Company NameHeatec Heating And Plumbing Limited
DirectorJeremy Mark Wordingham
Company StatusActive
Company Number04500805
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jeremy Mark Wordingham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(same day as company formation)
RolePlumber & Heating Eng
Country of ResidenceUnited Kingdom
Correspondence Address8 Blue Barns Business Park
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7FX
Secretary NameTaylor And Davis (Corporation)
StatusCurrent
Appointed01 September 2011(9 years, 1 month after company formation)
Appointment Duration12 years, 8 months
Correspondence Address8 Blue Barns Business Park
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7FX
Secretary NameSarah Jane Melville
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleAdministration Manager
Correspondence AddressThe Causeway
Great Horkesley
Colchester
Essex
CO6 4EJ
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address8 Blue Barns Business Park
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7FX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Built Up AreaHart's Lane, nr Langham (Colchester)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1J. Wordingham
100.00%
Ordinary

Financials

Year2014
Net Worth£42,274
Cash£46,309
Current Liabilities£44,767

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (2 months, 4 weeks from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 August 2023 (7 pages)
21 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 August 2022 (7 pages)
3 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
29 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
27 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
16 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
3 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
18 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 July 2013Secretary's details changed for Taylor and Davis on 1 February 2013 (2 pages)
24 July 2013Secretary's details changed for Taylor and Davis on 1 February 2013 (2 pages)
24 July 2013Secretary's details changed for Taylor and Davis on 1 February 2013 (2 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
21 February 2013Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 21 February 2013 (1 page)
21 February 2013Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 21 February 2013 (1 page)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
16 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 November 2011Termination of appointment of Sarah Melville as a secretary (1 page)
14 November 2011Appointment of Taylor and Davis as a secretary (2 pages)
14 November 2011Appointment of Taylor and Davis as a secretary (2 pages)
14 November 2011Termination of appointment of Sarah Melville as a secretary (1 page)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
3 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
19 July 2010Secretary's details changed for Sarah Jane Melville on 18 July 2010 (1 page)
19 July 2010Secretary's details changed for Sarah Jane Melville on 18 July 2010 (1 page)
19 July 2010Director's details changed for Jeremy Mark Wordingham on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Jeremy Mark Wordingham on 18 July 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 July 2009Return made up to 19/07/09; full list of members (3 pages)
21 July 2009Return made up to 19/07/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 August 2008Return made up to 19/07/08; full list of members (3 pages)
1 August 2008Secretary's change of particulars / sarah melville / 01/01/2008 (1 page)
1 August 2008Secretary's change of particulars / sarah melville / 01/01/2008 (1 page)
1 August 2008Return made up to 19/07/08; full list of members (3 pages)
17 June 2008Registered office changed on 17/06/2008 from dlr accountants, 11 east hill colchester essex CO1 2QX (1 page)
17 June 2008Registered office changed on 17/06/2008 from dlr accountants, 11 east hill colchester essex CO1 2QX (1 page)
30 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 July 2007Registered office changed on 24/07/07 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page)
24 July 2007Registered office changed on 24/07/07 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page)
24 July 2007Return made up to 19/07/07; full list of members (2 pages)
24 July 2007Return made up to 19/07/07; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
24 July 2006Return made up to 19/07/06; full list of members (2 pages)
24 July 2006Return made up to 19/07/06; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 July 2005Return made up to 19/07/05; full list of members (2 pages)
19 July 2005Return made up to 19/07/05; full list of members (2 pages)
1 April 2005Registered office changed on 01/04/05 from: 57 halstead road kirby cross frinton on sea essex CO13 0LR (1 page)
1 April 2005Registered office changed on 01/04/05 from: 57 halstead road kirby cross frinton on sea essex CO13 0LR (1 page)
28 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 July 2004Return made up to 19/07/04; full list of members (6 pages)
29 July 2004Return made up to 19/07/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
3 September 2003Return made up to 01/08/03; full list of members (6 pages)
3 September 2003Return made up to 01/08/03; full list of members (6 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
5 September 2002Registered office changed on 05/09/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
5 September 2002Registered office changed on 05/09/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002Director resigned (1 page)
1 August 2002Incorporation (14 pages)
1 August 2002Incorporation (14 pages)