Check the

HEATCO MIDLANDS LIMITED

Company
HEATCO MIDLANDS LIMITED (02884923)

HEATCO MIDLANDS

Phone: 01922 417 434
A⁺ rating

KEY FINANCES

Year
2016
Assets
£911.69k ▲ £50.36k (5.85 %)
Cash
£359.52k ▼ £-51.63k (-12.56 %)
Liabilities
£38.87k ▲ £21.47k (123.34 %)
Net Worth
£872.82k ▲ £28.9k (3.42 %)

REGISTRATION INFO

Company name
HEATCO MIDLANDS LIMITED
Company number
02884923
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Jan 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
heatco.co.uk
Phones
01922 417 434
08003 688 979
Registered Address
1-4 LITTLE LANE,
SHORT HEATH,
WILLENHALL,
WEST MIDLANDS,
ENGLAND,
WV12 5PU

ECONOMIC ACTIVITIES

43220
Plumbing, heat and air-conditioning installation

LAST EVENTS

02 Feb 2017
Confirmation statement made on 6 January 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Registered office address changed from Unit 15 Landywood Enterprise Pk Holly Lane Great Wyrley Walsall West Midlands WS6 6BD to 1-4 Little Lane Short Heath Willenhall West Midlands WV12 5PU on 6 April 2016

CHARGES

6 March 2015
Status
Outstanding
Delivered
16 March 2015
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

8 July 1997
Status
Satisfied on 7 February 1998
Delivered
15 July 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

28 February 1994
Status
Outstanding
Delivered
9 March 1994
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

HEATCO MIDLANDS LIMITED DIRECTORS

Scott Anthony Broome

  Acting PSC
Appointed
01 May 2006
Occupation
Director
Role
Director
Age
46
Nationality
British
Address
74 Walsall Road, Great Wyrley, Walsall, West Midlands, England, WS6 6LA
Country Of Residence
England
Name
BROOME, Scott Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Andrew Philip Gough

  Acting PSC
Appointed
06 January 1994
Occupation
Heating Engineer
Role
Director
Age
60
Nationality
British
Address
28 Huthill Lane, Great Wyrley, Walsall, WS6 6PD
Country Of Residence
England
Name
GOUGH, Andrew Philip
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Gillian Ann Allen

  Resigned
Appointed
06 January 1994
Resigned
26 July 2011
Role
Secretary
Address
36 Simmonds Road, Bloxwich, Walsall, West Midlands, WS3 3PT
Name
ALLEN, Gillian Ann

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned PSC
Appointed
06 January 1994
Resigned
06 January 1994
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England And Wales

Gillian Ann Allen

  Resigned
Appointed
01 September 1995
Resigned
26 July 2011
Occupation
Administrator
Role
Director
Age
80
Nationality
British
Address
36 Simmonds Road, Bloxwich, Walsall, West Midlands, WS3 3PT
Country Of Residence
England
Name
ALLEN, Gillian Ann

Hilary Diane Plimmer

  Resigned
Appointed
06 January 1994
Resigned
26 July 2011
Occupation
Administration Assistant
Role
Director
Age
76
Nationality
British
Address
9 Tudor Way, Tudor Park Cheslyn Hay, Walsall, West Midlands, WS6 7LN
Country Of Residence
England
Name
PLIMMER, Hilary Diane

Michael James Plimmer

  Resigned
Appointed
06 January 1994
Resigned
26 July 2011
Occupation
Heating Engineer
Role
Director
Age
76
Nationality
British
Address
9 Tudor Way, Tudor Park Cheslyn Hay, Walsall, West Midlands, WS6 7LN
Country Of Residence
England
Name
PLIMMER, Michael James

REVIEWS


Check The Company
Excellent according to the company’s financial health.