registered office is in MAIDENHEAD. You can find them at Chartam House, 16 College Avenue, Maidenhead, Berkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:HVAC SOLUTIONS (UK) LIMITED
Company Number:04246867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Chartam House, 16 College Avenue, Maidenhead, Berkshire, SL6 6AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greengarth, Thicket Grove, Maidenhead, England, SL6 4LW

Secretary01 July 2003Active
Greengarth, Thicket Grove, Maidenhead, England, SL6 4LW

Director01 July 2003Active
Greengarth, Thicket Grove, Maidenhead, England, SL6 4LW

Director01 July 2003Active
13 Cadogan Close, Holyport, SL6 2JS

Secretary04 September 2002Active
The Old Vicarage, Wooburn Town, HP10 0PW

Secretary16 October 2001Active
43 Lovel Road, Chalfont St. Peter, Gerrards Cross, SL9 9NR

Secretary05 July 2001Active
58 Herschel Street, Slough, SL1 1PG

Secretary28 March 2002Active
Hillside, 114 Newtown Road, Newbury, RG14 7BY

Director16 October 2001Active
The Old Vicarage, Wooburn Town, HP10 0PW

Director28 March 2002Active
9 Prospect Court, Johnson Road, Lane End, HP14 3DJ

Director04 October 2002Active
11 Cowper Road, Slough, SL2 1TQ

Director05 July 2001Active

People with Significant Control

Mr John Leonaed Allan
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Greengarth, Thicket Grove, Maidenhead, England, SL6 4LW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Janice Allan
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Greengarth, Thicket Grove, Maidenhead, England, SL6 4LW
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Gazette

Gazette dissolved voluntary.

Download
2023-05-16Gazette

Gazette notice voluntary.

Download
2023-05-03Dissolution

Dissolution application strike off company.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Address

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

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-08Officers

Change person secretary company with change date.

Download
2020-03-08Persons with significant control

Change to a person with significant control.

Download
2020-03-08Officers

Change person director company with change date.

Download
2020-03-08Persons with significant control

Change to a person with significant control.

Download
2020-03-08Officers

Change person director company with change date.

Download
2019-11-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-17Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.