UKBizDB.co.uk

1ST CLASS HEATING REPAIRS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st Class Heating Repairs Limited. The company was founded 21 years ago and was given the registration number 04754685. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:1ST CLASS HEATING REPAIRS LIMITED
Company Number:04754685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom, MK9 2HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Leonards Lee, Westcroft, Milton Keynes, England, MK4 4DS

Secretary19 October 2023Active
17 Leonards Lee, Westcroft, Milton Keynes, MK4 4DS

Director07 May 2003Active
17, Leonards Lee, Westcroft, Milton Keynes, England, MK4 4DS

Director05 May 2016Active
Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR

Corporate Secretary16 April 2019Active
34, Nuneham Grove, Westcroft, Milton Keynes, England, MK4 4DH

Corporate Nominee Secretary06 May 2003Active
76 High Street, Newport Pagnell, Milton Keynes, MK16 8AQ

Nominee Director06 May 2003Active
17, Leonards Lee, Westcroft, Milton Keynes, MK4 4DS

Director07 May 2003Active

People with Significant Control

Mr Michael John Zimmerman
Notified on:01 July 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:17, Leonards Lee, Milton Keynes, England, MK4 4DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rebecca Iris Zimmerman
Notified on:01 July 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:17, Leonards Lee, Milton Keynes, England, MK4 4DS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Officers

Appoint person secretary company with name date.

Download
2023-10-19Officers

Termination secretary company with name termination date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Address

Change registered office address company with date old address new address.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Address

Change registered office address company with date old address new address.

Download
2019-04-18Officers

Appoint corporate secretary company with name date.

Download
2019-04-18Officers

Termination secretary company with name termination date.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Capital

Capital allotment shares.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-06Officers

Appoint person director company with name date.

Download
2016-05-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.