Pound Hill
Crawley
West Sussex
RH10 3AA
Director Name | Mr David James Coldwell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(10 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Grattons Drive Pound Hill Crawley West Sussex RH10 3AA |
Director Name | Mr James Pennington |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(10 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 53 Milton Mount Avenue Pound Hill Crawley West Sussex RH10 3DP |
Director Name | Alan John Coldwell Jnr |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(15 years, 1 month after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bargrove Avenue Boxmoor Hemel Hempstead Herts HP1 1QP |
Director Name | Mr Michael Sidney Evans |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Role | Heating & Ventilating Engineer |
Correspondence Address | 1 Riverside Edenbridge Kent TN8 5BH |
Secretary Name | Mr Barry William Edward Dean |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | 104 Hillbury Road Warlingham Surrey CR6 9TD |
Secretary Name | Vicky Ann Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 1995) |
Role | Housewife |
Correspondence Address | Galleys Wood Honeypot Lane Edenbridge Kent TN8 6QH |
Secretary Name | Alan James Coldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Gales Drive Threee Bridges Crawley West Sussex RH10 1QD |
Director Name | Alan James Coldwell |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(5 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 05 April 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 109 Gales Drive Threee Bridges Crawley West Sussex RH10 1QD |
Secretary Name | Mr Michael Sidney Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 1999) |
Role | Company Director |
Correspondence Address | 1 Riverside Edenbridge Kent TN8 5BH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hvserviceplan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01883 345553 |
Telephone region | Caterham |
Registered Address | Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
175 at £1 | Alan Coldwell 8.75% Ordinary D |
---|---|
600 at £1 | A. Coldwell 30.00% Ordinary A |
600 at £1 | David Coldwell 30.00% Ordinary B |
600 at £1 | James Pennington 30.00% Ordinary C |
25 at £1 | M. Coldwell 1.25% Ordinary E |
Year | 2014 |
---|---|
Turnover | £11,192,779 |
Gross Profit | £857,713 |
Net Worth | £3,126,666 |
Cash | £854,662 |
Current Liabilities | £2,140,691 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
8 November 2014 | Delivered on: 15 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
12 October 2012 | Delivered on: 16 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 August 2006 | Delivered on: 5 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 62 high street caterham surrey t/no SY121393. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 January 1995 | Delivered on: 23 January 1995 Satisfied on: 24 March 1997 Persons entitled: Mrs V a Evans Classification: Debenture deed Secured details: £28,000 due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 August 1993 | Delivered on: 18 August 1993 Satisfied on: 25 August 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of commissioners of customs and excise for £7,000. Particulars: The sum of £7,000 together with interest accrued now or to be held by the bank on an account numbered 30431816 and earmarked or designated by reference tto the company. Fully Satisfied |
27 March 2024 | Confirmation statement made on 25 March 2024 with updates (5 pages) |
---|---|
10 November 2023 | Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ on 10 November 2023 (1 page) |
29 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
27 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
25 March 2022 | Confirmation statement made on 25 March 2022 with updates (5 pages) |
29 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with updates (5 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
23 June 2020 | Termination of appointment of Alan James Coldwell as a director on 5 April 2020 (1 page) |
25 March 2020 | Confirmation statement made on 25 March 2020 with updates (5 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with updates (5 pages) |
6 March 2019 | Change of details for Mr Alan Coldwell as a person with significant control on 6 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Mr David James Coldwell on 6 March 2019 (2 pages) |
6 March 2019 | Change of details for Mr David James Coldwell as a person with significant control on 6 March 2019 (2 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
9 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (8 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (8 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
31 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
5 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
15 November 2014 | Registration of charge 027004890005, created on 8 November 2014 (33 pages) |
15 November 2014 | Registration of charge 027004890005, created on 8 November 2014 (33 pages) |
15 November 2014 | Registration of charge 027004890005, created on 8 November 2014 (33 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (9 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (9 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (9 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (9 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 June 2011 | Change of share class name or designation (2 pages) |
16 June 2011 | Change of share class name or designation (2 pages) |
30 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (8 pages) |
29 December 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 December 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Director's details changed for Alan John Coldwell Jnr on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Director's details changed for James Pennington on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for David James Coldwell on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Alan John Coldwell Jnr on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for James Pennington on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for James Pennington on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for David James Coldwell on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Alan John Coldwell Jnr on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for David James Coldwell on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for David James Coldwell on 18 December 2004 (1 page) |
8 January 2010 | Director's details changed for David James Coldwell on 18 December 2004 (1 page) |
5 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 March 2009 | Return made up to 25/03/09; full list of members (8 pages) |
26 March 2009 | Return made up to 25/03/08; full list of members (8 pages) |
26 March 2009 | Return made up to 25/03/08; full list of members (8 pages) |
26 March 2009 | Return made up to 25/03/09; full list of members (8 pages) |
5 March 2009 | Full accounts made up to 31 December 2007 (13 pages) |
5 March 2009 | Full accounts made up to 31 December 2007 (13 pages) |
7 February 2009 | Director appointed alan john coldwell jnr (2 pages) |
7 February 2009 | Director appointed alan john coldwell jnr (2 pages) |
26 January 2009 | Ad 05/04/07\gbp si 1750@1=1750\gbp ic 250/2000\ (2 pages) |
26 January 2009 | Ad 05/04/07\gbp si 1750@1=1750\gbp ic 250/2000\ (2 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from, first floor, 169 stafford road, wallington, surrey, SM3 9BT (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from, first floor, 169 stafford road, wallington, surrey, SM3 9BT (1 page) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 April 2007 | Return made up to 25/03/07; full list of members
|
23 April 2007 | Return made up to 25/03/07; full list of members
|
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 September 2006 | Particulars of mortgage/charge (4 pages) |
5 September 2006 | Particulars of mortgage/charge (4 pages) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2006 | Return made up to 25/03/06; full list of members
|
5 April 2006 | Return made up to 25/03/06; full list of members
|
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 March 2005 | Return made up to 25/03/05; full list of members (8 pages) |
31 March 2005 | Return made up to 25/03/05; full list of members (8 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 12 ross parade, wallington, SM6 8QG (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 12 ross parade, wallington, SM6 8QG (1 page) |
30 March 2004 | Return made up to 25/03/04; full list of members
|
30 March 2004 | Return made up to 25/03/04; full list of members
|
11 February 2004 | Amended accounts made up to 31 December 2002 (4 pages) |
11 February 2004 | Amended accounts made up to 31 December 2002 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 April 2003 | Return made up to 25/03/03; full list of members (8 pages) |
3 April 2003 | Return made up to 25/03/03; full list of members (8 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
29 July 2002 | Ad 01/07/02--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
29 July 2002 | Ad 01/07/02--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
29 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
30 March 2001 | Return made up to 25/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 25/03/01; full list of members (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 September 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
12 September 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
12 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
28 July 1999 | Amended accounts made up to 31 March 1997 (4 pages) |
28 July 1999 | Amended accounts made up to 31 March 1997 (4 pages) |
10 May 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 May 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 March 1999 | Return made up to 25/03/99; full list of members (6 pages) |
29 March 1999 | Return made up to 25/03/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
23 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1996 (4 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New secretary appointed (2 pages) |
1 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
1 April 1997 | Director's particulars changed (1 page) |
1 April 1997 | Director's particulars changed (1 page) |
1 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
24 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1996 | Return made up to 25/03/96; full list of members (6 pages) |
19 March 1996 | Return made up to 25/03/96; full list of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 October 1995 | New secretary appointed (2 pages) |
25 October 1995 | Secretary resigned (2 pages) |
25 October 1995 | New secretary appointed (2 pages) |
25 October 1995 | Secretary resigned (2 pages) |
21 March 1995 | Return made up to 25/03/95; full list of members (6 pages) |
21 March 1995 | Return made up to 25/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
13 January 1993 | Company name changed\certificate issued on 13/01/93 (2 pages) |
13 January 1993 | Company name changed\certificate issued on 13/01/93 (2 pages) |
25 March 1992 | Incorporation (13 pages) |
25 March 1992 | Incorporation (13 pages) |