This company is commonly known as Roger Little (heating Services) Limited. The company was founded 30 years ago and was given the registration number 02911592. The firm's registered office is in STOCKPORT. You can find them at Dyno Rod Unit 15 Haigh Park, Whitehill Industrial Estate, Stockport, Cheshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | ROGER LITTLE (HEATING SERVICES) LIMITED |
---|---|---|
Company Number | : | 02911592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1994 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dyno Rod Unit 15 Haigh Park, Whitehill Industrial Estate, Stockport, Cheshire, SK4 1QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Fraser Street, Ashton-Under-Lyne, England, OL6 6LL | Secretary | 13 November 2007 | Active |
Dyno Rod, Unit 15 Haigh Park, Whitehill Industrial Estate, Stockport, England, SK4 1QR | Director | 08 October 2004 | Active |
Dyno Rod, Unit 15 Haigh Park, Whitehill Industrial Estate, Stockport, England, SK4 1QR | Director | 08 October 2004 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 23 March 1994 | Active |
Moorside Farm, Onecote, Leek, ST13 7SD | Secretary | 24 March 1994 | Active |
34 Mow Lane, Gillow Heath, Biddulph, ST8 6QD | Director | 24 March 1994 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 23 March 1994 | Active |
9 Norfolk Avenue, Heaton Chapel, SK4 5AG | Director | 13 November 2007 | Active |
9 Norfolk Avenue, Heaton Chapel, SK4 5AG | Director | 13 November 2007 | Active |
Moorside Farm, Onecote, Leek, ST13 7SD | Director | 24 March 1994 | Active |
Mrs Suzanne Savage | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dyno Rod, Unit 15 Haigh Park, Stockport, England, SK4 1QR |
Nature of control | : |
|
Mr Philip John Savage | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dyno Rod, Unit 15 Haigh Park, Stockport, England, SK4 1QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-30 | Gazette | Gazette notice voluntary. | Download |
2023-05-23 | Dissolution | Dissolution application strike off company. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-13 | Officers | Change person director company with change date. | Download |
2020-10-13 | Officers | Change person director company with change date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-28 | Change of name | Certificate change of name company. | Download |
2015-05-28 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.