Shoeburyness
Southend-On-Sea
Essex
SS3 9TS
Director Name | Mr Andrew James Wall |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Gas Engineer |
Country of Residence | England |
Correspondence Address | Flat 5 Sawn House Swanage Road Southend-On-Sea Essex SS2 5HY |
Director Name | Mr Steven James Dean |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | Gas Fitter |
Country of Residence | England |
Correspondence Address | Unit 6 Poynters Lane Shoeburyness Southend-On-Sea SS3 9TS |
Director Name | Mr Andrew Wall |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2017) |
Role | Gas Fitter |
Country of Residence | England |
Correspondence Address | 74 High Street Needham Market Ipswich IP6 8AW |
Director Name | Mr Andrew Wall |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 August 2020) |
Role | Gas Fitter |
Country of Residence | England |
Correspondence Address | 74 High Street Needham Market Ipswich Suffolk IP6 8AW |
Website | homeheatuk.net |
---|---|
Telephone | 0800 7720534 |
Telephone region | Freephone |
Registered Address | Unit 6 Crouchmans Court Poynters Lane Shoeburyness Southend-On-Sea Essex SS3 9TS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Great Wakering |
Ward | Foulness and The Wakerings |
1 at £1 | Steven James Dean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,717 |
Cash | £4,513 |
Current Liabilities | £8,904 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
28 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
24 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
24 September 2023 | Notification of Andrew Wall as a person with significant control on 1 September 2023 (2 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
30 August 2022 | Confirmation statement made on 30 August 2022 with updates (5 pages) |
30 August 2022 | Notification of a person with significant control statement (2 pages) |
8 July 2022 | Appointment of Mr Andrew James Wall as a director on 5 July 2022 (2 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with updates (4 pages) |
28 June 2022 | Registered office address changed from Unit 6 Poynters Lane Shoeburyness Southend-on-Sea SS3 9TS England to Unit 6 Crouchmans Court Poynters Lane Shoeburyness Southend-on-Sea Essex SS3 9TS on 28 June 2022 (1 page) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
20 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
27 August 2020 | Cessation of Andrew Wall as a person with significant control on 26 August 2020 (1 page) |
27 August 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
27 August 2020 | Appointment of Mr Steven James Dean as a director on 26 August 2020 (2 pages) |
27 August 2020 | Notification of Steven James Dean as a person with significant control on 26 August 2020 (2 pages) |
27 August 2020 | Termination of appointment of Andrew Wall as a director on 26 August 2020 (1 page) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
22 June 2020 | Change of details for Mr Andrew Wall as a person with significant control on 15 June 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
19 June 2020 | Director's details changed for Mr Andrew Wall on 15 June 2020 (2 pages) |
27 May 2020 | Termination of appointment of Steven James Dean as a director on 20 May 2020 (1 page) |
18 February 2020 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
6 February 2020 | Registered office address changed from 152-160 City Road London London EC1V 2NX England to Unit 6 Poynters Lane Shoeburyness Southend-on-Sea SS3 9TS on 6 February 2020 (1 page) |
13 January 2020 | Change of details for Mr Andrew Wall as a person with significant control on 9 January 2020 (2 pages) |
13 January 2020 | Notification of Andrew Wall as a person with significant control on 9 January 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
9 January 2020 | Cessation of Steven James Dean as a person with significant control on 9 January 2020 (1 page) |
9 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
7 August 2019 | Registered office address changed from Flat 5 2- 12 Swanage Road Southend-on-Sea Essex SS2 5HY England to 152-160 City Road London London EC1V 2NX on 7 August 2019 (1 page) |
30 July 2019 | Registered office address changed from 222 North Avenue Southend-on-Sea Essex SS2 4EU England to Flat 5 2- 12 Swanage Road Southend-on-Sea Essex SS2 5HY on 30 July 2019 (1 page) |
28 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
29 March 2019 | Registered office address changed from 74 High Street Needham Market Ipswich Suffolk IP6 8AW England to 222 North Avenue Southend-on-Sea Essex SS2 4EU on 29 March 2019 (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
4 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
9 March 2018 | Registered office address changed from 7a Grand Parade Leigh-on-Sea Essex SS9 1DX England to 74 High Street Needham Market Ipswich Suffolk IP6 8AW on 9 March 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Appointment of Mr Andrew Wall as a director on 22 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Andrew Wall as a director on 22 November 2017 (2 pages) |
2 July 2017 | Termination of appointment of Andrew Wall as a director on 1 July 2017 (1 page) |
2 July 2017 | Termination of appointment of Andrew Wall as a director on 1 July 2017 (1 page) |
2 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
2 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
2 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
24 May 2016 | Registered office address changed from 18 Feeches Road Southend on Sea Essex SS2 6TD to 7a Grand Parade Leigh-on-Sea Essex SS9 1DX on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 18 Feeches Road Southend on Sea Essex SS2 6TD to 7a Grand Parade Leigh-on-Sea Essex SS9 1DX on 24 May 2016 (1 page) |
11 April 2016 | Appointment of Mr Andrew Wall as a director on 1 April 2016 (2 pages) |
11 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Appointment of Mr Andrew Wall as a director on 1 April 2016 (2 pages) |
11 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
19 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Mr Steven James Dean on 1 January 2015 (2 pages) |
19 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Mr Steven James Dean on 1 January 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Steven James Dean on 1 January 2015 (2 pages) |
19 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (3 pages) |
16 June 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (3 pages) |
16 June 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (3 pages) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | Registered office address changed from 18 Gauntlet Close Northolt UB5 5TQ England on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 18 Gauntlet Close Northolt UB5 5TQ England on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 18 Gauntlet Close Northolt UB5 5TQ England on 3 January 2014 (1 page) |
5 February 2013 | Incorporation
|
5 February 2013 | Incorporation
|