UKBizDB.co.uk

SCOTT HEATING AND VENTILATION LIMITED

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

This company is commonly known as Scott Heating And Ventilation Limited. The company was founded 48 years ago and was given the registration number 01230118. The firm's registered office is in HUNTINGDON. You can find them at 2a Chequers Court, , Huntingdon, Cambridgeshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:SCOTT HEATING AND VENTILATION LIMITED
Company Number:01230118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:2a Chequers Court, Huntingdon, Cambridgeshire, United Kingdom, PE29 3LJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ

Secretary01 June 2006Active
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ

Director12 July 2021Active
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ

Director04 May 2021Active
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ

Director01 December 2001Active
5, Vinegar Hill, Alconbury Weston, Huntingdon, PE28 4JA

Secretary-Active
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ

Director14 April 2021Active
6, Manor Mews, Bridge Street, St Ives, PE27 5UW

Director01 December 2001Active
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ

Director24 July 1992Active
6, Manor Mews, Bridge Street, St Ives, United Kingdom, PE27 5UW

Director-Active
6, Manor Mews, Bridge Street, St Ives, United Kingdom, PE27 5UW

Director-Active

People with Significant Control

Mr Adrian John Paice
Notified on:09 May 2017
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Brian Paice
Notified on:09 May 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Mortgage

Mortgage satisfy charge full.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-18Capital

Capital name of class of shares.

Download
2023-05-18Resolution

Resolution.

Download
2023-05-18Incorporation

Memorandum articles.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-08Miscellaneous

Legacy.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-23Officers

Change person secretary company with change date.

Download
2020-12-14Address

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

Download

Copyright © 2024. All rights reserved.