This company is commonly known as Thames Valley Heating Ltd. The company was founded 46 years ago and was given the registration number 01328226. The firm's registered office is in BASINGSTOKE. You can find them at Guardian House, Stroudley Road, Basingstoke, Hampshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | THAMES VALLEY HEATING LTD |
---|---|---|
Company Number | : | 01328226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1977 |
End of financial year | : | 28 February 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Guardian House, Stroudley Road, Basingstoke, Hampshire, RG24 8NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Main Road, Tadley, United Kingdom, RG26 3NJ | Secretary | 10 February 2011 | Active |
11, Main Road, Tadley, United Kingdom, RG26 3NJ | Director | 22 February 2005 | Active |
44 Morgan Road, Reading, RG1 5HG | Secretary | - | Active |
236 Kempshott Lane, Basingstoke, RG22 5LR | Secretary | 01 March 2002 | Active |
The Old Rectory, Blackstocks Lane, Nately Scures, Hook, RG27 9PH | Director | 01 March 2002 | Active |
14 Weald Way, Reigate, RH2 7RG | Director | 01 March 2002 | Active |
44 Morgan Road, Reading, RG1 5HG | Director | - | Active |
236 Kempshott Lane, Basingstoke, RG22 5LR | Director | 01 March 2002 | Active |
4 Hollow Lane, Shinfield, Reading, RG2 9DX | Director | - | Active |
312 Tilehurst Road, Reading, RG30 2NG | Director | 22 February 2005 | Active |
8 Pack Lane, Oakley, Basingstoke, RG24 7BD | Director | 01 March 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2018-09-13 | Restoration | Restoration order of court. | Download |
2012-11-27 | Gazette | Gazette dissolved voluntary. | Download |
2012-08-14 | Gazette | Gazette notice voluntary. | Download |
2012-08-07 | Dissolution | Dissolution application strike off company. | Download |
2012-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-02-10 | Officers | Appoint person secretary company with name. | Download |
2011-02-10 | Officers | Termination director company with name. | Download |
2011-02-10 | Officers | Termination director company with name. | Download |
2011-02-10 | Officers | Termination secretary company with name. | Download |
2011-02-10 | Officers | Change person director company with change date. | Download |
2011-01-20 | Accounts | Accounts with accounts type full. | Download |
2010-05-10 | Mortgage | Legacy. | Download |
2010-05-10 | Mortgage | Legacy. | Download |
2010-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-12-10 | Accounts | Accounts with accounts type small. | Download |
2009-11-10 | Officers | Termination director company with name. | Download |
2009-03-04 | Annual return | Legacy. | Download |
2008-12-24 | Accounts | Accounts with accounts type small. | Download |
2008-02-29 | Annual return | Legacy. | Download |
2007-12-13 | Accounts | Accounts with accounts type small. | Download |
2007-03-08 | Annual return | Legacy. | Download |
2007-03-08 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.