About

Registered Number: 03879280
Date of Incorporation: 18/11/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 68 High Street, Tarporley, Cheshire, CW6 0AT

 

Having been setup in 1999, Heatwave Gas & Plumbing Services Ltd have registered office in Tarporley in Cheshire. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAVER, Michael Christopher 10 January 2008 - 1
GREEVY, Christopher 07 March 2019 - 1
KING, John Russell 01 March 2000 - 1
MAGUIRE, Andrew 07 August 2018 - 1
PHELAN, Patrick John 08 December 1999 27 November 2001 1
UNDERWOOD, Christopher James 10 January 2008 26 April 2012 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 07 March 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 07 August 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 10 February 2015
DISS40 - Notice of striking-off action discontinued 20 January 2015
AR01 - Annual Return 19 January 2015
CH01 - Change of particulars for director 19 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 20 November 2012
TM01 - Termination of appointment of director 23 October 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 11 May 2012
TM01 - Termination of appointment of director 27 April 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 30 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
363a - Annual Return 02 December 2008
287 - Change in situation or address of Registered Office 01 December 2008
CERTNM - Change of name certificate 28 November 2008
287 - Change in situation or address of Registered Office 01 November 2008
AA - Annual Accounts 04 September 2008
395 - Particulars of a mortgage or charge 19 July 2008
225 - Change of Accounting Reference Date 01 July 2008
AA - Annual Accounts 18 June 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
CERTNM - Change of name certificate 08 January 2008
363a - Annual Return 10 December 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 25 June 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 18 January 2005
363s - Annual Return 28 November 2003
AA - Annual Accounts 13 November 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 10 December 2002
225 - Change of Accounting Reference Date 09 September 2002
363s - Annual Return 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 28 January 2001
288a - Notice of appointment of directors or secretaries 01 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2000
CERTNM - Change of name certificate 25 January 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
287 - Change in situation or address of Registered Office 14 December 1999
NEWINC - New incorporation documents 18 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.