CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
HEATING AND BOILERS (DYFED) LIMITED
Company
HEATING AND BOILERS (DYFED)
Phone:
01239 710 762
A
rating
KEY FINANCES
Year
2017
Assets
£121.36k
▲ £39.76k (48.72 %)
Cash
£34.24k
▲ £18.64k (119.50 %)
Liabilities
£15.17k
▼ £-129.82k (-89.53 %)
Net Worth
£106.19k
▼ £169.57k (-267.53 %)
Download Balance Sheet for 2011-2017
REGISTRATION INFO
Check the company
UK
Carmarthenshire
Company name
HEATING AND BOILERS (DYFED) LIMITED
Company number
01888448
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Feb 1985
Age - 41 years
Home Country
United Kingdom
CONTACTS
Website
www.heatingandboilers.co.uk
Phones
01239 710 762
01239 711 229
Registered Address
EMLYN CASTLE,
WATER STREET,
NEWCASTLE EMLYN,
CARMARTHENSHIRE,
SA38 9BH
ECONOMIC ACTIVITIES
43220
Plumbing, heat and air-conditioning installation
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
06 Feb 2017
Total exemption small company accounts made up to 30 June 2016
20 Oct 2016
Confirmation statement made on 17 October 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 30 June 2015
CHARGES
9 November 1998
Status
Outstanding
Delivered
17 November 1998
Persons entitled
Midland Bank PLC
Description
Emlyn castle water street newcastle emlyn carmarthenshire…
9 October 1995
Status
Outstanding
Delivered
12 October 1995
Persons entitled
Midland Bank PLC
Description
F/H property k/a calor shop station road crymmych dyfed…
9 October 1995
Status
Outstanding
Delivered
12 October 1995
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…
20 June 1994
Status
Outstanding
Delivered
23 June 1994
Persons entitled
Bank of Wales PLC
Description
L/H premises k/a unit 4 station road crymmych dyfed…
3 June 1992
Status
Outstanding
Delivered
22 September 1992
Persons entitled
Bank of Wales PLC
Description
L/H property k/a land at the old station yard at crymmych…
18 April 1989
Status
Satisfied on 10 March 1995
Delivered
3 May 1989
Persons entitled
Bank of Wales PLC
Description
L/H property formerly k/a malcolm sports but now k/a gwalia…
18 April 1989
Status
Outstanding
Delivered
21 April 1989
Persons entitled
Bank of Wales PLC
Description
F/H or l/h premises at crymmych and newcastle emlyn in the…
18 April 1989
Status
Outstanding
Delivered
21 April 1989
Persons entitled
Bank of Wales PLC.
Description
Garage stores with gas compound and premises at the square…
16 June 1986
Status
Outstanding
Delivered
8 October 1986
Persons entitled
Commercial Bank of Wales PLC
Description
L/H malcolm sports, gwalia house sycamore street, newcastle…
See Also
HEATING & COOLING SOLUTIONS LIMITED
HEATING (SOUTH WEST) SUPPLIES LIMITED
HEATING COMPANY (CAMBRIDGE) LTD
HEATING COMPONENTS & EQUIPMENT LIMITED
HEATING ECONOMY LIMITED
HEATING MAINTENANCE SERVICES LIMITED
Last update 2018
HEATING AND BOILERS (DYFED) LIMITED DIRECTORS
Carolyn Rees
Acting
Appointed
31 October 2006
Role
Secretary
Address
Bryn Amlwg, Maes Y Meillion, Llandysul, SA44 4NG
Name
REES, Carolyn
Brian David Kilsby
Acting
PSC
Occupation
Heating Engineer
Role
Director
Age
55
Nationality
British
Address
Dryslwyn, Carmarthen Road, Newcastle Emlyn, Carmarthenshire, United Kingdom, SA38 9DR
Country Of Residence
Wales
Name
KILSBY, Brian David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Michael David Kilsby
Acting
PSC
Occupation
Heating Engineer
Role
Director
Age
77
Nationality
British
Address
M's Gaff, New Road, Newcastle Emlyn, Carms, SA38 9BA
Country Of Residence
Wales
Name
KILSBY, Michael David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Philip Roy Evans
Resigned
Appointed
01 November 2001
Resigned
06 October 2003
Role
Secretary
Address
Surmai, Cwm Con, Newcastle Emlyn, Ceredigion, Wales, SA38 9PF
Name
EVANS, Philip Roy
Monica Susan Jones
Resigned
Resigned
01 November 2001
Role
Secretary
Address
Bronhawen, Llangranog, Llandysul, Dyfed, SA44 6AR
Name
JONES, Monica Susan
Terry Wyndham Jones
Resigned
Appointed
06 October 2003
Resigned
31 October 2006
Role
Secretary
Address
Maesyfoel 7 Danyrhelyg, Penrheber, Newcastle Emlyn, Carmarthenshire, SA38 9RG
Name
JONES, Terry Wyndham
Robert Stanley Darkins
Resigned
Resigned
04 January 2001
Occupation
Sales Manager
Role
Director
Age
82
Nationality
British
Address
Leondark Brynderi Close, Adpar, Newcastle Emlyn, Ceredigion, SA38
Name
DARKINS, Robert Stanley
REVIEWS
Check The Company
Excellent according to the company’s financial health.