Company NameHome Heat U.K Ltd
DirectorsSteven James Dean and Andrew James Wall
Company StatusActive
Company Number08388344
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Steven James Dean
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleGas Fitter
Country of ResidenceEngland
Correspondence AddressUnit 6 Crouchmans Court Poynters Lane
Shoeburyness
Southend-On-Sea
Essex
SS3 9TS
Director NameMr Andrew James Wall
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleGas Engineer
Country of ResidenceEngland
Correspondence AddressFlat 5 Sawn House Swanage Road
Southend-On-Sea
Essex
SS2 5HY
Director NameMr Steven James Dean
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleGas Fitter
Country of ResidenceEngland
Correspondence AddressUnit 6 Poynters Lane
Shoeburyness
Southend-On-Sea
SS3 9TS
Director NameMr Andrew Wall
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2017)
RoleGas  Fitter
Country of ResidenceEngland
Correspondence Address74 High Street
Needham Market
Ipswich
IP6 8AW
Director NameMr Andrew Wall
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 August 2020)
RoleGas Fitter
Country of ResidenceEngland
Correspondence Address74 High Street
Needham Market
Ipswich
Suffolk
IP6 8AW

Contact

Websitehomeheatuk.net
Telephone0800 7720534
Telephone regionFreephone

Location

Registered AddressUnit 6 Crouchmans Court Poynters Lane
Shoeburyness
Southend-On-Sea
Essex
SS3 9TS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishGreat Wakering
WardFoulness and The Wakerings

Shareholders

1 at £1Steven James Dean
100.00%
Ordinary

Financials

Year2014
Net Worth£6,717
Cash£4,513
Current Liabilities£8,904

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

28 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
24 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
24 September 2023Notification of Andrew Wall as a person with significant control on 1 September 2023 (2 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
30 August 2022Confirmation statement made on 30 August 2022 with updates (5 pages)
30 August 2022Notification of a person with significant control statement (2 pages)
8 July 2022Appointment of Mr Andrew James Wall as a director on 5 July 2022 (2 pages)
28 June 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
28 June 2022Registered 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 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
20 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
27 August 2020Cessation of Andrew Wall as a person with significant control on 26 August 2020 (1 page)
27 August 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
27 August 2020Appointment of Mr Steven James Dean as a director on 26 August 2020 (2 pages)
27 August 2020Notification of Steven James Dean as a person with significant control on 26 August 2020 (2 pages)
27 August 2020Termination of appointment of Andrew Wall as a director on 26 August 2020 (1 page)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
22 June 2020Change of details for Mr Andrew Wall as a person with significant control on 15 June 2020 (2 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
19 June 2020Director's details changed for Mr Andrew Wall on 15 June 2020 (2 pages)
27 May 2020Termination of appointment of Steven James Dean as a director on 20 May 2020 (1 page)
18 February 2020Total exemption full accounts made up to 28 February 2019 (8 pages)
6 February 2020Registered 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 2020Change of details for Mr Andrew Wall as a person with significant control on 9 January 2020 (2 pages)
13 January 2020Notification of Andrew Wall as a person with significant control on 9 January 2020 (2 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
9 January 2020Cessation of Steven James Dean as a person with significant control on 9 January 2020 (1 page)
9 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
7 August 2019Registered 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 2019Registered 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 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
29 March 2019Registered 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 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
4 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
9 March 2018Registered 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 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Appointment of Mr Andrew Wall as a director on 22 November 2017 (2 pages)
29 November 2017Appointment of Mr Andrew Wall as a director on 22 November 2017 (2 pages)
2 July 2017Termination of appointment of Andrew Wall as a director on 1 July 2017 (1 page)
2 July 2017Termination of appointment of Andrew Wall as a director on 1 July 2017 (1 page)
2 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
2 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
2 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
24 May 2016Registered 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 2016Registered 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 2016Appointment of Mr Andrew Wall as a director on 1 April 2016 (2 pages)
11 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Appointment of Mr Andrew Wall as a director on 1 April 2016 (2 pages)
11 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Director's details changed for Mr Steven James Dean on 1 January 2015 (2 pages)
19 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Director's details changed for Mr Steven James Dean on 1 January 2015 (2 pages)
19 March 2015Director's details changed for Mr Steven James Dean on 1 January 2015 (2 pages)
19 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 June 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014Compulsory strike-off action has been discontinued (1 page)
16 June 2014Annual return made up to 5 February 2014 with a full list of shareholders (3 pages)
16 June 2014Annual return made up to 5 February 2014 with a full list of shareholders (3 pages)
16 June 2014Annual return made up to 5 February 2014 with a full list of shareholders (3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014Registered office address changed from 18 Gauntlet Close Northolt UB5 5TQ England on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 18 Gauntlet Close Northolt UB5 5TQ England on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 18 Gauntlet Close Northolt UB5 5TQ England on 3 January 2014 (1 page)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)