J R F Chimney Specialists & Heating Distributors Limited

General information

Name:

J R F Chimney Specialists & Heating Distributors Ltd

Office Address:

50 Nasmyth Road Southfield Industrial Estate KY6 2SD Glenrothes

Number: SC109701

Incorporation date: 1988-03-09

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular J R F Chimney Specialists & Heating Distributors Limited firm has been on the market for thirty six years, as it's been established in 1988. Started with Registered No. SC109701, J R F Chimney Specialists & Heating Distributors was set up as a Private Limited Company with office in 50 Nasmyth Road, Glenrothes KY6 2SD. The company's SIC and NACE codes are 43220 meaning Plumbing, heat and air-conditioning installation. 2022/09/30 is the last time when the company accounts were reported.

When it comes to this particular company's executives data, since 2020 there have been four directors to name just a few: Louis F., Margaret F. and David F.. Additionally, the director's assignments are often backed by a secretary - Margaret F., who joined this business in 1989.

Financial data based on annual reports

Company staff

Louis F.

Role: Director

Appointed: 01 August 2020

Latest update: 28 February 2024

Margaret F.

Role: Director

Appointed: 26 September 2000

Latest update: 28 February 2024

Margaret F.

Role: Secretary

Appointed: 31 August 1989

Latest update: 28 February 2024

David F.

Role: Director

Appointed: 31 August 1989

Latest update: 28 February 2024

John F.

Role: Director

Appointed: 31 August 1989

Latest update: 28 February 2024

People with significant control

Executives who have control over this firm are as follows: David F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Margaret F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margaret F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 22 December 2014
Annual Accounts 6 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 6 January 2016
Annual Accounts 21st December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 21st December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 26 November 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 26 November 2012
Annual Accounts 9 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 9 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 23rd, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

George & Co (scotland) Ltd

Address:

5 Melville Crescent

Post code:

EH3 7JA

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
36
Company Age

Similar companies nearby

Closest companies