Company NameATP Heating Services Limited
DirectorMartin Graham Heady
Company StatusActive
Company Number06347328
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Graham Heady
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(16 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Reeds Farm Estate, Roxwell Road
Writtle
Chelmsford
CM1 3ST
Director NameEdward Michael Beddall
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(3 days after company formation)
Appointment Duration6 years, 8 months (resigned 21 April 2014)
RoleOil Fired Boiler Engineer
Country of ResidenceEngland
Correspondence Address8 Chalford Walk
Woodford Green
Essex
IG8 8PH
Director NameMr Stephen Nicholas Machin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(3 days after company formation)
Appointment Duration5 years (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hazelwood
Loughton
Essex
IG10 4ET
Secretary NameCoral Donna Knightbridge
NationalityBritish
StatusResigned
Appointed23 August 2007(3 days after company formation)
Appointment Duration4 years, 1 month (resigned 29 September 2011)
RoleCompany Director
Correspondence Address12 Manor Road
Chelmsford
Essex
CM2 0ER
Secretary NameEdward Michael Beddall
NationalityBritish
StatusResigned
Appointed29 September 2011(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 2014)
RoleCompany Director
Correspondence Address8 Chalford Walk
Woodford Green
Essex
IG8 8PH
Director NameMr Richard McAlistair Machin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(5 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Viewforth Gardens
Kirkcaldy
Fife
KY1 3DG
Scotland
Secretary NameAndrew Machin
NationalityBritish
StatusResigned
Appointed21 April 2014(6 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 February 2024)
RoleCompany Director
Correspondence AddressLemington Lakes Todenham Road
Moreton-In-Marsh
Gloucestershire
GL56 9NP
Wales
Director NameMr Andrew Machin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(8 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Reeds Farm Estate Roxwell Road
Writtle
Chelmsford
CM1 3ST
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed20 August 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 August 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.atpheatingservices.co.uk

Location

Registered AddressUnit 1 Reeds Farm Estate Roxwell Road
Writtle
Chelmsford
CM1 3ST
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle

Shareholders

27 at £1Carol Machin
33.75%
Ordinary
27 at £1Richard Mcalistair Machin
33.75%
Ordinary
26 at £1Andrew Machin
32.50%
Ordinary

Financials

Year2014
Turnover£607,512
Gross Profit£173,545
Net Worth£69,973
Cash£66,457
Current Liabilities£86,620

Accounts

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

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Charges

2 September 2010Delivered on: 4 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 February 2024Termination of appointment of Andrew Machin as a secretary on 9 February 2024 (1 page)
22 February 2024Cessation of Richard Mcalistair Machin as a person with significant control on 9 February 2024 (1 page)
22 February 2024Notification of Mgh Building Solutions Limited as a person with significant control on 9 February 2024 (2 pages)
22 February 2024Cessation of Andrew Machin as a person with significant control on 9 February 2024 (1 page)
22 February 2024Appointment of Mr Martin Graham Heady as a director on 9 February 2024 (2 pages)
22 February 2024Termination of appointment of Richard Mcalistair Machin as a director on 9 February 2024 (1 page)
22 February 2024Termination of appointment of Andrew Machin as a director on 9 February 2024 (1 page)
22 February 2024Cessation of Carol Gray as a person with significant control on 9 February 2024 (1 page)
13 October 2023Unaudited abridged accounts made up to 31 August 2023 (12 pages)
28 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
2 May 2023Unaudited abridged accounts made up to 31 August 2022 (13 pages)
30 August 2022Confirmation statement made on 20 August 2022 with updates (4 pages)
17 January 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
6 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
23 March 2021Notification of Andrew Machin as a person with significant control on 6 April 2016 (2 pages)
23 March 2021Notification of Carol Gray as a person with significant control on 6 April 2016 (2 pages)
16 October 2020Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to Unit 1 Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 16 October 2020 (1 page)
27 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
27 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
22 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
7 February 2018Registered office address changed from Anwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 7 February 2018 (1 page)
14 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
21 February 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
21 February 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
25 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
2 June 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
2 June 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
18 May 2016Appointment of Mr Andrew Machin as a director on 1 May 2016 (2 pages)
18 May 2016Appointment of Mr Andrew Machin as a director on 1 May 2016 (2 pages)
17 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 80
(5 pages)
17 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 80
(5 pages)
11 August 2015Registered office address changed from Building 4, St Cross Chambers Upper Marsh Lane Hoddesdon EN11 8LQ to Anwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 11 August 2015 (2 pages)
11 August 2015Registered office address changed from Building 4, St Cross Chambers Upper Marsh Lane Hoddesdon EN11 8LQ to Anwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 11 August 2015 (2 pages)
4 August 2015Cancellation of shares. Statement of capital on 3 June 2015
  • GBP 80
(4 pages)
4 August 2015Cancellation of shares. Statement of capital on 3 June 2015
  • GBP 80
(4 pages)
4 August 2015Cancellation of shares. Statement of capital on 3 June 2015
  • GBP 80
(4 pages)
20 March 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
20 March 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
7 May 2014Appointment of Andrew Machin as a secretary (3 pages)
7 May 2014Termination of appointment of Edward Beddall as a director (2 pages)
7 May 2014Appointment of Andrew Machin as a secretary (3 pages)
7 May 2014Termination of appointment of Edward Beddall as a secretary (2 pages)
7 May 2014Termination of appointment of Edward Beddall as a director (2 pages)
7 May 2014Termination of appointment of Edward Beddall as a secretary (2 pages)
28 January 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
28 January 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
2 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
31 January 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
31 January 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
13 November 2012Termination of appointment of Stephen Machin as a director (2 pages)
13 November 2012Appointment of Richard Mcalistair Machin as a director (3 pages)
13 November 2012Appointment of Richard Mcalistair Machin as a director (3 pages)
13 November 2012Termination of appointment of Stephen Machin as a director (2 pages)
31 August 2012Director's details changed for Edward Michael Beddall on 1 January 2012 (2 pages)
31 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
31 August 2012Director's details changed for Edward Michael Beddall on 1 January 2012 (2 pages)
31 August 2012Director's details changed for Edward Michael Beddall on 1 January 2012 (2 pages)
31 August 2012Secretary's details changed for Edward Michael Beddall on 1 January 2012 (2 pages)
31 August 2012Secretary's details changed for Edward Michael Beddall on 1 January 2012 (2 pages)
31 August 2012Secretary's details changed for Edward Michael Beddall on 1 January 2012 (2 pages)
31 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
10 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
10 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
13 October 2011Appointment of Edward Michael Beddall as a secretary (3 pages)
13 October 2011Termination of appointment of Coral Knightbridge as a secretary (2 pages)
13 October 2011Appointment of Edward Michael Beddall as a secretary (3 pages)
13 October 2011Termination of appointment of Coral Knightbridge as a secretary (2 pages)
30 August 2011Director's details changed for Mr Stephen Nicholas Machin on 1 July 2011 (2 pages)
30 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
30 August 2011Director's details changed for Mr Stephen Nicholas Machin on 1 July 2011 (2 pages)
30 August 2011Director's details changed for Mr Stephen Nicholas Machin on 1 July 2011 (2 pages)
17 February 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
17 February 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
10 September 2010Director's details changed for Edward Michael Beddall on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Edward Michael Beddall on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Edward Michael Beddall on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
13 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
27 August 2009Return made up to 20/08/09; full list of members (4 pages)
27 August 2009Return made up to 20/08/09; full list of members (4 pages)
14 May 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
14 May 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
22 August 2008Return made up to 20/08/08; full list of members (4 pages)
22 August 2008Return made up to 20/08/08; full list of members (4 pages)
22 September 2007Ad 23/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (1 page)
22 September 2007New director appointed (2 pages)
22 September 2007New secretary appointed (1 page)
22 September 2007New director appointed (1 page)
22 September 2007New secretary appointed (1 page)
22 September 2007Ad 23/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Secretary resigned (1 page)
20 August 2007Incorporation (21 pages)
20 August 2007Incorporation (21 pages)