Company NameBillericay Heating Limited
DirectorsSusana Elena Collis and Richard Stuart Collis
Company StatusActive
Company Number06051064
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)

Business Activity

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

Directors

Director NameSusana Elena Collis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95a Downham Road
Downham
Billericay
Essex
CM11 1QQ
Secretary NameMr Richard Stuart Collis
NationalityBritish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95a Downham Road
Downham
Billericay
Essex
CM11 1QQ
Director NameMr Richard Stuart Collis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2008(1 year, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95a Downham Road
Downham
Billericay
Essex
CM11 1QQ

Contact

Websitebillericayheating.com

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Richard Stuart Collis
33.33%
Ordinary A
1 at £1Susanna Elena Collis
33.33%
Ordinary B
1 at £1Susanna Elena Collis & Richard Stuart Collis
33.33%
Ordinary

Financials

Year2014
Net Worth£557
Cash£9,520
Current Liabilities£34,405

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

2 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
14 February 2020Confirmation statement made on 12 January 2020 with updates (5 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 January 2019Confirmation statement made on 12 January 2019 with updates (5 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 January 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 February 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3
(6 pages)
26 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3
(6 pages)
26 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3
(6 pages)
12 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 3
(4 pages)
12 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 3
(4 pages)
12 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 3
(4 pages)
12 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 3
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
13 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
6 February 2014Director's details changed for Susana Elena Collis on 23 December 2013 (2 pages)
6 February 2014Director's details changed for Susana Elena Collis on 23 December 2013 (2 pages)
5 February 2014Secretary's details changed for Richard Stuart Collis on 23 December 2013 (1 page)
5 February 2014Director's details changed for Richard Stuart Collis on 23 December 2013 (2 pages)
5 February 2014Secretary's details changed for Richard Stuart Collis on 23 December 2013 (1 page)
5 February 2014Director's details changed for Richard Stuart Collis on 23 December 2013 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 March 2009Return made up to 12/01/09; no change of members (3 pages)
19 March 2009Return made up to 12/01/09; no change of members (3 pages)
13 November 2008Director appointed richard collis (1 page)
13 November 2008Director appointed richard collis (1 page)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 March 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
10 March 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
11 February 2008Return made up to 12/01/08; full list of members (2 pages)
11 February 2008Registered office changed on 11/02/08 from: 65 kingswood chase leigh on sea essex SS9 3BB (1 page)
11 February 2008Registered office changed on 11/02/08 from: 65 kingswood chase leigh on sea essex SS9 3BB (1 page)
11 February 2008Return made up to 12/01/08; full list of members (2 pages)
12 January 2007Incorporation (17 pages)
12 January 2007Incorporation (17 pages)