About

Registered Number: 05733151
Date of Incorporation: 07/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 49 Matlock Road, Caversham, Reading, RG4 7BP,

 

Nick Parris Heating Services Ltd was registered on 07 March 2006, it's status at Companies House is "Active". This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRIS, Nick 07 March 2006 07 March 2006 1
STEVENS, Sara Jane 07 March 2006 07 March 2006 1
Secretary Name Appointed Resigned Total Appointments
CURTIS, Keith Owen 07 March 2006 08 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 18 April 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 02 May 2019
DISS40 - Notice of striking-off action discontinued 02 April 2019
AD01 - Change of registered office address 31 March 2019
CS01 - N/A 31 March 2019
GAZ1 - First notification of strike-off action in London Gazette 19 March 2019
AA - Annual Accounts 29 November 2018
AA - Annual Accounts 02 June 2017
AD01 - Change of registered office address 05 May 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 16 March 2015
AD01 - Change of registered office address 16 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 20 March 2014
TM01 - Termination of appointment of director 07 August 2013
TM02 - Termination of appointment of secretary 07 August 2013
AA - Annual Accounts 22 May 2013
CH03 - Change of particulars for secretary 18 April 2013
CH01 - Change of particulars for director 18 April 2013
CH01 - Change of particulars for director 18 April 2013
AD01 - Change of registered office address 18 April 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
363a - Annual Return 26 March 2009
287 - Change in situation or address of Registered Office 28 December 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 20 March 2007
288a - Notice of appointment of directors or secretaries 18 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
NEWINC - New incorporation documents 07 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.