Company NamePreheat Ufh Limited
DirectorJames Roy Laban
Company StatusActive
Company Number06600042
CategoryPrivate Limited Company
Incorporation Date22 May 2008(15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr James Roy Laban
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Pondholton Drive
Witham
Essex
CM8 1QG
Secretary NameLisa Louise Herron
NationalityBritish
StatusCurrent
Appointed06 June 2008(2 weeks, 1 day after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence Address58 Pondholton Drive
Witham
Essex
CM8 1QG
Director NameReece Ayling
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(2 weeks, 1 day after company formation)
Appointment Duration5 years, 12 months (resigned 31 May 2014)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address1 Claudius Way
Witham
Essex
CM8 1PY

Contact

Telephone07 947727971
Telephone regionMobile

Location

Registered Address58 Pondholton Drive
Witham
Essex
CM8 1QG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham South
Built Up AreaWitham

Shareholders

2 at £1James Roy Laban
100.00%
Ordinary

Financials

Year2014
Net Worth£70,559
Cash£15,483
Current Liabilities£117,146

Accounts

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

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

4 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 July 2017Change of details for Mr James Roy Laban as a person with significant control on 19 July 2017 (2 pages)
22 July 2017Director's details changed for Mr James Roy Laban on 19 July 2017 (2 pages)
22 July 2017Director's details changed for Mr James Roy Laban on 19 July 2017 (2 pages)
22 July 2017Change of details for Mr James Roy Laban as a person with significant control on 19 July 2017 (2 pages)
20 July 2017Registered office address changed from 1 Claudius Way Witham Essex CM8 1PY to 58 Pondholton Drive Witham Essex CM8 1QG on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 1 Claudius Way Witham Essex CM8 1PY to 58 Pondholton Drive Witham Essex CM8 1QG on 20 July 2017 (1 page)
19 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 June 2016Register(s) moved to registered inspection location 7 Collingwood Road Witham Essex CM8 2DY (1 page)
10 June 2016Register(s) moved to registered inspection location 7 Collingwood Road Witham Essex CM8 2DY (1 page)
10 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
9 June 2016Register inspection address has been changed to 7 Collingwood Road Witham Essex CM8 2DY (1 page)
9 June 2016Register inspection address has been changed to 7 Collingwood Road Witham Essex CM8 2DY (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
19 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
21 April 2015Termination of appointment of Reece Ayling as a director on 31 May 2014 (1 page)
21 April 2015Termination of appointment of Reece Ayling as a director on 31 May 2014 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
15 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
5 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Reece Ayling on 22 May 2010 (2 pages)
4 June 2010Director's details changed for James Roy Laban on 22 May 2010 (2 pages)
4 June 2010Secretary's details changed for Lisa Louise Herron on 22 May 2010 (1 page)
4 June 2010Director's details changed for James Roy Laban on 22 May 2010 (2 pages)
4 June 2010Secretary's details changed for Lisa Louise Herron on 22 May 2010 (1 page)
4 June 2010Director's details changed for Reece Ayling on 22 May 2010 (2 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
29 May 2009Director's change of particulars / reece ayling / 06/06/2008 (1 page)
29 May 2009Return made up to 22/05/09; full list of members (4 pages)
29 May 2009Director's change of particulars / james laban / 22/05/2008 (1 page)
29 May 2009Director's change of particulars / reece ayling / 06/06/2008 (1 page)
29 May 2009Director's change of particulars / james laban / 22/05/2008 (1 page)
29 May 2009Return made up to 22/05/09; full list of members (4 pages)
24 September 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
24 September 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
6 August 2008Ad 06/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 August 2008Ad 06/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 June 2008Director appointed reece william ayling (2 pages)
24 June 2008Director appointed reece william ayling (2 pages)
20 June 2008Secretary appointed lisa louise herron (2 pages)
20 June 2008Secretary appointed lisa louise herron (2 pages)
22 May 2008Incorporation (12 pages)
22 May 2008Incorporation (12 pages)