Company NameSouthpark Heating Services Limited
DirectorsPeter Davies and Craig Daniel Sillitoe
Company StatusActive
Company Number04617694
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Peter Davies
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2002(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address169 Westrow Drive
Barking
Essex
IG11 9BS
Director NameMr Craig Daniel Sillitoe
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(12 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleFireman
Country of ResidenceEngland
Correspondence Address2 Brooks Business Park Hodgson Way
Wickford
SS11 8YN
Secretary NameMrs Jane Davies
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Westrow Drive
Barking
Essex
IG11 9BS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address2 Brooks Business Park
Hodgson Way
Wickford
SS11 8YN
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Financials

Year2012
Net Worth£88,779
Cash£20,510
Current Liabilities£535,877

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

24 May 2013Delivered on: 30 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 November 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
9 May 2023Change of details for Mr Peter Davies as a person with significant control on 5 May 2023 (2 pages)
9 May 2023Change of details for Mr Peter Davies as a person with significant control on 4 May 2023 (2 pages)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
26 September 2022Satisfaction of charge 046176940001 in full (1 page)
26 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
15 December 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
25 November 2021Confirmation statement made on 25 November 2021 with updates (5 pages)
24 November 2021Registered office address changed from Units 7 & 8 Albright Industrial Estate Ferry Lane Rainham Essex RM13 9BU to 2 Brooks Business Park Hodgson Way Wickford SS11 8YN on 24 November 2021 (1 page)
7 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
7 July 2021Statement of capital following an allotment of shares on 7 July 2021
  • GBP 1,601
(3 pages)
11 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
11 May 2021Termination of appointment of Jane Davies as a secretary on 11 May 2021 (1 page)
11 May 2021Cessation of Jane Davies as a person with significant control on 11 May 2021 (1 page)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
14 December 2020Notification of Jane Davies as a person with significant control on 5 December 2020 (2 pages)
14 December 2020Change of details for Mr Craig Daniel Sillitoe as a person with significant control on 13 December 2020 (2 pages)
14 December 2020Change of details for Mr Peter Davies as a person with significant control on 13 December 2020 (2 pages)
24 November 2020Notification of Craig David Sillitoe as a person with significant control on 23 November 2020 (2 pages)
24 November 2020Change of details for Mr Peter Davies as a person with significant control on 12 November 2020 (2 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
22 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 1,598
(5 pages)
13 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 1,598
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 July 2015Director's details changed for Mr Craig Daniel Stilltoe on 29 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Craig Daniel Stilltoe on 29 July 2015 (2 pages)
22 July 2015Appointment of Mr Craig Daniel Stilltoe as a director on 22 July 2015 (2 pages)
22 July 2015Appointment of Mr Craig Daniel Stilltoe as a director on 22 July 2015 (2 pages)
13 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 1,598
(4 pages)
13 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 1,598
(4 pages)
25 November 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
25 November 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 June 2014Registered office address changed from 1 St Peters Road Braintree Essex CM7 9AN on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 1 St Peters Road Braintree Essex CM7 9AN on 17 June 2014 (1 page)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,598
(4 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,598
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 May 2013Registration of charge 046176940001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(17 pages)
30 May 2013Registration of charge 046176940001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(17 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
5 October 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 1,598
(4 pages)
5 October 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 1,598
(4 pages)
5 October 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 1,598
(4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (14 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (14 pages)
3 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (14 pages)
25 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (14 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 October 2009Registered office address changed from First Floor 4-10 College Road Harrow Middlesex HA1 1BE on 22 October 2009 (1 page)
22 October 2009Registered office address changed from First Floor 4-10 College Road Harrow Middlesex HA1 1BE on 22 October 2009 (1 page)
30 December 2008Return made up to 13/12/08; full list of members (3 pages)
30 December 2008Return made up to 13/12/08; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 January 2008Return made up to 13/12/07; full list of members (6 pages)
10 January 2008Return made up to 13/12/07; full list of members (6 pages)
5 December 2007Registered office changed on 05/12/07 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page)
5 December 2007Registered office changed on 05/12/07 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page)
26 October 2007Return made up to 13/12/06; full list of members (6 pages)
26 October 2007Return made up to 13/12/06; full list of members (6 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 September 2007Registered office changed on 03/09/07 from: 1 st. Peters road braintree CM7 9AN (1 page)
3 September 2007Registered office changed on 03/09/07 from: 1 st. Peters road braintree CM7 9AN (1 page)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 December 2005Return made up to 13/12/05; full list of members (6 pages)
29 December 2005Return made up to 13/12/05; full list of members (6 pages)
20 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 December 2004Return made up to 13/12/04; full list of members (6 pages)
13 December 2004Return made up to 13/12/04; full list of members (6 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 December 2003Return made up to 13/12/03; full list of members (6 pages)
23 December 2003Return made up to 13/12/03; full list of members (6 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Secretary resigned (1 page)
16 December 2002Secretary resigned (1 page)
13 December 2002Incorporation (16 pages)
13 December 2002Incorporation (16 pages)