Van Spall Associates (chp) Limited

General information

Name:

Van Spall Associates (chp) Ltd

Office Address:

2nd Floor Regis House 45 King William Street EC4R 9AN London

Number: 02901396

Incorporation date: 1994-02-22

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This particular firm is located in London registered with number: 02901396. This company was registered in the year 1994. The office of the firm is situated at 2nd Floor Regis House 45 King William Street. The postal code for this location is EC4R 9AN. It has been already twenty three years from the moment It's registered name is Van Spall Associates (chp) Limited, but till 2001 the business name was Chp Engineering Services and up to that point, up till 1994-05-31 this company was known under the name Adiabatic Dry Air Coolers. This means it has used three different company names. This firm's Standard Industrial Classification Code is 32990 - Other manufacturing n.e.c.. The business latest filed accounts documents were submitted for the period up to 2012-03-31 and the most recent annual return was released on 2013-02-22.

  • Previous company's names
  • Van Spall Associates (chp) Limited 2001-07-27
  • Chp Engineering Services Limited 1994-05-31
  • Adiabatic Dry Air Coolers Limited 1994-02-22

Financial data based on annual reports

Company staff

Graham H.

Role: Director

Appointed: 28 June 2006

Latest update: 22 January 2024

Jennifer V.

Role: Secretary

Appointed: 18 July 1997

Latest update: 22 January 2024

Richard V.

Role: Director

Appointed: 28 February 1995

Latest update: 22 January 2024

Jennifer V.

Role: Director

Appointed: 01 July 1994

Latest update: 22 January 2024

Accounts Documents

Account next due date 31 December 2013
Account last made up date 31 March 2012
Confirmation statement next due date 08 March 2017
Return last made up date 22 February 2013
Annual Accounts 9 August 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 9 August 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers
Free Download
Annual return with complete list of members, drawn up to Fri, 22nd Feb 2013 (AR01)
filed on: 27th, March 2013
annual return
Free Download Download filing (6 pages)
Capital declared on Wed, 27th Mar 2013: 100.00 GBP (SH01)
capital

Additional Information

HQ address,
2012

Address:

12a North Way Walworth Ind Estate Andover

Post code:

SP10 5AZ

City / Town:

Hampshire

Accountant/Auditor,
2012

Name:

Cameron & Associates Limited

Address:

35 - 37 Lowlands Rd

Post code:

HA1 3AW

City / Town:

Harrow On The Hill

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
30
Company Age

Closest Companies - by postcode