UKBizDB.co.uk

A TECH HEATING LIMITED

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

This company is commonly known as A Tech Heating Limited. The company was founded 23 years ago and was given the registration number SC208281. The firm's registered office is in CUMBERNAULD. You can find them at 26 Deerdykes View, Westfield Industrial Estate, Cumbernauld, N. Lanarkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:A TECH HEATING LIMITED
Company Number:SC208281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2000
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:26 Deerdykes View, Westfield Industrial Estate, Cumbernauld, N. Lanarkshire, G68 9HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Deerdykes View, Westfield Industrial Estate, Cumbernauld, G68 9HN

Director08 January 2021Active
8 Troon Gardens, Cumbernauld, Glasgow, G68 0JW

Secretary19 June 2000Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary19 June 2000Active
Flat G/R, 7, Kelburn Street, Millport, Isle Of Cumbrae, Scotland, KA28 0DT

Director01 November 2007Active
28 Kinpurnie Road, Paisley, PA1 3HH

Director19 June 2000Active
8 Troon Gardens, Cumbernauld, Glasgow, G68 0JW

Director19 June 2000Active
26 Deerdykes View, Westfield Industrial Estate, Cumbernauld, G68 9HN

Director08 November 2018Active
26 Deerdykes View, Westfield Industrial Estate, Cumbernauld, G68 9HN

Director08 January 2021Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director19 June 2000Active

People with Significant Control

Mr Venkat Yerneni
Notified on:08 January 2021
Status:Active
Date of birth:March 1987
Nationality:British
Address:26 Deerdykes View, Cumbernauld, G68 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Prasanth Yerneni
Notified on:08 January 2021
Status:Active
Date of birth:May 1984
Nationality:Indian
Address:26 Deerdykes View, Cumbernauld, G68 9HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan Wallace
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:26 Deerdykes View, Cumbernauld, G68 9HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Donald Robertson Macphie
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:26 Deerdykes View, Cumbernauld, G68 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-13Accounts

Accounts amended with accounts type total exemption full.

Download
2024-03-13Accounts

Accounts amended with accounts type total exemption full.

Download
2023-08-01Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-21Officers

Change person director company with change date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-01-19Accounts

Change account reference date company current shortened.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.