Company NameLindsey Heating Co.Limited(The)
DirectorChristopher James Lindsey
Company StatusActive
Company Number00501306
CategoryPrivate Limited Company
Incorporation Date14 November 1951(72 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Christopher James Lindsey
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1998(46 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressNorth Colchester Business Centre 340 The Crescent
Colchester
Essex
CO4 9AD
Secretary NameChristopher James Lindsey
NationalityBritish
StatusCurrent
Appointed05 March 1998(46 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Colchester Business Centre 340 The Crescent
Colchester
Essex
CO4 9AD
Director NameCharles Greenfield Lindsey
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(39 years, 3 months after company formation)
Appointment Duration7 years (resigned 05 March 1998)
RoleHeating Engineer
Correspondence AddressLodge House The Green
Twinstead
Sudbury
Suffolk
CO10 7NE
Director NameRichard Greenfield Lindsey
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(39 years, 3 months after company formation)
Appointment Duration7 years (resigned 05 March 1998)
RoleHeating Engineer
Correspondence AddressJenkins Farm Fordham Road
Wormingford
Colchester
Essex
CO6 3AQ
Secretary NameCharles Greenfield Lindsey
NationalityBritish
StatusResigned
Appointed14 February 1991(39 years, 3 months after company formation)
Appointment Duration7 years (resigned 05 March 1998)
RoleCompany Director
Correspondence AddressLodge House The Green
Twinstead
Sudbury
Suffolk
CO10 7NE
Director NameRobert John Lindsey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(43 years after company formation)
Appointment Duration1 month (resigned 11 December 1994)
RoleCompany Director
Correspondence Address8 Old Road
Frinton On Sea
Essex
CO13 9DB
Director NameMr Richard Kendal Pearce
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(46 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 06 October 2017)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressBrunel Way
Severalls Park
Colchester
Essex
CO4 9QW

Contact

Websitechlindsey.co.uk

Location

Registered AddressNorth Colchester Business Centre
340 The Crescent
Colchester
Essex
CO4 9AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.5k at £1C.h. Lindsey & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

1 April 1952Delivered on: 3 April 1952
Satisfied on: 25 February 1994
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £2000 & further advances.
Particulars: Mallows, roydon way, frinton on sea essex.
Fully Satisfied

Filing History

5 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
4 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
29 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
25 August 2020Registered office address changed from Lodge Park Lodge Lane Langham Colchester CO4 5NE England to North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 25 August 2020 (1 page)
10 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 April 2019Compulsory strike-off action has been discontinued (1 page)
11 April 2019Compulsory strike-off action has been discontinued (1 page)
10 April 2019Registered office address changed from Brunel Way Severalls Park Colchester Essex CO4 9QW to Lodge Park Lodge Lane Langham Colchester CO4 5NE on 10 April 2019 (1 page)
10 April 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
10 April 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
13 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
25 October 2017Cessation of Richard Kendal Pearce as a person with significant control on 6 October 2017 (1 page)
25 October 2017Termination of appointment of Richard Kendal Pearce as a director on 6 October 2017 (1 page)
25 October 2017Cessation of Richard Kendal Pearce as a person with significant control on 6 October 2017 (1 page)
25 October 2017Termination of appointment of Richard Kendal Pearce as a director on 6 October 2017 (1 page)
14 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
16 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
3 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3,500
(4 pages)
3 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3,500
(4 pages)
16 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3,500
(4 pages)
5 March 2015Secretary's details changed for Christopher James Lindsey on 5 February 2015 (1 page)
5 March 2015Director's details changed for Richard Kendal Pearce on 5 February 2015 (2 pages)
5 March 2015Secretary's details changed for Christopher James Lindsey on 5 February 2015 (1 page)
5 March 2015Director's details changed for Richard Kendal Pearce on 5 February 2015 (2 pages)
5 March 2015Secretary's details changed for Christopher James Lindsey on 5 February 2015 (1 page)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3,500
(4 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3,500
(4 pages)
5 March 2015Director's details changed for Christopher James Lindsey on 5 February 2015 (2 pages)
5 March 2015Director's details changed for Christopher James Lindsey on 5 February 2015 (2 pages)
5 March 2015Director's details changed for Richard Kendal Pearce on 5 February 2015 (2 pages)
5 March 2015Director's details changed for Christopher James Lindsey on 5 February 2015 (2 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3,500
(5 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3,500
(5 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3,500
(5 pages)
7 January 2014Full accounts made up to 31 March 2013 (8 pages)
7 January 2014Full accounts made up to 31 March 2013 (8 pages)
1 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
23 August 2012Full accounts made up to 31 March 2012 (8 pages)
23 August 2012Full accounts made up to 31 March 2012 (8 pages)
21 February 2012Secretary's details changed for Christopher James Lindsey on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Christopher James Lindsey on 21 February 2012 (2 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
21 February 2012Secretary's details changed for Christopher James Lindsey on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Christopher James Lindsey on 21 February 2012 (2 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
10 October 2011Full accounts made up to 31 March 2011 (8 pages)
10 October 2011Full accounts made up to 31 March 2011 (8 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 31 March 2010 (8 pages)
25 September 2010Full accounts made up to 31 March 2010 (8 pages)
2 March 2010Director's details changed for Richard Kendal Pearce on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Richard Kendal Pearce on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Christopher James Lindsey on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Christopher James Lindsey on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Christopher James Lindsey on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Richard Kendal Pearce on 2 March 2010 (2 pages)
28 January 2010Full accounts made up to 31 March 2009 (8 pages)
28 January 2010Full accounts made up to 31 March 2009 (8 pages)
3 March 2009Return made up to 05/02/09; full list of members (3 pages)
3 March 2009Return made up to 05/02/09; full list of members (3 pages)
14 October 2008Full accounts made up to 31 March 2008 (8 pages)
14 October 2008Full accounts made up to 31 March 2008 (8 pages)
3 March 2008Return made up to 05/02/08; full list of members (3 pages)
3 March 2008Return made up to 05/02/08; full list of members (3 pages)
11 January 2008Full accounts made up to 31 March 2007 (8 pages)
11 January 2008Full accounts made up to 31 March 2007 (8 pages)
23 March 2007Return made up to 05/02/07; full list of members (7 pages)
23 March 2007Return made up to 05/02/07; full list of members (7 pages)
3 October 2006Full accounts made up to 31 March 2006 (8 pages)
3 October 2006Full accounts made up to 31 March 2006 (8 pages)
10 February 2006Return made up to 05/02/06; full list of members (7 pages)
10 February 2006Return made up to 05/02/06; full list of members (7 pages)
13 December 2005Full accounts made up to 31 March 2005 (8 pages)
13 December 2005Full accounts made up to 31 March 2005 (8 pages)
15 March 2005Return made up to 05/02/05; full list of members (7 pages)
15 March 2005Return made up to 05/02/05; full list of members (7 pages)
5 October 2004Full accounts made up to 31 March 2004 (8 pages)
5 October 2004Full accounts made up to 31 March 2004 (8 pages)
25 January 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2003Full accounts made up to 31 March 2003 (8 pages)
8 October 2003Full accounts made up to 31 March 2003 (8 pages)
11 March 2003Full accounts made up to 31 March 2002 (7 pages)
11 March 2003Full accounts made up to 31 March 2002 (7 pages)
27 February 2003Return made up to 05/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2003Return made up to 05/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 March 2002Return made up to 05/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(6 pages)
11 March 2002Return made up to 05/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(6 pages)
5 December 2001Full accounts made up to 31 March 2001 (7 pages)
5 December 2001Full accounts made up to 31 March 2001 (7 pages)
16 February 2001Return made up to 05/02/01; full list of members (6 pages)
16 February 2001Return made up to 05/02/01; full list of members (6 pages)
1 September 2000Full accounts made up to 31 March 2000 (7 pages)
1 September 2000Full accounts made up to 31 March 2000 (7 pages)
18 February 2000Return made up to 05/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 2000Return made up to 05/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
2 March 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 April 1998Return made up to 05/02/98; no change of members (4 pages)
14 April 1998Return made up to 05/02/98; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
18 February 1997Return made up to 05/02/97; no change of members (4 pages)
18 February 1997Return made up to 05/02/97; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 February 1996Return made up to 05/02/96; full list of members (6 pages)
22 February 1996Return made up to 05/02/96; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)