About

Registered Number: 03951648
Date of Incorporation: 20/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: CONNOR SPENCER & CO, 5 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

 

Wtg Heating Engineering Ltd was founded on 20 March 2000 and has its registered office in Harpenden, Hertfordshire, it has a status of "Active". We don't know the number of employees at the organisation. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARLOW, Jennifer 31 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTON, Catherine Maria 20 March 2000 02 June 2004 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 30 May 2019
DISS40 - Notice of striking-off action discontinued 01 May 2019
CS01 - N/A 30 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 21 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 23 December 2011
AD01 - Change of registered office address 23 May 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 02 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 28 December 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 17 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 19 June 2006
AA - Annual Accounts 30 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 01 February 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 07 May 2003
287 - Change in situation or address of Registered Office 25 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 21 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
NEWINC - New incorporation documents 20 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.